Welcome to BusinessBankruptcies.com!

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

Mattix Prairie View, LLC

COURT
Wisconsin Western Bankruptcy Court
CASE NUMBER
3:11-bk-17368
TYPE / CHAPTER
Voluntary / 11

Filed

12-8-11

Updated

9-14-23

Last Checked

12-12-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 12, 2011
Last Entry Filed
Dec 11, 2011

Docket Entries by Year

Dec 8, 2011 1 Petition Chapter 11 Voluntary Petition [ Fee Amount $ 1046] filed by Mattix Prairie View, LLC. Summary of Schedules due 12/22/2011. Statement of Financial Affairs due 12/22/2011. Means Test due by 12/22/2011. Employee Income Records due 12/22/2011. Attorney Disclosure of Compensation due 12/22/2011. Schedule A due 12/22/2011. Schedule B due 12/22/2011. Schedule D due 12/22/2011. Schedule E due 12/22/2011. Schedule F due 12/22/2011. Schedule G due 12/22/2011. Schedule H due 12/22/2011. List of Equity Security Holders due 12/22/2011. (Stevenson, Craig) (Entered: 12/08/2011)
Receipt of Voluntary Petition (Chapter 11)(3-11-17368) [misc,volp11a] (1046.00) filing fee. Receipt number 4125949, amount $1046.00. (U.S. Treasury) (Entered: 12/08/2011)
Dec 9, 2011 2 Summary of Schedules due 12/22/2011. Statement of Financial Affairs due 12/22/2011. Attorney Disclosure of Compensation due 12/22/2011. List of Equity Security Holders due 12/22/2011. Schedule A due 12/22/2011. Schedule B due 12/22/2011. Schedule C due 12/22/2011. Schedule D due 12/22/2011. Schedule E due 12/22/2011. Schedule F due 12/22/2011. Schedule G due 12/22/2011. Schedule H due 12/22/2011. Notice of Deficiency . (Madison, Ron) (Entered: 12/09/2011)
Dec 11, 2011 3 BNC Certificate of Mailing - Deficiency Notice (Related Doc # (Related Doc # 2)). Notice Date 12/11/2011. (Admin.) (Entered: 12/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
Wisconsin Western Bankruptcy Court
Case number
3:11-bk-17368
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Martin
Chapter
11
Filed
Dec 8, 2011
Type
voluntary
Terminated
Apr 17, 2013
Updated
Sep 14, 2023
Last checked
Dec 12, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney Daniel J. Schlichting
    Dane County Treasurer
    Monona State Bank
    Office of the United States Attorney
    Office of the United States Trustee
    United States Treasury
    Wisconsin Department of Revenue
    Wisconsin Dept. of Workforce Development

    Parties

    Debtor

    Mattix Prairie View, LLC
    3051 Creekside Way
    Cross Plains, WI 53528
    DANE-WI
    Tax ID / EIN: 9350

    Represented By

    Craig E. Stevenson
    Krekeler Strother, S.C.
    15 North Pinckney Street
    Suite 200
    P.O. Box 828
    Madison, WI 53701-0828
    608-258-8555
    Fax : 608-258-8299
    Email: cstevenson@ks-lawfirm.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 #
    Jan 17, 2023 Dane County Contracting, LLC 7 3:2023bk10062
    Aug 30, 2022 Benchmark Healthcare of Dane County, Inc. 11V 3:2022bk02782
    May 15, 2022 HealthMyne, Inc. 11 3:2022bk10780
    Mar 25, 2022 Maple Leaf, Inc. 11 3:2022bk10420
    May 21, 2021 SimpleMachines, Inc. 7 3:2021bk11116
    Nov 22, 2020 JBWI Homes LLC 7 2:2020bk27616
    Jul 14, 2020 Lindsay, Stone & Briggs, Inc. 7 3:2020bk11806
    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 Howard Francis Loomis, Jr. parent case 11 3:17-bk-10316
    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
    May 28, 2014 GP 901 LLC 11 3:14-bk-12400