Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Calouette Construction Services, LLC

COURT
Wisconsin Eastern Bankruptcy Court
CASE NUMBER
2:2019bk20973
TYPE / CHAPTER
Involuntary / 7

Filed

2-7-19

Updated

3-22-24

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2019
Last Entry Filed
May 8, 2019

Docket Entries by Quarter

There are 59 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 19, 2019 BNC Returned Mail for Wisconsin Laborer''s Fringe Benefits, Lockbox 978844, Carol Stream, IL 60197, ( RE: 28 Order on Motion to Extend Time). (Admin) (Entered: 04/19/2019)
Apr 22, 2019 48 Returned Mail for
Toyota Industries Financial Services, Commercial Finance Dept. 2431 Carol Stream, IL 60132-2431
(RE: 29 Order to Set/Schedule Hearing). (vml, deputy clerk) (Entered: 04/22/2019)
Apr 23, 2019 Amended Matrix filed by Jonathan V. Goodman on behalf of Calouette Construction Services, LLC. I certify that all additional creditors have been added. Fee Amount: $31. (Goodman, Jonathan) (Entered: 04/23/2019)
Apr 23, 2019 Receipt of Amended Creditor Matrix (Fee Required)(19-20973-gmh) [misc,amdcm] ( 31.00) Filing Fee. Receipt number 18147150. Fee amount 31.00 (re: Doc # ) . (U.S. Treasury) (Entered: 04/23/2019)
Apr 23, 2019 49 Declaration of Service filed by Jonathan V. Goodman on behalf of Calouette Construction Services, LLC. (RE: 40 Meeting of Creditors Chapter 7 No Asset). (Goodman, Jonathan) (Entered: 04/23/2019)
Apr 23, 2019 50 Motion for Relief from Stay as to First American Bank's collateral. with Notice of Motion and Certificate of Service filed by Ronald R. Peterson of Jenner & Block, LLP on behalf of Creditor First American Bank. Objections due by 5/7/2019. (Attachments: # 1 Exhibit A # 2 Exhibits B to M) (Peterson, Ronald) (Entered: 04/23/2019)
Apr 23, 2019 Receipt of Motion for Relief From Automatic Stay(19-20973-gmh) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 18150160. Fee amount 181.00 (re: Doc # 50) . (U.S. Treasury) (Entered: 04/23/2019)
Apr 24, 2019 51 Trustee's Notice of Proposed Abandonment filed by Trustee John M. Scaffidi Objections due by 5/21/2019. (Scaffidi, John) (Entered: 04/24/2019)
Apr 24, 2019 DFN docketed in error. Please disregard. Notice to Attorney for the Creditor: This document has been restricted from viewing and is not part of the public record because it contains identifying personal information in violation of Rule 9037(a). Unless a motion to redact this information is filed and a $25 fee is paid, this document may be stricken. Upon entry of the order, an amended document must be filed with all personal identifiers redacted. (RE: 50 Motion for Relief From Automatic Stay filed by Creditor First American Bank). (eat, Deputy Clerk) (Entered: 04/24/2019)
Apr 24, 2019 Defective Filing Notification - Action Required by the Filer: The proposed order was filed as an attachment to the motion. Orders must be docketed using the proposed order event. Please refile the proposed order using the correct event. (RE: 50 Motion for Relief From Automatic Stay filed by Creditor First American Bank). (saa, Law Clerk) (Entered: 04/24/2019)
Show 10 more entries
Apr 30, 2019 59 Notice of Application by Trustee to Employ Auction Associates, Inc. as Auctioneer for the Trustee filed by Trustee John M. Scaffidi (RE: 58 Application to Employ Auction Associates, Inc. as Auctioneer for the Trustee ). Objections due by 5/14/2019. (Scaffidi, John) (Entered: 04/30/2019)
Apr 30, 2019 60 Proposed Order Authorizing Trustee to Employ Auction Associates, Inc. as Auctioneer for the Trustee RE: 58 - Application to Employ filed by Attorney John M. Scaffidi on behalf of John M. Scaffidi. (Scaffidi, John) (Entered: 04/30/2019)
Apr 30, 2019 61 Withdrawn Motion to Sell Free and Clear under Sec. 363(f) Receipt Number: DEFERRED, Fee Amount: $181. and Certificate of Service filed by John M. Scaffidi on behalf of Trustee John M. Scaffidi. (Attachments: # 1 Proposed Order Authorizing Trustee's Sale of Property by Public Auction and to Pay Lien Balances Owed to Lien Holders # 2 Affidavit of Mailing) Receipt Number: DEFERRED, Fee Amount: $181. (Scaffidi, John) Modified on 5/1/2019 (amb, Deputy Clerk). (Entered: 04/30/2019)
Apr 30, 2019 62 Trustee's Notice of Proposed Sale to Sell Free and Clear under Sec. 363(f) and to Pay Lien Balances Owed to Lien Holders filed by Trustee John M. Scaffidi (RE: 61 Motion to Sell Free and Clear under Sec. 363(f) Receipt Number: DEFERRED, Fee Amount: $181.). Objections due by 5/28/2019. (Scaffidi, John) Modified on 5/1/2019 (amb, Deputy Clerk). (Entered: 04/30/2019)
May 1, 2019 Withdrawal of Document. This document is being withdrawn because error in list of items to sell filed by John M. Scaffidi on behalf of John M. Scaffidi. (RE: 58 Application to Employ Auction Associates, Inc. as Auctioneer for the Trustee ). (Scaffidi, John) (Entered: 05/01/2019)
May 1, 2019 Withdrawal of Document. This document is being withdrawn because error in list of items to sell filed by John M. Scaffidi on behalf of John M. Scaffidi. (RE: 59 Notice of Application). (Scaffidi, John) (Entered: 05/01/2019)
May 1, 2019 Withdrawal of Document. This document is being withdrawn because error in list of items to sell filed by John M. Scaffidi on behalf of John M. Scaffidi. (RE: 60 Proposed Order). (Scaffidi, John) (Entered: 05/01/2019)
May 1, 2019 Withdrawal of Document. This document is being withdrawn because error in list of items to sell filed by John M. Scaffidi on behalf of John M. Scaffidi. (RE: 61 Motion to Sell Free and Clear under Sec. 363(f) Receipt Number: DEFERRED, Fee Amount: $181.). (Scaffidi, John) (Entered: 05/01/2019)
May 1, 2019 Withdrawal of Document. This document is being withdrawn because error in list of items to sell filed by John M. Scaffidi on behalf of John M. Scaffidi. (RE: 62 Trustee Notices). (Scaffidi, John) (Entered: 05/01/2019)
May 2, 2019 63 BNC Certificate of Mailing - PDF Document (RE: 54 Trustee Notices filed by Trustee John M. Scaffidi). Notice Date 05/01/2019. (Admin.) (Entered: 05/02/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Wisconsin Eastern Bankruptcy Court
Case number
2:2019bk20973
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
G. Michael Halfenger
Chapter
7
Filed
Feb 7, 2019
Type
involuntary
Terminated
Mar 8, 2024
Reopened
Apr 4, 2023
Updated
Mar 22, 2024
Last checked
Apr 18, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Calouette Construction Services, LLC
    4330 Conifer Court
    Union Grove, WI 53182
    Tax ID / EIN: xx-xxx6644

    Represented By

    Jonathan V. Goodman
    Law Offices of Jonathan V. Goodman
    Suite 707
    788 North Jefferson Street
    Milwaukee, WI 53202-3739
    414-276-6760
    Fax : 414-287-1199
    Email: jgoodman@ameritech.net

    Trustee

    John M. Scaffidi
    4701 North Port Washington Road
    P.O. Box 11975
    Milwaukee, WI 53211
    414-963-9303

    Represented By

    John M. Scaffidi
    4701 North Port Washington Road
    P.O. Box 11975
    Milwaukee, WI 53211
    414-963-9303
    Fax : 414-963-1376
    Email: jmstrustee@rsmlaw.com

    U.S. Trustee

    Office of the U. S. Trustee
    517 East Wisconsin Ave.
    Room 430
    Milwaukee, WI 53202
    414-297-4499

    Petitioning Creditor

    Building Trades United Pension Trust Fund
    500 Elm Grove Road
    Elm Grove, WI 53122
    TERMINATED: 03/07/2019

    Represented By

    Philip Thompson
    310 W. Wisconsin Ave.
    Suite 100MW
    Milwaukee, WI 53203
    414-271-4500
    Fax : 414-271-6308
    Email: pet@previant.com
    TERMINATED: 03/07/2019

    Petitioning Creditor

    Wisconsin Laborers Health Fund
    4633 Liuna Way
    DeForest, WI 53532
    TERMINATED: 03/07/2019

    Represented By

    Philip Thompson
    (See above for address)
    TERMINATED: 03/07/2019

    Petitioning Creditor

    Wisconsin Laborers District Council
    4633 Liuna Way, Suite 201
    DeForest, WI 53532
    TERMINATED: 03/07/2019

    Represented By

    Philip Thompson
    (See above for address)
    TERMINATED: 03/07/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 24, 2023 FitFan, Inc 7 1:2023bk03948
    Oct 29, 2020 Platinum Systems Holdings, LLC parent case 11 0:2020bk21886
    Oct 29, 2018 C2R Global Manufcaturing, Inc. 11 2:2018bk30182
    Sep 19, 2018 Ability Risk Management Inc. 7 2:2018bk28951
    May 11, 2018 JKC Ventures, Inc. 7 1:2018bk13798
    Apr 3, 2017 City Wide Investments, LLC 11 2:17-bk-22900
    Mar 23, 2017 ITO Industries, Inc. 7 2:17-bk-22427
    May 8, 2015 Hard Surface Contractors LLC 7 1:15-bk-16457
    Jun 18, 2013 K. V. Transfer Inc. 7 2:13-bk-28352
    Sep 11, 2012 Alert Retail Service, Inc. 7 2:12-bk-33409
    Sep 10, 2012 Meghasaagar LLC 11 2:12-bk-33317
    Jul 25, 2012 Walls Are Us, Inc. 7 2:12-bk-31146
    Jul 9, 2012 Cornerstone Properties of WI, LLC. 7 2:12-bk-30333
    Jun 21, 2012 Daybreak IV Fishing LLC 11 2:12-bk-29456
    May 11, 2012 WRJ Transport Incorporated 11 2:12-bk-27320