Welcome to BusinessBankruptcies.com!

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

Howard Francis Loomis, Jr.

COURT
Wisconsin Western Bankruptcy Court
CASE NUMBER
3:17-bk-10316
TYPE / CHAPTER
Voluntary / 11

Filed

2-3-17

Updated

9-13-23

Last Checked

2-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2017
Last Entry Filed
Feb 6, 2017

Docket Entries by Year

Feb 3, 2017 1 Petition Chapter 11 Voluntary Petition, Schedules, and Statement of Financial Affairs [ Fee Amount $ 1717] filed by Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 Receipt of Voluntary Petition (Chapter 11)(3-17-10316) [misc,volp11] (1717.00) filing fee. Receipt number 6895882, amount $1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/03/2017)
Feb 3, 2017 2 Statement of Social Security Number filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 3 Chapter 11 Statement of Current Monthly Income - (Form 122B) filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 4 Certificate of Credit Counseling for Debtor filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 5 List of 20 Largest Unsecured Creditors filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 6 Motion for Joint Administration of the Debtors' Chapter 11 Cases filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr... (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 7 Proposed Order (related document(s)6 Motion for Joint Administration of the Debtors' Chapter 11 Cases filed by Debtor Howard Francis Loomis, Jr.) filed by Attorney Matthew D. Lee on behalf of Howard Francis Loomis, Jr. . Order to be signed on or after 2/3/2017. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 8 Notice of Appearance and Request for Notice filed by Ann Ustad Smith on behalf of Fisher Group II, LLC, Enzyme Formulations Liquidation Company, L.L.C., Fisher Management Company, Inc., Jerome M. Fisher Revocable Living Trust dated June 29, 2005, Jerome Fisher, Trustee, Jerome M. Fisher. (Smith, Ann) (Entered: 02/03/2017)
Feb 3, 2017 9 Chapter 11 First Day Motion FOR INTERIM AND FINAL ORDERS (a) PROHIBITING UTILITY PROVIDERS FROM ALTERING, REFUSING, OR DISCONTINUING SERVICES TO THE DEBTORS; (b) DEEMING UTILITY PROVIDERS ADEQUATELY ASSURED OF FUTURE PERFORMANCE; AND (c) ESTABLISHING PROCEDURES TO DETERMINE REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Show 5 more entries
Feb 3, 2017 15 Proposed Order (related document(s)14 Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING: (a) PAYMENT OF CERTAIN PRE-PETITION TAXES; AND (b) FINANCIAL INSTITUTIONS TO RECEIVE, PROCESS, AND HONOR RELATED CHECKS AND TRANSFERS filed by Debtor Howard Francis Loomis, Jr.) filed by Attorney Matthew D. Lee on behalf of Howard Francis Loomis, Jr. . Order to be signed on or after 2/3/2017. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 16 Chapter 11 First Day Motion FOR AN ORDER: (a) AUTHORIZING ENZYME FORMULATION, INC.S (1) PAYMENT OF PRE-PETITION EMPLOYEE WAGES, SALARIES, AND OTHER COMPENSATION; (2) REIMBURSEMENT OF PRE-PETITION EMPLOYEE BUSINESS EXPENSES; (3) CONTRIBUTIONS TO PRE-PETITION EMPLOYEE BENEFIT PROGRAMS AND CONTINUATION OF SUCH PROGRAMS IN THE ORDINARY COURSE OF BUSINESS; (4) PAYMENT OF WORKERS COMPENSATION OBLIGATIONS; (5) PAYMENTS FOR WHICH PRE-PETITION PAYROLL DEDUCTIONS WERE MADE; (6) PAYMENT OF ALL COSTS AND EXPENSES INCIDENT TO THE FOREGOING PAYMENTS AND CONTRIBUTIONS; AND (7) PAYMENT TO THIRD PARTIES OF ALL AMOUNTS INCIDENT TO THE FOREGOING PAYMENTS AND CONTRIBUTIONS; AND (b) AUTHORIZING BANKS TO HONOR AND PROCESS RELATED CHECKS AND ELECTRONIC TRANSFERS filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 17 Proposed Order (related document(s)16 Chapter 11 First Day Motion FOR AN ORDER: (a) AUTHORIZING ENZYME FORMULATION, INC.S (1) PAYMENT OF PRE-PETITION EMPLOYEE WAGES, SALARIES, AND OTHER COMPENSATION; (2) REIMBURSEMENT OF PRE-PETITION EMPLOYEE BUSINESS EXPENSES; (3) CONTRIBUTIONS TO PRE- filed by Debtor Howard Francis Loomis, Jr.) filed by Attorney Matthew D. Lee on behalf of Howard Francis Loomis, Jr. . Order to be signed on or after 2/3/2017. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 18 Chapter 11 First Day Motion MOTION FOR AN ORDER: (a) AUTHORIZING ENZYME FORMULATIONS, INC. TO PAY SECTION 503(b)(9) CLAIMS ON AN IMMEDIATE BASIS; AND (b) CONFIRMING ADMINISTRATIVE EXPENSE PRIORITY FOR GOODS DELIVERED POST-PETITION filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 19 Proposed Order (related document(s)18 Chapter 11 First Day Motion MOTION FOR AN ORDER: (a) AUTHORIZING ENZYME FORMULATIONS, INC. TO PAY SECTION 503(b)(9) CLAIMS ON AN IMMEDIATE BASIS; AND (b) CONFIRMING ADMINISTRATIVE EXPENSE PRIORITY FOR GOODS DELIVERED POST-PETITION filed by Debtor Howard Francis Loomis, Jr.) filed by Attorney Matthew D. Lee on behalf of Howard Francis Loomis, Jr. . Order to be signed on or after 2/3/2017. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 20 Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING ENZYME FORMULATIONS, INC. TO PAY CERTAIN TRANSPORTATION AND SHIPPING CHARGES filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 21 Proposed Order (related document(s)20 Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING ENZYME FORMULATIONS, INC. TO PAY CERTAIN TRANSPORTATION AND SHIPPING CHARGES filed by Debtor Howard Francis Loomis, Jr.) filed by Attorney Matthew D. Lee on behalf of Howard Francis Loomis, Jr. . Order to be signed on or after 2/3/2017. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 22 Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING (a) TEMPORARY MAINTENANCE OF EXISTING BANK ACCOUNTS, AND (b) CONTINUED USE OF EXISTING BUSINESS FORMS AND CHECK STOCK filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 23 Proposed Order (related document(s)22 Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING (a) TEMPORARY MAINTENANCE OF EXISTING BANK ACCOUNTS, AND (b) CONTINUED USE OF EXISTING BUSINESS FORMS AND CHECK STOCK filed by Debtor Howard Francis Loomis, Jr.) filed by Attorney Matthew D. Lee on behalf of Howard Francis Loomis, Jr. . Order to be signed on or after 2/3/2017. (Lee, Matthew) (Entered: 02/03/2017)
Feb 3, 2017 24 Declaration of Howard Francis Loomis, Jr. filed by Matthew D. Lee on behalf of Howard Francis Loomis, Jr.. Related document(s)18, 22, 14, 9, 20, 12, 6, 16 Motion for Joint Administration of the Debtors' Chapter 11 Cases filed by Debtor Howard Francis Loomis, Jr., Chapter 11 First Day Motion FOR INTERIM AND FINAL ORDERS (a) PROHIBITING UTILITY PROVIDERS FROM ALTERING, REFUSING, OR DISCONTINUING SERVICES TO THE DEBTORS; (b) DEEMING UTILITY PROVIDERS ADEQUATELY ASSURED OF FUTURE PERFORMANCE; AND (c) ESTABLISHIN filed by Debtor Howard Francis Loomis, Jr., Chapter 11 First Day Motion FOR ADDITIONAL TIME FOR DEBTORS TO FILE SCHEDULES AND STATEMENTS filed by Debtor Howard Francis Loomis, Jr., Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING: (a) PAYMENT OF CERTAIN PRE-PETITION TAXES; AND (b) FINANCIAL INSTITUTIONS TO RECEIVE, PROCESS, AND HONOR RELATED CHECKS AND TRANSFERS filed by Debtor Howard Francis Loomis, Jr., Chapter 11 First Day Motion FOR AN ORDER: (a) AUTHORIZING ENZYME FORMULATION, INC.S (1) PAYMENT OF PRE-PETITION EMPLOYEE WAGES, SALARIES, AND OTHER COMPENSATION; (2) REIMBURSEMENT OF PRE-PETITION EMPLOYEE BUSINESS EXPENSES; (3) CONTRIBUTIONS TO PRE- filed by Debtor Howard Francis Loomis, Jr., Chapter 11 First Day Motion MOTION FOR AN ORDER: (a) AUTHORIZING ENZYME FORMULATIONS, INC. TO PAY SECTION 503(b)(9) CLAIMS ON AN IMMEDIATE BASIS; AND (b) CONFIRMING ADMINISTRATIVE EXPENSE PRIORITY FOR GOODS DELIVERED POST-PETITION filed by Debtor Howard Francis Loomis, Jr., Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING ENZYME FORMULATIONS, INC. TO PAY CERTAIN TRANSPORTATION AND SHIPPING CHARGES filed by Debtor Howard Francis Loomis, Jr., Chapter 11 First Day Motion FOR AN ORDER AUTHORIZING (a) TEMPORARY MAINTENANCE OF EXISTING BANK ACCOUNTS, AND (b) CONTINUED USE OF EXISTING BUSINESS FORMS AND CHECK STOCK filed by Debtor Howard Francis Loomis, Jr.. (Lee, Matthew) (Entered: 02/03/2017)

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

This case is closed and is no longer being updated.

Case Information

Court
Wisconsin Western Bankruptcy Court
Case number
3:17-bk-10316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine J. Furay
Chapter
11
Filed
Feb 3, 2017
Type
voluntary
Terminated
Sep 29, 2017
Updated
Sep 13, 2023
Last checked
Feb 6, 2017
Lead case
Enzyme Formulations, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AT&T
    Charter Cable and Internet
    Cincinnati Insurance Companies
    Dane County Treasurer
    DirectTV
    Empire District
    Ford Motor Credit Company
    Internal Revenue Service
    Madison Gas & Electric
    Mariner's Cove at Lighthouse Bay
    PWSD #3 of Taney Co
    Taney County Treasurer
    Total Water Treatment Systems, Inc.
    Westport Municipality
    Wisconsin Dept of Revenue

    Parties

    Debtor

    Howard Francis Loomis, Jr.
    6421 Enterprise Lane
    Madison, WI 53719
    DANE-WI
    608-273-8100
    SSN / ITIN: xxx-xx-0308

    Represented By

    Matthew D. Lee
    150 E. Gilman Street
    P.O. Box 1497
    Madison, WI 53703
    608/258-4203
    Email: mdlee@foley.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 Stratatech Corporation parent case 11 1:2023bk11329
    May 15, 2022 HealthMyne, Inc. 11 3:2022bk10780
    May 21, 2021 SimpleMachines, Inc. 7 3:2021bk11116
    Nov 22, 2020 JBWI Homes LLC 7 2:2020bk27616
    Oct 12, 2020 Stratatech Corporation parent case 11 1:2020bk12566
    Jul 14, 2020 Lindsay, Stone & Briggs, Inc. 7 3:2020bk11806
    May 19, 2020 Total Body Laser Center, LLC 11 3:2020bk11328
    Nov 21, 2018 Death's Door Distillery, LLC parent case 11 3:2018bk13915
    Nov 21, 2018 Death's Door Spirits, LLC 11 3:2018bk13912
    Feb 3, 2017 Enzyme Formulations, Inc. 11 3:17-bk-10315
    Dec 3, 2015 UTSA Apartments 34, LLC 11 5:15-bk-52959
    Nov 16, 2015 Restore Health Pharmacy, LLC 11 3:15-bk-14095
    Sep 9, 2014 Claire-Mira, LLC 11 3:14-bk-13884
    Apr 5, 2013 Windmill Unlimited, LLC 11 3:13-bk-11610
    Sep 20, 2011 Milan Development, LLC 11 3:11-bk-15832