True Believers, LLC
11
Catherine J. Furay
02/24/2026
03/10/2026
No
v
| PLNDUE, SmBusV |
341 Meeting Location: Madison Assigned to: Chief Judge Catherine J. Furay Chapter 11 Voluntary No asset Small business |
|
Debtor True Believers, LLC
2796 Triverton Pike Drive Suite 207 Madison, WI 53711-5840 DANE-WI Tax ID / EIN: 81-3799079 |
represented by |
Kristin J. Sederholm
Krekeler Law, S.C. 26 Schroeder Court, Suite 300 Madison, WI 53711 608-258-8555 Fax : 608-258-8299 Email: ksederho@ks-lawfirm.com James Emmanuel Soo
Krekeler Law, S.C. 26 Schroeder Ct Suite 300 Madison, WI 53711 608-258-8555 Email: jsoo@ks-lawfirm.com |
Trustee Iana A Vladimirova
Stafford Rosenbaum LLP 222 West Washington Avenue Suite 900 Madison, WI 53703 608-256-0226 |
| |
U.S. Trustee U.S. Trustee's Office
780 Regent Street, Suite 304 Madison, WI 53715 |
represented by |
Jennifer K Niemeier
Office of the United States Trustee 780 Regent Street, Suite 304 Madison, WI 53715 608-264-5522 Email: Jennifer.Niemeier@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/10/2026 | 24 | Change of Address filed by Kristin J. Sederholm on behalf of True Believers, LLC. (Sederholm, Kristin) (Entered: 03/10/2026) |
| 03/10/2026 | 23 | Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration, Statement of Financial Affairs, Disclosure of Compensation, and List of Equity Security Holders filed by Kristin J. Sederholm on behalf of True Believers, LLC. (Sederholm, Kristin) (Entered: 03/10/2026) |
| 02/28/2026 | 22 | BNC Certificate of Mailing (Related Doc # (Related Doc # 16)). No. of Notices: 1. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026) |
| 02/28/2026 | 21 | BNC Certificate of Mailing (Related Doc # (Related Doc # 15)). No. of Notices: 22. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026) |
| 02/28/2026 | 20 | BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 13)). No. of Notices: 25. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026) |
| 02/28/2026 | 19 | BNC Certificate of Mailing - Chapter 11 Procedural Order (Related Doc # (Related Doc # 14)). No. of Notices: 1. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026) |
| 02/27/2026 | 18 | BNC Certificate of Mailing - Deficiency Notice (Related Doc # (Related Doc # 9)). No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026) |
| 02/27/2026 | 17 | Creditor Request for Notices filed by Ally Capital c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 02/27/2026) |
| 02/26/2026 | 16 | Status hearing scheduled for 4/21/2026 at 03:30 PM at Madison Hearings, Courtroom 350 . Order Scheduling Section 1188(a) Conference and Report Deadline. cc: parties in int. (Eau Claire, Janis) (Entered: 02/26/2026) |
| 02/26/2026 | 15 | Order Setting Deadline for Filing Proofs of Claim or Interest. cc: parties in int. Signed on 2/26/2026. (Eau Claire, Janis) (Entered: 02/26/2026) |