Welcome to BusinessBankruptcies.com!

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

Crapp Farms Partnership

COURT
Wisconsin Western Bankruptcy Court
CASE NUMBER
3:17-bk-11601
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-17

Updated

8-30-18

Last Checked

8-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2018
Last Entry Filed
Aug 2, 2018

Docket Entries by Year

There are 391 older docket entries.

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

login purchase single case subscribe now

Mar 8, 2018 374 Decision and Order Finding Big Gain WI, LLC in Contempt for Violation of the Stay and Awarding Sanctions. Big Gain's Motion to deem the executory contract is moot by this order. cc: parties in int. (Related Doc # 136) Signed on 3/8/2018. (Madison, Tina) (Entered: 03/08/2018)
Mar 8, 2018 375 Order Granting Amended Motion to Sell Farm Real Estate by Auction (Related Doc # 359) cc: parties in int. Signed on 3/8/2018. (Madison, Tina) (Entered: 03/08/2018)
Mar 8, 2018 376 Order Granting Motion for Relief From Stay re: 2015 Chevrolet Silverado (Related Doc # 92) cc: parties in int. Signed on 3/8/2018. (Madison, Tina) (Entered: 03/08/2018)
Mar 9, 2018 377 THIS Proposed Order Granting Crapp Farm Partnership's Second Amended Motion to Sell Equipment by Auction and to Compensate Auctioneer REPLACES DOCKET ENTRY #371 IN ITS ENTIRETY (related document(s)360 Amended Motion to Sell Property Free and Clear of Liens under Section 363(f) SECOND AMENDED [ filed by Debtor Crapp Farms Partnership) filed by Attorney Eliza M. Reyes of Krekeler Strother, S.C. on behalf of Crapp Farms Partnership . Order to be signed on or after 3/9/2018. (Reyes, Eliza) (Entered: 03/09/2018)
Mar 9, 2018 378 Order Granting Motion to Sell Property Free and Clear of Liens (Related Doc # 360) cc: parties in int. Signed on 3/9/2018. (Madison, Lynn) (Entered: 03/09/2018)
Mar 20, 2018 379 Order Approving Debtor's Stipulation with Mercedes-Benz Financial Services USA LLC for Adequate Protection Nunc Pro Tunc to the Petition Date, Assumption of Equipment Lease, and Granting of Further Relief (Related Doc # 361) cc: parties in int. Signed on 3/20/2018. (Madison, Tina) (Entered: 03/20/2018)
Mar 21, 2018 380 Operating Report for February 2018 with proof of service filed by Eliza M. Reyes on behalf of Crapp Farms Partnership. (Reyes, Eliza) (Entered: 03/21/2018)
Mar 22, 2018 381 Motion to Reconsider /Big Gain's Motion to Alter or Amend Judgment filed by John Driscoll on behalf of Big Gain Wisconsin, LLC. Related document(s)374 Decision and Order. (Attachments: # 1 Notice of Motion) (Driscoll, John) (Entered: 03/22/2018)
Apr 5, 2018 382 Debtor's Objection to Big Gain's Motion to Alter or Amend Judgment filed by Kristin J. Sederholm on behalf of Crapp Farms Partnership. Related document(s)381 Motion to Reconsider /Big Gain's Motion to Alter or Amend Judgment filed by Creditor Big Gain Wisconsin, LLC.(Sederholm, Kristin) (Entered: 04/05/2018)
Apr 11, 2018 383 Report of Sale : Crapp Farms Partnership's Status Report of Real Estate Sale filed by Eliza M. Reyes on behalf of Crapp Farms Partnership. (Reyes, Eliza) (Entered: 04/11/2018)
Show 10 more entries
Jun 10, 2018 394 BNC Certificate of Mailing - PDF Document (Related Doc # (Related Doc # 390)). No. of Notices: 119. Notice Date 06/10/2018. (Admin.) (Entered: 06/10/2018)
Jun 10, 2018 395 BNC Certificate of Mailing - PDF Document (Related Doc # (Related Doc # 391)). No. of Notices: 119. Notice Date 06/10/2018. (Admin.) (Entered: 06/10/2018)
Jun 10, 2018 396 BNC Certificate of Mailing - PDF Document (Related Doc # (Related Doc # 393)). No. of Notices: 119. Notice Date 06/10/2018. (Admin.) (Entered: 06/10/2018)
Jun 11, 2018 397 Evidentiary hearing scheduled for 6/29/2018 at 10:30 AM at Madison Hearings, Courtroom 350 on US Trustee's Motion to Dismiss. ***This docket entry serves as electronic notice.*** (Related Doc 389). (Madison, Tina) Modified on 6/12/2018 (Madison, Tina). (Entered: 06/11/2018)
Jun 11, 2018 398 Evidentiary hearing scheduled for 6/29/2018 at 10:30 AM at Madison Hearings, Courtroom 350 on Motion for Leave, Standing, and Authority to Investigate, Pursue, and Prosecute Claims on Behalf of the Debtors Estate and for Related Relief. ***This docket entry serves as electronic notice.*** (Related Doc 392). (Madison, Tina) Modified on 6/12/2018 (Madison, Tina). (Entered: 06/11/2018)
Jun 12, 2018 399 Notice of Hearing filed by Official Committee of Unsecured Creditors. Related document(s)392 Motion to Approve Motion for Leave, Standing, and Authority to Investigate, Pursue, and Prosecute Claims on Behalf of the Debtors Estate and for Related Relief filed by Creditor Committee Official Committee of Unsecured Creditors. (Hayes, Monique) (Entered: 06/12/2018)
Jun 15, 2018 400 Stipulation between AGCO Finance, LLC and Crapp Farms Partnership 1) Rejecting Three AGCO Finance Leases; and 2) Granting AGCO Finance Relief from Stay filed by Christopher M. Seelen on behalf of AGCO Finance, LLC. (Seelen, Christopher) (Entered: 06/15/2018)
Jun 15, 2018 401 Proposed Order (related document(s)400 Stipulation between AGCO Finance, LLC and Crapp Farms Partnership 1) Rejecting Three AGCO Finance Leases; and 2) Granting AGCO Finance Relief from Stay filed by Creditor AGCO Finance, LLC) filed by Attorney Christopher M. Seelen of Ruder Ware, LLSC on behalf of AGCO Finance, LLC . Order to be signed on or after 6/18/2018. (Seelen, Christopher) (Entered: 06/15/2018)
Jun 15, 2018 402 Stipulation to Substitute Attorney : Kristin J. Sederholm for Jennifer M. Schank filed by Kristin J. Sederholm on behalf of Crapp Farms Partnership. (Sederholm, Kristin) (Entered: 06/15/2018)
Jun 15, 2018 403 Proposed Order (related document(s)402 Stipulation to Substitute Attorney : Kristin J. Sederholm for Jennifer M. Schank filed by Debtor Crapp Farms Partnership) filed by Attorney Kristin J. Sederholm on behalf of Crapp Farms Partnership . Order to be signed on or after 6/15/2018. (Sederholm, Kristin) (Entered: 06/15/2018)

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 Western Bankruptcy Court
Case number
3:17-bk-11601
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine J. Furay
Chapter
11
Filed
May 3, 2017
Type
voluntary
Terminated
Aug 2, 2018
Updated
Aug 30, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Farm Credit Services, PCA
    AGCO Finance LLC
    AgDirect
    AgriSolutions Inc.
    Animal Health International
    Big Gain Wisconsin LLC
    BMO Harris Bank N.A.
    BMO Harris Bank N.A.
    BMO Harris Equipment Finance Company
    Caterpillar Financial Services Corp
    CNH Industrial Capital
    CNH Productivity Plus
    Commodity Credit Corporation
    Cougar Run
    Crapp Land LLC
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Crapp Farms Partnership
    5761 Substation Road
    Lancaster, WI 53813
    GRANT-WI
    Tax ID / EIN: xx-xxx1539

    Represented By

    J. David Krekeler
    Krekeler Strother, S.C.
    2901 West Beltline Highway
    Suite 301
    Madison, WI 53713
    608-258-8555
    Fax : 608/258-8299
    Email: jdkrek@ks-lawfirm.com
    Krekeler Strother, S.C.
    2901 West Beltline Highway, Suite 301
    Madison, WI 53713
    Eliza M. Reyes
    Krekeler Strother, S.C.
    2901 West Beltline Highway
    Suite 301
    Madison, WI 53713
    608-258-8555
    Fax : 608-258-8299
    Email: ereyes@ks-lawfirm.com
    Jennifer M. Schank
    Fuhrman & Dodge SC
    2501 Parmenter Street
    Suite 200B
    Middleton, WI 53562
    608-327-4200
    Fax : 608-841-1502
    Email: jschank@fuhrmandodge.com
    TERMINATED: 06/18/2018
    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

    Tiffany E. Rodriguez
    U.S. Trustee Office
    780 Regent Street, Suite 304
    Madison, WI 53715
    608-210-5642
    Email: tiffany.rodriguez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18, 2021 QUINCY REAL ESTATE COMPANY, INC. 11 2:2021bk00201
    Mar 18, 2021 QUINCY BAG COMPANY, INC. 11 2:2021bk00202
    May 29, 2014 Davis & Associates Asphalt & Seal Coating, LLC 7 3:14-bk-12409
    May 29, 2014 Davis & Associates Asphalt & Seal Coating, LLC 7 1:14-bk-12409
    Mar 11, 2014 Rutkowski Brothers Land, LLC 11 3:14-bk-10965
    Mar 11, 2014 Allied Stone, LLC 11 3:14-bk-10964
    Jul 2, 2013 Allied Stone, LLC 11 3:13-bk-13353
    Apr 8, 2013 DuMEd,Inc. 11 1:13-bk-10769
    Feb 27, 2013 Misty Morning Dairy, LLC 11 3:13-bk-10856
    Dec 4, 2012 Ehlers Distribution, Inc. 7 2:12-bk-02227
    Aug 29, 2012 Briel's Of Fennimore, Inc. 7 3:12-bk-14838
    Feb 9, 2012 JH Kim Investors Inc 7 3:12-bk-80420
    Jan 26, 2012 The Durrant Group, Inc. 11 2:12-bk-00110
    Jan 3, 2012 Kress Industrial FAcility, LLC 7 2:12-bk-00004
    Nov 26, 2011 Belltower Retirement, LLC 11 3:11-bk-85057