Docket Entries by Day
Apr 1 | 1 | Petition Chapter 11 Voluntary Petition [ Fee Amount $ 1738] filed by CivilGEO, Inc.. Chapter 11 Plan due 06/30/2025. Incomplete Filings due 04/15/2025. (Mertz, Justin) (Entered: 04/01/2025) | |
---|---|---|---|
Apr 1 | Receipt of Voluntary Petition (Chapter 11)( 3-25-10731) [misc,volp11] (1738.00) filing fee. Receipt number A9328218, amount $1738.00. (re: Doc# 1) (Mertz, Justin) (U.S. Treasury) (Entered: 04/01/2025) | ||
Apr 1 | 2 | Corporate Ownership Statement. filed by Justin M. Mertz on behalf of CivilGEO, Inc.. (Mertz, Justin) (Entered: 04/01/2025) | |
Apr 1 | 3 | List of Equity Security Holders filed by Justin M. Mertz on behalf of CivilGEO, Inc.. (Mertz, Justin) (Entered: 04/01/2025) | |
Apr 1 | 4 | Notice of Appearance and Request for Notice filed by Tiffany Emrick Rodriguez on behalf of U.S. Trustee's Office. (Rodriguez, Tiffany) (Entered: 04/01/2025) | |
Apr 1 | 5 | Notice of Appearance and Request for Notice filed by Davis Sullivan on behalf of CivilGEO, Inc.. (Sullivan, Davis) (Entered: 04/01/2025) | |
Apr 1 | 6 | List of 20 Largest Unsecured Creditors filed by Justin M. Mertz on behalf of CivilGEO, Inc.. (Mertz, Justin) (Entered: 04/01/2025) | |
Apr 2 | 8 | SB Statement of Operations due by 4/8/2025. SB Balance Sheet due by 4/8/2025. SB Federal Income Tax Return due by 4/8/2025. SB Cash Flow Statement due by 4/8/2025. Notice of Small Business Deadlines. (Eau Claire, Tara) (Entered: 04/02/2025) | |
Apr 3 | 9 | Incomplete Filings due 4/15/2025. Summary of Assets and Liabilities due 4/15/2025. Attorney Disclosure of Compensation due 4/15/2025. Schedule A/B due 4/15/2025. Schedule D due 4/15/2025. Schedule E/F due 4/15/2025. Schedule G due 4/15/2025. Schedule H due 4/15/2025. Notice of Deficiency . (Eau Claire, Tara) (Entered: 04/03/2025) | |
Apr 3 | 10 | Notice of Appointment of Trustee filed by Tiffany Emrick Rodriguez on behalf of U.S. Trustee's Office. Trustee Iana A Vladimirova added to case. (Rodriguez, Tiffany) (Entered: 04/03/2025) | |
Apr 4 | 11 | Chapter 11 First Day Motion Debtor's Motion for an Order Authorizing Continued Use and Maintenance of the Debtor's Existing Bank Accounts and Cash Management System filed by Justin M. Mertz on behalf of CivilGEO, Inc.. (Mertz, Justin) (Entered: 04/04/2025) | |
Apr 4 | 12 | Proposed Order (related document(s)11 Chapter 11 First Day Motion Debtor's Motion for an Order Authorizing Continued Use and Maintenance of the Debtor's Existing Bank Accounts and Cash Management System filed by Debtor CivilGEO, Inc.) filed by Attorney Justin M. Mertz of Michael Best & Friedrich LLP on behalf of CivilGEO, Inc.. Order to be signed on or after 4/18/2025. (Mertz, Justin) (Entered: 04/04/2025) | |
Apr 4 | 13 | Notice of Meeting of Creditors Phone Number: 866-818-1445 Passcode: 1578204. cc: via BNC to all parties. 341(a) meeting scheduled for 5/6/2025 at 09:30 AM at Telephone Conference. Deadline to file a complaint to challenge dischargeability of certain debts is 7/7/2025. Proofs of Claims Due by 6/10/2025. Government Proofs of Claim Due by 9/29/2025. (Rodriguez, Tiffany) (Entered: 04/04/2025) | |
Apr 4 | 14 | Chapter 11 Subchapter V Small Business Procedural Order. cc: parties in int. Signed on 4/4/2025. (Madison, Emily) (Entered: 04/04/2025) | |
Apr 4 | 15 | Order Setting Deadline for Filing Proofs of Claim or Interest. cc: parties in int. Signed on 4/4/2025. (Madison, Emily) (Entered: 04/04/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
CivilGEO, Inc.
8383 Greenway Blvd.
Middleton, WI 53562
DANE-WI
Tax ID / EIN: xx-xxx1523
Justin M. Mertz
Michael Best & Friedrich LLP
790 N. Water Street
Ste. 2500
Milwaukee, WI 53202
414-271-6560
Email: jmmertz@michaelbest.com
Davis Sullivan
Michael Best & Friedrich LLP
790 N Water St.
Ste. 2500
Milwaukee, WI 53202
414-223-2520
Email: davis.sullivan@michaelbest.com
Iana A Vladimirova
Stafford Rosenbaum LLP
222 West Washington Avenue
Suite 900
Madison, WI 53703
608-256-0226
U.S. Trustee's Office
780 Regent Street, Suite 304
Madison, WI 53715
Tiffany Emrick Rodriguez
Office of the United States Trustee
780 Regent Street, Suite 304
Madison, WI 53715
608-264-5522
Email: tiffany.rodriguez@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 19, 2024 | JMG Ventures, LLC | 11 | 3:2024bk11650 |
Aug 28, 2023 |
Stratatech Corporation
![]() |
11 | 1:2023bk11329 |
May 15, 2022 | HealthMyne, Inc. | 11 | 3:2022bk10780 |
May 21, 2021 | SimpleMachines, Inc. | 7 | 3:2021bk11116 |
Nov 22, 2020 | JBWI Homes LLC | 7 | 2:2020bk27616 |
Oct 12, 2020 |
Stratatech Corporation
![]() |
11 | 1:2020bk12566 |
Jul 14, 2020 | Lindsay, Stone & Briggs, Inc. | 7 | 3:2020bk11806 |
Nov 21, 2018 |
Death's Door Distillery, LLC
![]() |
11 | 3:2018bk13915 |
Nov 21, 2018 | Death's Door Spirits, LLC | 11 | 3:2018bk13912 |
Feb 3, 2017 |
Howard Francis Loomis, Jr.
![]() |
11 | 3:17-bk-10316 |
Feb 3, 2017 | Enzyme Formulations, Inc. | 11 | 3:17-bk-10315 |
Dec 3, 2015 | UTSA Apartments 34, LLC | 11 | 5:15-bk-52959 |
Nov 16, 2015 | Restore Health Pharmacy, LLC | 11 | 3:15-bk-14095 |
Sep 9, 2014 | Claire-Mira, LLC | 11 | 3:14-bk-13884 |
Sep 20, 2011 | Milan Development, LLC | 11 | 3:11-bk-15832 |