Welcome to BusinessBankruptcies.com!

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

Engstrom, Inc.

COURT
Wisconsin Eastern Bankruptcy Court
CASE NUMBER
2:2020bk22839
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-20

Updated

3-24-24

Last Checked

5-27-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2020
Last Entry Filed
May 27, 2020

Docket Entries by Quarter

There are 39 older docket entries.

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

login purchase single case subscribe now

May 13, 2020 40 Chapter 11 Motion In Re: Use Payroll and Payroll Tax Services through Paychex, Inc. with Notice of Motion filed by Paul G. Swanson of Steinhilber Swanson LLP on behalf of Debtor Engstrom, Inc.. Objections due by 5/26/2020. (Swanson, Paul) (Entered: 05/13/2020)
May 13, 2020 41 Proposed Order RE: 5 - Application to Employ filed by Attorney Paul G. Swanson of Steinhilber Swanson LLP on behalf of Engstrom, Inc.. (Swanson, Paul) (Entered: 05/13/2020)
May 14, 2020 42 Certificate of Service filed by Paul G. Swanson on behalf of Engstrom, Inc.. (RE: 40 Chapter 11 Motion In Re: Use Payroll and Payroll Tax Services through Paychex, Inc. ). (Swanson, Paul) (Entered: 05/14/2020)
May 15, 2020 43 Motion for 2004 Examination and Production of Documents of Cherie Campion with Notice of Motion and Certificate of Service filed by Michelle S. Y. Cramer of U.S. Trustee on behalf of U.S. Trustee Office of the U. S. Trustee. Objections due by 5/29/2020. (Attachments: # 1 Notice of Motion # 2 Proposed Order) (Cramer, Michelle) (Entered: 05/15/2020)
May 15, 2020 44 Motion for 2004 Examination and Production of Documents of the Debtor with Notice of Motion and Certificate of Service filed by Michelle S. Y. Cramer of U.S. Trustee on behalf of U.S. Trustee Office of the U. S. Trustee. Objections due by 5/29/2020. (Attachments: # 1 Notice of Motion # 2 Proposed Order) (Cramer, Michelle) (Entered: 05/15/2020)
May 15, 2020 45 Motion for 2004 Examination and Production of Documents (Millennium Funding) and Certificate of Service filed by Michelle S. Y. Cramer of U.S. Trustee on behalf of U.S. Trustee Office of the U. S. Trustee. (Attachments: # 1 Certificate of Service) (Cramer, Michelle) (Entered: 05/15/2020)
May 15, 2020 46 Proposed Order (Agreed to by the Parties) RE: 45 - Motion for Examination filed by Attorney Michelle S. Y. Cramer of U.S. Trustee on behalf of Office of the U. S. Trustee. (Cramer, Michelle) (Entered: 05/15/2020)
May 18, 2020 47 Hearing held 5/12/2020 to consider (1) the Application to Employ Steinhilber Swanson LLP as Counsel to the Debtor (4) and (2) the Application to Employ Martin J. Cowie as Accountant for the Estate (5). Paul Swanson appeared as proposed counsel for the Debtor, with Martin Cowie, the proposed accountant, and Cherie Campion, the Debtor's CEO; Michelle Cramer appeared for the U.S. Trustee; Rachel Blise and Andrew Wronski appeared for LSQ Funding Group, L.C.; and Frank DiCastri appeared for Millennium Funding. Based on the representations of Mr. Swanson, Mr. DiCastri, and the testimony of Ms. Campion, the Court overruled the U.S. Trustee's objection to the applications to employ Mr. Swanson and Mr. Cowie. Mr. Swanson will file proposed orders approving the employment. After discussion and with the express consent of the Movant, the Court adjourned the hearing on the Motion of LSQ Funding Group, L.C. to Dismiss the Chapter 11 Bankruptcy Case (15) to 6/11/2020 at 9:30 a.m. The Court will issue a separate order scheduling the adjourned hearing. An audio recording of the hearing is available on the docket. (ecb, Law Clerk) (Entered: 05/18/2020)
May 18, 2020 48 Order Scheduling Adjourned Hearing on Motion to Dismiss Case Filed by LSQ Funding Group, L.C. Hearing to be held on 6/11/2020 at 9:30 a.m. at the United States Courthouse, 517 East Wisconsin Avenue, Room 321, Milwaukee, Wisconsin. Objections due on or before 5/26/2020. Witness lists, exhibit lists, and copies of exhibits due on or before 6/8/2020. (ecb, Law Clerk) (Entered: 05/18/2020)
May 18, 2020 49 Order for Rule 2004 Examination (Related Doc # 45) (sko, Deputy Clerk) (Signed: 05/18/2020) (Entered: 05/18/2020)
Show 10 more entries
May 20, 2020 60 BNC Certificate of Mailing - PDF Document (RE: 49 Order on Motion for Examination). Notice Date 05/20/2020. (Admin.) (Entered: 05/20/2020)
May 21, 2020 61 Meeting of Creditors Held and Concluded. Appearances by: Debtor, Debtor's counsel. filed by Michelle S. Y. Cramer of U.S. Trustee on behalf of U.S. Trustee Office of the U. S. Trustee. (Cramer, Michelle) (Entered: 05/21/2020)
May 22, 2020 62 Order Granting Application by Debtor for Authority to Employ Martin J. Cowie as Accountant for the Estate (Related Doc # 5) (eeb, Deputy Clerk) (Signed: 05/22/2020) (Entered: 05/22/2020)
May 22, 2020 63 Order Granting Application for Employment of Counsel to the Debtor (Related Doc # 4) (eeb, Deputy Clerk) (Signed: 05/22/2020) (Entered: 05/22/2020)
May 22, 2020 64 BNC Certificate of Mailing - PDF Document (RE: 56 Order on Motion to Extend Time). Notice Date 05/22/2020. (Admin.) (Entered: 05/22/2020)
May 24, 2020 65 BNC Certificate of Mailing - PDF Document (RE: 62 Order on Application to Employ). Notice Date 05/24/2020. (Admin.) (Entered: 05/24/2020)
May 24, 2020 66 BNC Certificate of Mailing - PDF Document (RE: 63 Order on Application to Employ). Notice Date 05/24/2020. (Admin.) (Entered: 05/24/2020)
May 26, 2020 67 Declaration of U.S. Trustee's Position on LSQ's Motion to Dismiss filed by Michelle S. Y. Cramer on behalf of Office of the U. S. Trustee. (RE: 15 Motion to Dismiss Case ) and Certificate of Service . (Cramer, Michelle) (Entered: 05/26/2020)
May 26, 2020 68 Rule 2004 Motion Request for Production of Documents to Debtor, Cherie Campion and LSQ Funing Group, L.C. filed by filed by Sara McNamara of Reinhart Boerner Van Deuren S.C. on behalf of Creditor Canfield Funding LLC (d/b/a Millennium Funding). (McNamara, Sara) (Entered: 05/26/2020)
May 26, 2020 69 Motion to Shorten Time to object (Re: 68 Request for Production of Documents to Debtor, Cherie Campion and LSQ Funing Group, L.C. filed by) filed by Sara McNamara of Reinhart Boerner Van Deuren S.C. on behalf of Creditor Canfield Funding LLC (d/b/a Millennium Funding). (McNamara, Sara) (Entered: 05/26/2020)

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

Case Information

Court
Wisconsin Eastern Bankruptcy Court
Case number
2:2020bk22839
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katherine M. Perhach
Chapter
11
Filed
Apr 15, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
May 27, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    Cherie & Steve Campion
    Four Seasons Lawn care, Inc.
    Insolvency Unit West 17, Grp 4-Milwaukee
    Internal Revenue Service
    Millennium Funding
    Steve Latkovic
    Temporary Workers
    Wisconsin Department of Revenue

    Parties

    Debtor

    Engstrom, Inc.
    P. O. Box 40
    Two Rivers, WI 54241
    Tax ID / EIN: xx-xxx2980

    Represented By

    Eliza M. Reyes
    Steinhilber Swanson LLP
    122 W. Washington Ave.
    Suite 850
    Madison, WI 53703-2732
    608-630-8990
    Fax : 608-630-8991
    Email: ereyes@steinhilberswanson.com
    Paul G. Swanson
    Steinhilber Swanson LLP
    107 Church Avenue
    P.O. Box 617
    Oshkosh, WI 54903-0617
    920-235-6690
    Fax : 920-426-5530
    Email: pswanson@steinhilberswanson.com

    U.S. Trustee

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

    Represented By

    Michelle S. Y. Cramer
    U.S. Trustee
    517 E. Wisconsin Ave., Suite 430
    Milwaukee, WI 53202
    414-297-4499
    Email: michelle.cramer@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29, 2019 JGRT, LLC 7 2:2019bk27302
    Jun 6, 2019 Franklin Heifer Growers, LLC 7 2:2019bk25570
    Apr 19, 2019 Legend Farms Dairy, LLC 11 2:2019bk23690
    Aug 27, 2018 Clean Energy North America LLC 7 2:2018bk28219
    Mar 6, 2014 R&R Equipment Holding, LLC 11 2:14-bk-22254
    Mar 6, 2014 R&R Land Holding, LLC 11 2:14-bk-22253
    Mar 6, 2014 R&R Holdings of WI, LLC 11 2:14-bk-22252
    Mar 6, 2014 Fred Radandt Sons Enterprises, Corp. 11 2:14-bk-22250
    Feb 22, 2013 Evraets Construction & Remodeling LLC 7 2:13-bk-21988
    Dec 23, 2012 D and S Electric, Inc. 7 2:12-bk-37834
    Mar 2, 2012 Mirro Drive, LLC 11 2:12-bk-22471
    Feb 27, 2012 Mishicot Family Market Inc. 11 2:12-bk-22160
    Jan 11, 2012 Irish Road Properties, LLC 11 2:12-bk-20263
    Aug 12, 2011 Wolfgang Dairy, LLC 11 2:11-bk-32549
    Aug 12, 2011 Hamp Haven Farms, a general partnership 11 2:11-bk-32547