Welcome to BusinessBankruptcies.com!

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

Olson's Woodville Meats, Inc.

COURT
Wisconsin Western Bankruptcy Court
CASE NUMBER
1:17-bk-12156
TYPE / CHAPTER
Voluntary / 7

Filed

6-14-17

Updated

6-5-18

Last Checked

6-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2018
Last Entry Filed
Jan 2, 2018

Docket Entries by Year

There are 28 older docket entries.

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

login purchase single case subscribe now

Jul 28, 2017 25 Meeting of Creditors Continued . 341(a) meeting scheduled for 8/24/2017 at 01:00 PM at Eau Claire Meetings, Room 20. (Rodriguez, Tiffany) (Entered: 07/28/2017)
Aug 2, 2017 26 Stipulation between U.S. Trustee's Office and Debtor for Scheduling Order filed by Tiffany E. Rodriguez on behalf of U.S. Trustee's Office. (Rodriguez, Tiffany) (Entered: 08/02/2017)
Aug 2, 2017 27 Proposed Order (related document(s)26 Stipulation between U.S. Trustee's Office and Debtor for Scheduling Order filed by U.S. Trustee U.S. Trustee's Office) filed by Attorney Tiffany E. Rodriguez of U.S. Trustee Office on behalf of U.S. Trustee's Office . Order to be signed on or after 8/2/2017. (Rodriguez, Tiffany) (Entered: 08/02/2017)
Aug 4, 2017 28 Order Approving Stipulation setting 10/12/17 as the deadline to file (and notice) the Plan and Disclosure Statement (Related Doc # 26). cc: parties in int. Signed on 8/4/2017. (Eau Claire, Susan) (Entered: 08/04/2017)
Aug 4, 2017 29 Application to Employ LAMEY LAW FIRM PA as ATTORNEY FOR THE DEBTOR (AMENDED) filed by John Daniel Lamey III on behalf of David J Olson. Notice of Application/Proof of Service - Last Day to File Objections/Request for Hearing: 8/11/2017. [Note: FRBP 6003 prohibits the Court from issuing an order prior to 7/5/2017.] (Lamey, John) (Entered: 08/04/2017)
Aug 4, 2017 30 Proposed Order (related document(s)29 Application to Employ LAMEY LAW FIRM PA as ATTORNEY FOR THE DEBTOR (AMENDED) filed by Debtor David J Olson) filed by Attorney John Daniel Lamey III of Lamey Law Firm, P.A. on behalf of David J Olson . Order to be signed on or after 8/11/2017. (Lamey, John) (Entered: 08/04/2017)
Aug 7, 2017 31 Stipulation between U.S. Trustee's Office and Debtor for Order Extending Time to Object to Exemptions Claimed by the Debtor filed by Tiffany E. Rodriguez on behalf of U.S. Trustee's Office. (Rodriguez, Tiffany) (Entered: 08/07/2017)
Aug 7, 2017 32 Proposed Order (related document(s)31 Stipulation between U.S. Trustee's Office and Debtor for Order Extending Time to Object to Exemptions Claimed by the Debtor filed by U.S. Trustee U.S. Trustee's Office) filed by Attorney Tiffany E. Rodriguez of U.S. Trustee Office on behalf of U.S. Trustee's Office . Order to be signed on or after 8/8/2017. (Rodriguez, Tiffany) (Entered: 08/07/2017)
Aug 8, 2017 33 Notice of Appearance and Request for Notice filed by Christopher J. Knapp on behalf of First Bank of Baldwin. (Knapp, Christopher) (Entered: 08/08/2017)
Aug 8, 2017 34 Notice of Appearance and Request for Notice filed by Connie A. Lahn on behalf of First Bank of Baldwin. (Lahn, Connie) (Entered: 08/08/2017)
Show 10 more entries
Aug 28, 2017 44 Stipulation between U.S. Trustee's Office and Debtor to Grant U.S. Trustee's Motion to Convert filed by Tiffany E. Rodriguez on behalf of U.S. Trustee's Office. Related document(s)37 Motion to Dismiss Case filed by U.S. Trustee U.S. Trustee's Office, Motion to Convert Case to Chapter 7 Receipt Number EXEMPT, Fee Amount $15. (Rodriguez, Tiffany) (Entered: 08/28/2017)
Aug 28, 2017 45 Proposed Order Converting Case to Chapter 7 (related document(s)44 Stipulation between U.S. Trustee's Office and Debtor to Grant U.S. Trustee's Motion to Convert filed by U.S. Trustee U.S. Trustee's Office) filed by Attorney Tiffany E. Rodriguez of U.S. Trustee Office on behalf of U.S. Trustee's Office . Order to be signed on or after 8/29/2017. (Rodriguez, Tiffany) (Entered: 08/28/2017)
Sep 5, 2017 46 Proposed Order (related document(s)35 Motion for Relief from Stay [ Fee Amount $181] filed by Creditor First Bank of Baldwin) filed by Attorney Christopher J. Knapp of Barnes & Thornburg LLP on behalf of First Bank of Baldwin . Order to be signed on or after 9/5/2017. (Knapp, Christopher) (Entered: 09/05/2017)
Sep 6, 2017 47 Order Granting Motion of First Bank of Baldwin for Relief From Stay (Related Doc # 35) cc: parties in int. Signed on 9/6/2017. (Eau Claire, Brenda L) (Entered: 09/06/2017)
Sep 11, 2017 48 Order Granting Motion to Convert Chapter 11 Case to Chapter 7 (Related Doc # 37) cc: parties in int. Signed on 9/11/2017. (Eau Claire, Brenda L) (Entered: 09/11/2017)
Sep 12, 2017 Trustee Christopher M. Seelen added to case . (Eau Claire, Brenda L) (Entered: 09/12/2017)
Sep 12, 2017 49 341(a) meeting scheduled for 10/10/2017 at 01:00 PM at Eau Claire Meetings, Room 20. Last day to object to discharge or to challenge dischargeability is 12/11/2017. Financial Management Certificate due by 12/11/2017. Notice of Meeting of Creditors . cc: via BNC to all parties (Eau Claire, Brenda L) (Entered: 09/12/2017)
Sep 12, 2017 50 Notice to Debtor re: Requirement to Complete Financial Management Course . (Eau Claire, Brenda L) (Entered: 09/12/2017)
Sep 14, 2017 51 BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 49)). No. of Notices: 61. Notice Date 09/14/2017. (Admin.) (Entered: 09/14/2017)
Sep 14, 2017 52 BNC Certificate of Mailing - Notice Re: Financial Management Course (Related Doc # (Related Doc # 50)). No. of Notices: 1. Notice Date 09/14/2017. (Admin.) (Entered: 09/14/2017)

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
1:17-bk-12156
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine J. Furay
Chapter
7
Filed
Jun 14, 2017
Type
voluntary
Terminated
Jan 2, 2018
Converted
Sep 11, 2017
Updated
Jun 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced Disposal
    Aflac
    Anderson Produce
    Aramark
    Baldwin Bulletin Inc
    Baldwin Lightstream
    Barnes and Thornburg LLP
    Cartridge World
    Chip Valley Salsa Co
    CITIBANK NA
    Commercial Testing Laboratory
    Excalibur Seasoning Co.
    Family Farms Inc
    First Bank of Baldwin
    FIRST MORTGAGE
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    discharged:

    Debtor

    David J Olson
    204 Hickory Drive
    Woodville, WI 54028
    ST. CROIX-WI
    SSN / ITIN: xxx-xx-4867
    dba Olson's Woodville Meats, Inc.

    Represented By

    John Daniel Lamey, III
    Lamey Law Firm, P.A.
    980 Inwood Ave. N.
    Oakdale, MN 55128
    651/209-3550
    Email: jlamey@lameylaw.com

    Trustee

    Christopher M. Seelen
    Ruder Ware, LLSC
    402 Graham Avenue
    P.O. Box 187
    Eau Claire, WI 54702-0187
    715/834-3425
    TERMINATED: 09/18/2017

    Trustee

    Parrish J. Jones
    Torvinen, Jones, Routh & Torvinen, S.C.
    823 Belknap Street, Ste 222
    Superior, WI 54880
    715/394-7751

    U.S. Trustee

    U.S. Trustee's Office
    U.S. Trustee's Office
    Suite 304
    780 Regent Street
    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 #
    Feb 8, 2022 KAJ FOODS, LLC 7 1:2022bk10152
    Jul 29, 2020 Engineered Propulsion Systems, Inc. 11 1:2020bk11957
    Sep 13, 2018 Felicity Homes, LLC 7 1:2018bk13134
    May 30, 2017 Tristar Heating & Cooling, Inc. 11 1:17-bk-11939
    May 11, 2017 Zenith Construction Services, LLC 7 1:17-bk-11719
    Nov 4, 2016 Inland Homes, LLC 7 1:16-bk-13743
    Jul 31, 2015 NNN Met Center 15 18, a Delaware limited liability 11 4:15-bk-42378
    Apr 10, 2015 St. Croix Parcel Solutions, Inc 7 1:15-bk-11296
    Nov 7, 2014 Specialty Manufacturing of Menomonie, LLC 11 1:14-bk-14778
    Jun 27, 2014 Skull Sessions, Inc. 7 1:14-bk-12845
    Mar 24, 2014 Ebenezer Oaks, Inc. 11 1:14-bk-11184
    Jan 12, 2014 MTS of Wisconsin, Ltd. 11 1:14-bk-10095
    Aug 28, 2012 Gibby's Real Estate, LLC 11 1:12-bk-14825
    Aug 28, 2012 Gibby's, Inc. 11 1:12-bk-14824
    May 2, 2012 Double Star, Inc. 11 1:12-bk-12623