Welcome to BusinessBankruptcies.com!

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

Farwell Ventures Inc.

COURT
Wisconsin Western Bankruptcy Court
CASE NUMBER
3:2023bk11125
TYPE / CHAPTER
Voluntary / 11V

Filed

6-30-23

Updated

3-31-24

Last Checked

7-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 7, 2023
Last Entry Filed
Jul 6, 2023

Docket Entries by Month

Jun 30, 2023 1 Petition Chapter 11 Voluntary Petition [ Fee Amount $ 1738] filed by Farwell Ventures Inc.. Chapter 11 Plan due 09/28/2023. Incomplete Filings due 07/14/2023. (Richman, Claire) (Entered: 06/30/2023)
Jun 30, 2023 Receipt of Voluntary Petition (Chapter 11)( 3-23-11125) [misc,volp11] (1738.00) filing fee. Receipt number A8885567, amount $1738.00. (re: Doc# 1) (Richman, Claire) (U.S. Treasury) (Entered: 06/30/2023)
Jun 30, 2023 2 Tax Documents for the Year 2021 / Farwell Ventures Inc. US Corporation Income Tax Return for Tax Year 2021 filed by Claire Ann Richman on behalf of Farwell Ventures Inc.. (Richman, Claire) (Entered: 06/30/2023)
Jun 30, 2023 3 Tax Documents for the Year 2022 / Farwell Ventures Inc. Application for Automatic Extension of Time To File Certain Business Income Tax, Information, and Other Returns filed by Claire Ann Richman on behalf of Farwell Ventures Inc.. (Richman, Claire) (Entered: 06/30/2023)
Jun 30, 2023 4 Balance Sheet filed by Claire Ann Richman on behalf of Farwell Ventures Inc.. (Richman, Claire) (Entered: 06/30/2023)
Jun 30, 2023 5 Declaration / Declaration Under 11 U.S.C. § 1116(1) filed by Claire Ann Richman on behalf of Farwell Ventures Inc.. Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Farwell Ventures Inc.. (Richman, Claire) (Entered: 06/30/2023)
Jun 30, 2023 6 Consent / Resolution of the Board of Directors of Farwell Ventures, Inc. filed by Claire Ann Richman on behalf of Farwell Ventures Inc.. Related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Farwell Ventures Inc.. (Richman, Claire) (Entered: 06/30/2023)
Jun 30, 2023 7 DISREGARD - Application to Employ Steinhilber Swanson LLP as Counsel for Farwell Ventures, Inc. filed by Claire Ann Richman on behalf of Farwell Ventures Inc.. [Note: FRBP 6003 prohibits the Court from issuing an order prior to 7/21/2023.] (Richman, Claire) Modified on 6/30/2023 (Eau Claire, Janis). (Entered: 06/30/2023)
Jun 30, 2023 8 Notice of Appearance and Request for Notice filed by Brian P. Thill on behalf of U.S. Trustee's Office. (Thill, Brian) (Entered: 06/30/2023)
Jun 30, 2023 9 Notice of Appearance and Request for Notice filed by Eliza M. Reyes on behalf of Farwell Ventures Inc.. (Reyes, Eliza) (Entered: 06/30/2023)
Jun 30, 2023 10 Notice of Appearance and Request for Notice filed by Michael P. Richman on behalf of Farwell Ventures Inc.. (Richman, Michael) (Entered: 06/30/2023)
Jun 30, 2023 11 Application to Employ Steinhilber Swanson LLP as Counsel for Farwell Ventures, Inc. filed by Claire Ann Richman on behalf of Farwell Ventures Inc.. [Note: FRBP 6003 prohibits the Court from issuing an order prior to 7/21/2023.] (Richman, Claire) (Entered: 06/30/2023)
Jul 3, 2023 12 Notice of Appointment of Trustee filed by Brian P. Thill on behalf of U.S. Trustee's Office. Trustee Jerome R Kerkman added to case. (Attachments: # 1 Exhibit (s) Verified Statement of Subchapter V Trustee)(Thill, Brian) (Entered: 07/03/2023)
Jul 3, 2023 13 Notice of Meeting of Creditors . cc: via BNC to all parties. 341(a) meeting scheduled for 8/2/2023 at 09:00 AM at 341 meeting held by Telephone. For instructions, go to the Court's website. Deadline to file a complaint to challenge dischargeability of certain debts is 10/2/2023. Proofs of Claims Due by 9/8/2023. Government Proofs of Claim Due by 12/27/2023. (Thill, Brian) (Entered: 07/03/2023)
Jul 5, 2023 14 Motion to Pay Post-Petition Security Deposit for Subchapter V Trustee of $5,000 filed by Jerome R Kerkman on behalf of Jerome R Kerkman. Notice of Motion/Proof of Service - Last Day to File Objections/Request for Hearing: 7/24/2023. (Attachments: # 1 Notice of Motion # 2 Proposed Order) (Kerkman, Jerome) (Entered: 07/05/2023)
Jul 5, 2023 15 Incomplete Filings due 7/14/2023. Summary of Assets and Liabilities due 7/14/2023. Schedules A/B-J due 7/14/2023. Statement of Financial Affairs due 7/14/2023. Attorney Disclosure of Compensation due 7/14/2023. List of Equity Security Holders due 7/14/2023. Notice of Deficiency . (Eau Claire, Janis) (Entered: 07/05/2023)
Jul 5, 2023 16 SB Statement of Operations due by 7/7/2023. SB Balance Sheet due by 7/7/2023. SB Federal Income Tax Return due by 7/7/2023. SB Cash Flow Statement due by 7/7/2023. Notice of Small Business Deadlines. (Eau Claire, Janis) (Entered: 07/05/2023)
Jul 5, 2023 17 Chapter 11 Subchapter V Small Business Procedural Order. cc: parties in int. Signed on 7/5/2023. (Eau Claire, Janis) (Entered: 07/05/2023)
Jul 5, 2023 18 Order Setting Deadline for Filing Proofs of Claim or Interest. cc: parties in int. Signed on 7/5/2023. (Eau Claire, Janis) (Entered: 07/05/2023)
Jul 5, 2023 19 Status hearing scheduled for 8/10/2023 at 03:00 PM at 341 meeting held by Telephone. For instructions, go to the Court's website https://www.wiwb.uscourts.gov. Order Scheduling Section 1188(a) Conference and Report Deadline. cc: parties in int. (Eau Claire, Janis) (Entered: 07/05/2023)

There are 5 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 Western Bankruptcy Court
Case number
3:2023bk11125
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Jun 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    117 South Hamilton LLC
    American Express
    American Express National Bank, AENB
    Berkovitch & Bouskila, PLLC
    Blue Bridge Capital LLC
    Caroline Fuchs
    Corportion Service Company,
    Elliot Pyon
    Everest Business Funding
    Flexibility Capital Inc.
    Forte Bank
    Godfrey & Kahn SC
    Golfzon America, Inc.
    Hosung Shin
    Lake Ridge Bank
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Farwell Ventures Inc.
    113 S Hamilton Street
    Madison, WI 53703
    DANE-WI
    Tax ID / EIN: xx-xxx2642
    dba Hook & Fade
    dba SimGym

    Represented By

    Eliza M. Reyes
    Steinhilber Swanson LLP
    122 W. Washington, Suite 850
    Madison, WI 53703
    608-630-8990
    Fax : 608-630-8991
    Email: ereyes@steinhilberswanson.com
    Claire Ann Richman
    Steinhilber Swanson LLP
    122 West Washington Avenue, Ste 850
    Madison, WI 53703-2732
    608-630-8990
    Fax : 608-630-8991
    Email: crichman@steinhilberswanson.com
    Michael P. Richman
    Steinhilber Swanson LLP
    122 W. Washington Ave., Suite 850
    Madison, WI 53703
    608-709-5998
    Fax : 608-630-8991
    Email: mrichman@steinhilberswanson.com

    Trustee

    Jerome R Kerkman
    Kerkman & Dunn
    839 N Jefferson St
    Ste 400
    Milwaukee, WI 53202-3744
    414-277-8200

    Represented By

    Jerome R Kerkman
    Kerkman & Dunn
    839 N Jefferson St
    Ste 400
    Milwaukee, WI 53202-3744
    414-277-8200
    Fax : 414-277-0100
    Email: jkerkman@kerkmandunn.com

    U.S. Trustee

    U.S. Trustee's Office
    780 Regent Street, Suite 304
    Madison, WI 53715

    Represented By

    Brian P. Thill
    Office of the United States Trustee
    780 Regent Street
    Suite 304
    Madison, WI 53715
    608-264-5522
    Fax : 608-264-5182
    Email: Brian.P.Thill@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 Crimson Holdings, LLC parent case 11 3:2024bk10664
    Apr 8 OvaInnovations, LLC parent case 11 3:2024bk10663
    Apr 8 Anada, Inc. 11 3:2024bk10662
    Nov 11, 2021 Greenpoint Asset Management II 11 2:2021bk25900
    Jul 26, 2021 122 State Street Group, LLC 11 3:2021bk11567
    Apr 26, 2021 121 Langdon Street Group LLP 11 3:2021bk10886
    Apr 30, 2020 Next Horizon Oil and Gas LLC 7 2:2020bk20188
    Jan 17, 2020 121 Langdon Street Group, LLP 11 3:2020bk10125
    Nov 23, 2019 The Collegiate of Madison, LLC 11 3:2019bk13930
    Jan 20, 2016 Capitol Lakes, Inc. 11 3:16-bk-10158
    Aug 12, 2013 Anchor BanCorp Wisconsin Inc. 11 3:13-bk-14003
    Dec 18, 2012 11447 Second Street I, LLC 11 3:12-bk-84690
    Oct 2, 2012 Alpine Slicing & Cheese Conversion Company 11 3:12-bk-15489
    Mar 14, 2012 Apex Equity Holdings, LLC 11 3:12-bk-11375
    Mar 14, 2012 Apex Investment Properties, LLC 11 3:12-bk-11373