Case number: 3:21-bk-11012 - Anteco Pharma, LLC - Wisconsin Western Bankruptcy Court

Case Information
  • Case title

    Anteco Pharma, LLC

  • Court

    Wisconsin Western (wiwbke)

  • Chapter

    11

  • Judge

    Catherine J. Furay

  • Filed

    05/07/2021

  • Last Filing

    11/28/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PLNDUE, DSCLSDUE, SmBus



U.S. Bankruptcy Court
Western District of Wisconsin www.wiwb.uscourts.gov (Madison)
Bankruptcy Petition #: 3-21-11012-cjf

341 Meeting Location: Madison
Assigned to: Chief Judge Catherine J. Furay
Chapter 11
Voluntary
Asset


Date filed:  05/07/2021
341 meeting:  06/01/2021

Debtor

Anteco Pharma, LLC

920 Lexington Way
Waunakee, WI 53597
DANE-WI
Tax ID / EIN: 86-1063139

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

U.S. Trustee

U.S. Trustee's Office

780 Regent Street, Suite 304
Madison, WI 53715
represented by
Mary R. Jensen

Office of the United States Trustee
780 Regent Street, Suite 304
Madison, WI 53715
608-264-5522
Email: Mary.R.Jensen@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/21/202114Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration, Statement of Financial Affairs, Disclosure of Compensation, filed by Kristin J. Sederholm on behalf of Anteco Pharma, LLC. (Sederholm, Kristin) (Entered: 05/21/2021)
05/18/202113Amended Petition (Revision to No. 8 - election of Debtor as a small business debtor, with attachments) (Debtor is a small business debtor as defined in 11 U.S.C. 101[51D]) filed by Kristin J. Sederholm on behalf of Anteco Pharma, LLC. Related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Anteco Pharma, LLC. (Sederholm, Kristin) (Entered: 05/18/2021)
05/18/202112Notice of Appearance and Request for Notice filed by Peter T. Nowak on behalf of Galderma Laboratories, L.P.. (Nowak, Peter) (Entered: 05/18/2021)
05/18/202111Notice of Appearance and Request for Notice filed by Michael P. Richman on behalf of Galderma Laboratories, L.P.. (Richman, Michael) (Entered: 05/18/2021)
05/12/202110BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 4)). No. of Notices: 16. Notice Date 05/12/2021. (Admin.) (Entered: 05/12/2021)
05/12/20219BNC Certificate of Mailing - Chapter 11 Procedural Order (Related Doc # (Related Doc # 7)). No. of Notices: 1. Notice Date 05/12/2021. (Admin.) (Entered: 05/12/2021)
05/10/20218Notice of Appearance and Request for Notice filed by Mary R. Jensen on behalf of U.S. Trustee's Office. (Jensen, Mary) (Entered: 05/10/2021)
05/10/20217Chapter 11 Small Business Procedural Order. cc: parties in int. Signed on 5/10/2021. (Madison, Nicholas) (Entered: 05/10/2021)
05/10/20216SB Statement of Operations due by 5/14/2021. SB Balance Sheet due by 5/14/2021. SB Federal Income Tax Return due by 5/14/2021. SB Cash Flow Statement due by 5/14/2021.

Notice of Small Business Deadlines. (Madison, Nicholas) (Entered: 05/10/2021)

05/10/20215Incomplete Filings due 5/21/2021. Statement of Financial Affairs due 5/21/2021. Attorney Disclosure of Compensation due 5/21/2021. Schedule A/B due 5/21/2021. Schedule D due 5/21/2021. Schedule E/F due 5/21/2021. Schedule G due 5/21/2021. Schedule H due 5/21/2021.

Notice of Deficiency . (Madison, Nicholas) (Entered: 05/10/2021)