Case number: 3:19-bk-11585 - 630 Holdings LLC - Wisconsin Western Bankruptcy Court

Case Information
  • Case title

    630 Holdings LLC

  • Court

    Wisconsin Western (wiwbke)

  • Chapter

    7

  • Judge

    Chief Judge Catherine J. Furay

  • Filed

    05/11/2019

  • Last Filing

    02/09/2021

  • Asset

    No

Docket Header
U.S. Bankruptcy Court
Western District of Wisconsin, http://www.wiwb.uscourts.gov (Madison)
Bankruptcy Petition #: 3-19-11585-cjf

341 Meeting Location: Madison
Assigned to: Chief Judge Catherine J. Furay
Chapter 7
Voluntary
No asset

Date filed:  05/11/2019
341 meeting (341mtg):  06/17/2019

Debtor

630 Holdings LLC

2743 Brooks Ridge Drive
Sun Prairie, WI 53590
DANE-WI
Tax ID / EIN: 47-1900001
dba
Play It Again Sports


represented by
Kristin J. Sederholm

2901 West Beltline Highway
Suite 301
Madison, WI 53713
(608) 258-8555
Fax : (608) 258-8299
Email: ksederho@ks-lawfirm.com

Trustee

Nicole I. Pellerin

33 East Main Street Suite 500
P.O. Box 2038
Madison, WI 53701-2038
608-257-7181
TERMINATED: 05/14/2019

 
 
Trustee

Christopher Seelen

Ruder Ware, LLSC
402 Graham Avenue
P.O. Box 187
Eau Claire, WI 54702-0187
715/834-3425

 
 
U.S. Trustee

U.S. Trustee's Office

780 Regent Street, Suite 304
Madison, WI 53715
 
 

Latest Dockets

Date Filed#Docket Text
05/24/201911Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Attorney Fee Disclosure, filed by Kristin J. Sederholm on behalf of 630 Holdings LLC. (Sederholm, Kristin) (Entered: 05/24/2019)
05/18/201910BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 9)). No. of Notices: 11. Notice Date 05/18/2019. (Admin.) (Entered: 05/18/2019)
05/16/20199341(a) meeting scheduled for 6/17/2019 at 09:00 AM at U.S. Trustee Meetings.

Amended Notice of Meeting of Creditors due to Trustee rejection.. cc: via BNC to all parties (Madison, Cassandra) (Entered: 05/16/2019)

05/15/20198BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 3)). No. of Notices: 11. Notice Date 05/15/2019. (Admin.) (Entered: 05/15/2019)
05/14/20197Trustee's Rejection of Appointment. Nicole I. Pellerin removed from case. Reason: Conflict of interest. (Pellerin, Nicole) (Entered: 05/14/2019)
05/13/20196Incomplete Filings due 5/28/2019. Summary of Assets and Liabilities due 5/28/2019. Statement of Financial Affairs due 5/28/2019. Attorney Disclosure of Compensation due 5/28/2019. Schedule A/B due 5/28/2019. Schedule D due 5/28/2019. Schedule E/F due 5/28/2019. Schedule G due 5/28/2019. Schedule H due 5/28/2019.

Notice of Deficiency . (Madison, Cassandra) (Entered: 05/13/2019)

05/11/20195Letter Statement Regarding Authority to Sign and File Petition with Resolution of Board of Directors filed by Kristin J. Sederholm on behalf of 630 Holdings LLC. Related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor 630 Holdings LLC. (Sederholm, Kristin) Modified on 5/14/2019 (Madison, Ron). (Entered: 05/11/2019)
05/11/20194Corrective Entry (Statement of Social Security Number is not required. ) filed by Kristin J. Sederholm on behalf of 630 Holdings LLC. Related document(s) 2 Statement of Social Security Number filed by Debtor 630 Holdings LLC. (Sederholm, Kristin) (Entered: 05/11/2019)
05/11/20193Notice of Meeting of Creditors & Notice of Appointment of Interim Trustee Nicole I. Pellerin, with 341(a) meeting to be held on 06/17/2019 at 09:00 AM at Telephone Conference cc: via BNC to all parties. (Entered: 05/11/2019)
05/11/2019Receipt of Voluntary Petition (Chapter 7)(3-19-11585) [misc,volp7] ( 335.00) filing fee. Receipt number 7766186, amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/11/2019)