Welcome to BusinessBankruptcies.com!

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

Kitchen Kraft, Inc.

COURT
Wisconsin Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-35464
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2012
Last Entry Filed
Oct 14, 2011

Docket Entries by Year

Oct 11, 2011 1 Petition Chapter 7 Voluntary Petition Filed by Kitchen Kraft, Inc. Fee Amount: . (Vesely, Lawrence) (Entered: 10/11/2011)
Oct 11, 2011 Receipt of Voluntary Petition (Chapter 7)(11-35464) [misc,volp7a] ( 299.00) Filing Fee. Receipt number 6583314. Fee amount 299.00. (U.S. Treasury) (Entered: 10/11/2011)
Oct 11, 2011 3 Meeting of Creditors to be held on 12/08/2011 at 10:00 AM in Green Bay State Office Building, Rm. 152A. (Vesely, Lawrence) (Entered: 10/11/2011)
Oct 11, 2011 Deficiency Deadlines Updated : Section 521i due 11/25/2011. Summary of Schedules due 10/25/2011. Schedules A,B,D,E,F,G (with declaration under penalty of perjury) due 10/25/2011. Statement of Financial Affairs due 10/25/2011. Atty Disclosure Statement due 10/25/2011. Incomplete Filings due by 10/25/2011. (jam, Deputy Clerk) (Entered: 10/12/2011)
Oct 11, 2011 2 Notice of Immediate Deficiency - Corporate Ownership Statement (jam, Deputy Clerk) (Entered: 10/12/2011)
Oct 13, 2011 4 Corporate Ownership Statement filed by Lawrence G. Vesely on behalf of Kitchen Kraft, Inc.. (Vesely, Lawrence) (Entered: 10/13/2011)
Oct 14, 2011 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: 3 Meeting of Creditors (Chapter 7)) Service Date 10/14/2011. (Admin.) (Entered: 10/15/2011)
Oct 14, 2011 6 BNC Certificate of Mailing - PDF Document. (RE: 2 Notice of Immediate Deficiency) Service Date 10/14/2011. (Admin.) (Entered: 10/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
Wisconsin Eastern Bankruptcy Court
Case number
2:11-bk-35464
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Susan V. Kelley
Chapter
7
Filed
Oct 11, 2011
Type
voluntary
Terminated
Jan 11, 2012
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amerhart Plywood Corp
    Assorted Trim and Door Inc
    AT&T Advertising
    Baer Supply Company
    Bank of America
    Bonded Collectors Beaver Dam
    Counter-Form, LLC
    Countertop Designs
    De Pere Cabinet
    Finance System of Green Bay, Inc.
    G&K Services
    Green Bay Glass
    Herlache Insdustrial Supply Company, Inc
    Huguet Lumber
    Insulation & Supply Co
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kitchen Kraft, Inc.
    1976 Verlin Road
    Green Bay, WI 54311
    Tax ID / EIN: xx-xxx6314

    Represented By

    Lawrence G. Vesely
    416 South Monroe Avenue
    P.O. Box 368
    Green Bay, WI 54305
    920-437-5405
    Email: larry@veselylaw.com

    Trustee

    Larry H. Liebzeit
    512 West College Avenue
    Appleton, WI 54911
    920-739-6307

    U.S. Trustee

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

    Debtor

    Kitchen Kraft, Inc.
    1976 Verlin Road
    Green Bay, WI 54311
    Tax ID / EIN: xx-xxx6314

    Represented By

    Lawrence G. Vesely
    416 South Monroe Avenue
    P.O. Box 368
    Green Bay, WI 54305
    920-437-5405
    Email: larry@veselylaw.com

    Trustee

    Larry H. Liebzeit
    512 West College Avenue
    Appleton, WI 54911
    920-739-6307

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9 Strive Orthopedics, Inc. 7 2:2024bk20573
    May 15, 2023 SGI Packaging, LLC 7 2:2023bk22233
    Mar 3, 2022 Bornemann Operating Company LLC 7 1:2022bk10170
    May 17, 2019 Cineviz LLC 7 2:2019bk24891
    Jan 16, 2019 Shopko Finance, LLC parent case 11 8:2019bk80069
    Jan 16, 2019 Retained R/E SPE, LLC parent case 11 8:2019bk80068
    Jan 16, 2019 Penn-Daniels, LLC parent case 11 8:2019bk80066
    Jan 16, 2019 Specialty Retail Shops Holding Corp. 11 8:2019bk80064
    May 31, 2018 Titletown Select, Inc. 7 2:2018bk25394
    Feb 3, 2016 Feld Limited Partnership 11 2:16-bk-20826
    Dec 9, 2015 Concorde Custom Homes, LLC 7 2:15-bk-33228
    Apr 13, 2015 JTB Investments, LLP 11 2:15-bk-23700
    Feb 4, 2015 Homeward Realty and Construction LLC 7 2:15-bk-20941
    Oct 17, 2014 Statewide Recovery Specialists, LLC 7 2:14-bk-32860
    Sep 26, 2011 Savore Culinary Artisans, LLC 7 2:11-bk-34608