Welcome to BusinessBankruptcies.com!

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

Four Fourteen, LLC

COURT
Wisconsin Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-29295
TYPE / CHAPTER
Voluntary / 11

Filed

7-9-13

Updated

4-18-16

Last Checked

4-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2016
Last Entry Filed
Feb 5, 2016

Docket Entries by Year

There are 113 older docket entries.

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

login purchase single case subscribe now

Jun 15, 2014 103 BNC Certificate of Mailing - PDF Document (RE: 101 Order Requiring Response). Notice Date 06/14/2014. (Admin.) (Entered: 06/15/2014)
Jun 23, 2014 104 Second Amended Chapter 11 Plan. Filed by John W. Menn on behalf of Four Fourteen, LLC (RE: 94 Amended Chapter 11 Plan. dated June 10, 2014 Filed by John W. Menn on behalf of Four Fourteen, LLC (RE: 85 Chapter 11 Plan of Reorganization Filed by John W. Menn on behalf of Four Fourteen, LLC.).). (Menn, John) (Entered: 06/23/2014)
Jun 23, 2014 105 Incorrect event used; See Document #108. Notice of Second Amended Ch 11 Plan Dated June 23, 2014 Debtor In Possession Four Fourteen, LLC (RE: 104 Amended Chapter 11 Plan). (Menn, John) (Entered: 06/23/2014)
Jun 23, 2014 106 Chapter 11 Ballots Blank Ballot for Voting on 2nd Amended Plan Dated June 23, 2014 filed by John W. Menn on behalf of Four Fourteen, LLC. (Menn, John) (Entered: 06/23/2014)
Jun 23, 2014 107 Certificate of Service Notice of 2nd Amended Chp 11 Plan, Amended Chp 11 Plan dated June 23, 2014 and Ballot for Accepting or Rejecting Plan filed by John W. Menn on behalf of Four Fourteen, LLC. (RE: 104 Amended Chapter 11 Plan). (Menn, John) (Entered: 06/23/2014)
Jun 24, 2014 108 Notice of Filing of Amended Plan and Notice of Hearing Filed by John Menn on behalf of Debtor In Possession Four Fourteen, LLC (RE: 104 Amended Chapter 11 Plan). Objections due by 7/21/2014. Hearing to be held on 7/29/2014 at 01:00 PM United States Courthouse at 517 East Wisconsin Avenue, Room 167, Milwaukee, Wisconsin for 104. (mlf, Deputy Clerk) (Entered: 06/24/2014)
Jun 24, 2014 Defective Filing Notification - NO Action Required by the Filer. The event used to docket the pleading is incorrect. The document has been re-filed with the appropriate event. The court has corrected the entry on your behalf due to the time sensitive nature of the filing. (RE: 105 Notice (Generic) filed by Debtor In Possession Four Fourteen, LLC). (mlf, Deputy Clerk) (Entered: 06/24/2014)
Jul 10, 2014 109 Small Business Monthly Operating Report for Filing Period June 2014 filed by John W. Menn on behalf of Four Fourteen, LLC. (Menn, John) (Entered: 07/10/2014)
Jul 16, 2014 110 Affidavit of No Objection/Response/Answer filed by John W. Menn on behalf of Four Fourteen, LLC. (RE: 100 Motion to Disallow Claims of City of Kaukauna). (Menn, John) (Entered: 07/16/2014)
Jul 17, 2014 111 Order Regarding Motion to Disallow Claims (RE: 100 Motion to Disallow Claims of City of Kaukauna). (Kelley, Susan) (Entered: 07/17/2014)
Show 10 more entries
Sep 16, 2014 122 Affidavit of No Objection/Response/Answer filed by John W. Menn on behalf of Four Fourteen, LLC. (RE: 119 Final Application for Compensation for Steinhilber, Swanson, Mares, Marone & McDermott, Debtor's Attorney, Fee: $32,325.50, Expenses: $1,329.93, 118 Motion for Final Decree). (Menn, John). (Entered: 09/16/2014)
Sep 16, 2014 123 Affidavit of No Objection/Response/Answer filed by John W. Menn on behalf of Four Fourteen, LLC. (RE: 120 Final Application for Compensation for Todd J. Hietpas, Accountant, Fee: $725.00, Expenses: $0.00.). (Menn, John) (Entered: 09/16/2014)
Sep 16, 2014 124 U.S. Trustee Report on Status of Plan Payments for Debtor-In-Possession Monthly Operating Report for Filing Period 2014 Q3, with final UST payment receipt filed by John W. Menn on behalf of Four Fourteen, LLC. (Menn, John) (Entered: 09/16/2014)
Sep 16, 2014 125 Affidavit of No Objection/Response/Answer filed by John W. Menn on behalf of Four Fourteen, LLC. (RE: 118 Motion for Final Decree ). (Menn, John) (Entered: 09/16/2014)
Sep 16, 2014 126 Incorrect event used; See Document #130. Ex Parte Withdrawal of Document. This document is being withdrawn because Quarterly reports are not required to be filed on the docket, and the document was improperly redacted, Private Documents pursuant to Rule 9037 filed by John W. Menn on behalf of Four Fourteen, LLC. (RE: 124 Operating Report). (Attachments: # 1 Main Document # 2 Main Document) (Menn, John) (Entered: 09/16/2014)
Sep 17, 2014 127 Order Approving Final Application For Allowance of Fees and Costs (Related Doc # 119) by Steinhilber, Swanson, Mares, Marone & McDermott, General Counsel for the Debtor, Fees awarded: $32325.50, Expenses awarded: $1329.93. (mlf, Deputy Clerk) (Entered: 09/17/2014)
Sep 17, 2014 128 Order Granting Final Application For Allowance of Fees and Costs by Professional (Related Doc # 120) for Todd J. Hietpas, Fees awarded: $725.00, Expenses awarded: $0.00. (mlf, Deputy Clerk) (Entered: 09/17/2014)
Sep 17, 2014 129 Final Decree and Order Closing Case Regarding Motion (Related Doc # 118). (mlf, Deputy Clerk) (Entered: 09/17/2014)
Sep 17, 2014 130 Motion to Restrict Public Access (RE: related document(s)124 Operating Report). filed by John W. Menn of Steinhilber, Swanson, Mares on behalf of Debtor In Possession Four Fourteen, LLC. (mlf, Deputy Clerk) (Entered: 09/17/2014)
Sep 17, 2014 Defective Filing Notification - NO Action Required by the Filer. The event used to docket the pleading is incorrect. The document has been re-filed with the appropriate event. The court has corrected the entry on your behalf due to the time sensitive nature of the filing. (RE: 126 Withdraw Document filed by Debtor In Possession Four Fourteen, LLC, Private Documents (Rule 9037)). (mlf, Deputy Clerk) (Entered: 09/17/2014)

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 Eastern Bankruptcy Court
Case number
2:13-bk-29295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Susan V. Kelley
Chapter
11
Filed
Jul 9, 2013
Type
voluntary
Terminated
Sep 17, 2014
Updated
Apr 18, 2016
Last checked
Apr 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney Barry Gill
    Attorney Philip A. Munroe
    Baumgart Mechanical, Inc.
    C.R. Meyer and Sons Company
    City of Kaukauna
    City of Kaukauna
    City of Kaukauna
    Director of Planning and Community Dev.
    First State Bank New London
    Frederick and Janice Ribble
    Joseph Ribble
    Kaukauna Redevelopment Authority
    Menn Law Firm, Ltd.
    Outagamie County Treasurer
    Security Luebke Roofing
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Four Fourteen, LLC
    W6867 Manitowoc Road
    Menasha, WI 54952
    Tax ID / EIN: xx-xxx4842

    Represented By

    John W. Menn
    Steinhilber, Swanson, Mares
    107 Church Ave
    PO Box 617
    Oshkosh, WI 54903
    920-426-0456
    Fax : 920-426-5530
    Email: jmenn@oshkoshlawyers.com
    Paul G. Swanson
    107 Church Avenue
    P.O. Box 617
    Oshkosh, WI 54903-0617
    920-426-0456
    Email: pswanson@oshkoshlawyers.com

    U.S. Trustee

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

    Represented By

    Debra L. Schneider
    United States Trustee
    517 East Wisconsin Avenue
    Room 430
    Milwaukee, WI 53202
    414-297-4499
    Email: debra.schneider@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 6, 2022 UNIVERSITY RX LLC 11V 2:2022bk23932
    May 11, 2021 Lawrence Lin Racing, LLC 7 2:2021bk22699
    Mar 22, 2018 TrucCo Hospitality, LLC 7 2:2018bk22440
    Nov 28, 2017 JORB Enterprises, LLC 7 2:17-bk-31465
    Oct 2, 2017 Appvion Global Netherlands Cooperatief UA parent case 11 1:17-bk-12087
    Oct 1, 2017 APVN Holdings LLC parent case 11 1:17-bk-12086
    Oct 1, 2017 Appvion Receivables Funding I LLC parent case 11 1:17-bk-12085
    Oct 1, 2017 PDC Capital Corporation parent case 11 1:17-bk-12084
    Oct 1, 2017 Paperweight Development Corp. parent case 11 1:17-bk-12083
    Oct 1, 2017 Appvion, Inc. 11 1:17-bk-12082
    Sep 13, 2017 HJR, LLC 11 2:17-bk-29073
    Mar 30, 2016 Kangaroostaurant, LLC 7 2:16-bk-22799
    Dec 31, 2015 Riverside Florist, Inc. 7 2:15-bk-33787
    Jun 27, 2013 Autumn Hill Creative LLC 7 2:13-bk-28778
    Jan 30, 2012 London Place, LLC 11 2:12-bk-20877