Case number: 3:26-bk-10365 - True Believers, LLC - Wisconsin Western Bankruptcy Court

Case Information
  • Case title

    True Believers, LLC

  • Court

    Wisconsin Western (wiwbke)

  • Chapter

    11

  • Judge

    Catherine J. Furay

  • Filed

    02/24/2026

  • Last Filing

    03/10/2026

  • Asset

    No

  • Vol

    v

Docket Header
PLNDUE, SmBusV



U.S. Bankruptcy Court
Western District of Wisconsin www.wiwb.uscourts.gov (Madison)
Bankruptcy Petition #: 3-26-10365-cjf

341 Meeting Location: Madison
Assigned to: Chief Judge Catherine J. Furay
Chapter 11
Voluntary
No asset
Small business


Date filed:  02/24/2026
341 meeting:  04/02/2026
Deadline for filing claims:  05/05/2026
Deadline for filing claims (govt.):  08/24/2026

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

Latest Dockets

Date Filed#Docket Text
03/10/202624Change of Address filed by Kristin J. Sederholm on behalf of True Believers, LLC. (Sederholm, Kristin) (Entered: 03/10/2026)
03/10/202623Summary 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)
02/28/202622BNC Certificate of Mailing (Related Doc # (Related Doc # 16)). No. of Notices: 1. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026)
02/28/202621BNC Certificate of Mailing (Related Doc # (Related Doc # 15)). No. of Notices: 22. Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026)
02/28/202620BNC 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)
02/28/202619BNC 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)
02/27/202618BNC Certificate of Mailing - Deficiency Notice (Related Doc # (Related Doc # 9)). No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/27/202617Creditor Request for Notices filed by Ally Capital c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) (Entered: 02/27/2026)
02/26/202616Status 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)

02/26/202615Order 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)