Welcome to BusinessBankruptcies.com!

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

Reuben's County Market Inc.

COURT
Wisconsin Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-31127
TYPE / CHAPTER
Involuntary / 7

Filed

9-2-14

Updated

4-18-22

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2015
Last Entry Filed
Jan 16, 2015

Docket Entries by Year

Sep 2, 2014 1 Petition Chapter 7 Involuntary Petition. Fee Amount $335 Re: Reuben's County Market Inc.. Filed by Petitioning Creditors(s): Suzanne K Hogen, UFCW Union and Employers Health Plan, United Food & Commercial Workers Unions and Employers Pension Fund Darren Horndasch, Edward G Kitz. (Attachments: # 1 Requests for Relief) (Roovers, Benjamin) (Entered: 09/02/2014)
Sep 2, 2014 Receipt of Involuntary Petition (Chapter 7)(14-31127) [misc,invol7] ( 335.00) Filing Fee. Receipt number 11293243. Fee amount 335.00 (re: Doc # 1) . (U.S. Treasury) (Entered: 09/02/2014)
Sep 3, 2014 Judge Pamela Pepper added to case. (ljr, Deputy Clerk) (Entered: 09/03/2014)
Sep 3, 2014 2 Summons Issued in an Involuntary Proceeding. The Attorney for the Petitioning Creditors must serve a copy of the summons and creditor's petition on the alleged debtor (and upon the alleged debtor's attorney, if known) within fourteen days from the date of the issuance of the summons. Fed. R. Bankr. P. 7004(e). The summons shall be served with a copy of the petition in the manner provided for service of a summons and complaint by Rule 7004(a) or (b). A certificate of service should be filed with the clerk. (amg, Deputy Clerk) (Entered: 09/03/2014)
Sep 4, 2014 3 Summons Issued in an Involuntary Proceeding. The Attorney for the Petitioning Creditors must serve a copy of the summons and creditor's petition on the alleged debtor (and upon the alleged debtor's attorney, if known) within fourteen days from the date of the issuance of the summons. Fed. R. Bankr. P. 7004(e). The summons shall be served with a copy of the petition in the manner provided for service of a summons and complaint by Rule 7004(a) or (b). A certificate of service should be filed with the clerk. (pwm, Judicial Assistant) (Entered: 09/04/2014)
Sep 6, 2014 4 BNC Certificate of Mailing - PDF Document (RE: 2 Involuntary Summons Issued). Notice Date 09/05/2014. (Admin.) (Entered: 09/06/2014)
Sep 7, 2014 5 BNC Certificate of Mailing - PDF Document (RE: 3 Involuntary Summons Issued). Notice Date 09/06/2014. (Admin.) (Entered: 09/07/2014)
Sep 10, 2014 6 Certificate of Service of Summons to Alleged Debtor in an Involuntary Case and Involuntary Petition filed by Benjamin J. Roovers on behalf of Suzanne K Hogen, UFCW Union and Employers Health Plan, United Food & Commercial Workers Union and Employers Pension Fund. (Roovers, Benjamin) (Entered: 09/10/2014)
Oct 2, 2014 7 Notice of Appearance and Request for Notice filed by Bruce A. Lanser on behalf of Reuben's County Market Inc.. (Lanser, Bruce) (Entered: 10/02/2014)
Oct 2, 2014 8 Corporate Ownership Statement filed by Bruce A. Lanser on behalf of Reuben's County Market Inc.. (Lanser, Bruce) (Entered: 10/02/2014)
Show 5 more entries
Oct 22, 2014 13 Designation Pursuant to Local Rule 1013 filed by Benjamin J. Roovers of The Previant Law Firm on behalf of Petitioning Creditors UFCW Union and Employers Health Plan, United Food & Commercial Workers Union and Employers Pension Fund. (Attachments: # 1 Proposed Order Order Designating Responsible Individual in Voluntary Case) (Roovers, Benjamin) (Entered: 10/22/2014)
Oct 24, 2014 14 BNC Certificate of Mailing - PDF Document (RE: 10 Order for Relief (Ch.7)). Notice Date 10/23/2014. (Admin.) (Entered: 10/24/2014)
Oct 28, 2014 15 Notice of Appearance and Request for Notice and Certificate of Service filed by Creditor Alsum Farms & Produce, Inc. (Amendola, Mark) (Entered: 10/28/2014)
Oct 28, 2014 16 Meeting of Creditors to be held on 12/9/2014 at 11:30 AM in Milwaukee, Room 428A, U.S. Courthouse, 517 East Wisconsin Ave. Milwaukee, WI 53202. Last day to oppose discharge or dischargeability is 2/9/2015. (amg, Deputy Clerk) (Entered: 10/28/2014)
Oct 29, 2014 17 Order Designating Responsible Individual in Involuntary Case (Related Doc # 13) (amg, Deputy Clerk) (Entered: 10/29/2014)
Oct 29, 2014 18 Notice of Change of Address for a Debtor -Letter to Clerk, Janet L. Medlock filed by Bruce A. Lanser on behalf of Reuben's County Market Inc.. (Lanser, Bruce) (Entered: 10/29/2014)
Oct 31, 2014 19 BNC Certificate of Mailing - Meeting of Creditors (RE: 16 Meeting of Creditors Chapter 7 No Asset). Notice Date 10/30/2014. (Admin.) (Entered: 10/31/2014)
Nov 1, 2014 20 BNC Certificate of Mailing - PDF Document (RE: 17 Order for Designation Pursuant to Local Rule 1013). Notice Date 10/31/2014. (Admin.) (Entered: 11/01/2014)
Nov 3, 2014 21 Summary of Schedules and Completed Schedules A-B, D-H with Declaration Concerning Debtor's Schedules, Statement of Financial Affairs, 2016 Statement filed by Bruce A. Lanser on behalf of Reuben's County Market Inc.. (Lanser, Bruce) (Entered: 11/03/2014)
Nov 13, 2014 BNC Returned Mail for
John E. Feller, 5382 County Road E Hartford, WI 53027
(RE: 17 Order for Designation Pursuant to Local Rule 1013). (amg, Deputy Clerk) (Entered: 11/13/2014)

There are 9 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
2:14-bk-31127
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret Dee McGarity
Chapter
7
Filed
Sep 2, 2014
Type
involuntary
Terminated
Feb 24, 2015
Updated
Apr 18, 2022
Last checked
Apr 23, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Reuben's County Market Inc.
    PO Box 18032
    Duluth, MN 55811
    Tax ID / EIN: xx-xxx0029

    Represented By

    Bruce A. Lanser
    Suite 201
    N14 W24200 Tower Place
    Waukesha, WI 53188
    262-522-2280
    Fax : 262-522-2289
    Email: blanser@lanserlaw.com

    Trustee

    Virginia E. George
    4210 N. Oakland Avenue
    Shorewood, WI 53211
    414-332-3211

    Represented By

    Virginia E. George
    4210 N. Oakland Avenue
    Shorewood, WI 53211
    414-332-3211
    Fax : 414-332-3213
    Email: virginia@vegeorgelaw.com

    U.S. Trustee

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

    Petitioning Creditor

    Suzanne K Hogen
    W2118 Pond Road
    Neosho, WI 53059
    TERMINATED: 10/21/2014

    Represented By

    Benjamin J. Roovers
    The Previant Law Firm
    1555 N Rivercenter Drive, Suite 202
    Milwaukee, WI 53212
    414-223-0409
    Email: bjr@previant.com
    TERMINATED: 10/21/2014

    Petitioning Creditor

    UFCW Union and Employers Health Plan
    c/o Darren Horndasch, Trustee
    16800 W. Cleveland Avenue
    New Berlin, WI 53151
    TERMINATED: 10/21/2014

    Represented By

    Benjamin J. Roovers
    (See above for address)
    TERMINATED: 10/21/2014

    Petitioning Creditor

    United Food & Commercial Workers Union and Employers Pension Fund
    c/o Edward G. Kitz, Trustee
    875 E. Wisconsin Avenue
    Milwaukee, WI 53202
    TERMINATED: 10/21/2014

    Represented By

    Benjamin J. Roovers
    (See above for address)
    TERMINATED: 10/21/2014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2023 AA Hospitality Northshore LLC 11 5:2023bk50219
    Dec 10, 2021 The Hills Youth and Family Services 7 5:2021bk50580
    Jul 6, 2021 Schuldner, LLC 11 5:2021bk50323
    Feb 18, 2020 NPD, Inc. 7 5:2020bk50119
    Aug 6, 2019 CEDAR GROVE LLC 11 5:2019bk50627
    Mar 27, 2019 RAINBOW HOUSE, LLC 7 5:2019bk50243
    Dec 7, 2015 Diocese of Duluth 11 5:15-bk-50792
    Jan 6, 2015 Superior Healthcare Investors, Inc. 11 1:15-bk-50439
    Sep 12, 2014 Electric Builders, Inc. 7 5:14-bk-50685
    Nov 13, 2013 Hacienda Del Sol, Inc. 11 5:13-bk-50971
    Jul 31, 2013 Elbo, Inc. 7 1:13-bk-13839
    Apr 5, 2013 Captive Media, Llc 7 5:13-bk-50297
    Feb 13, 2013 Calibur 11, LLC 7 5:13-bk-50118
    Dec 16, 2011 North Superior Partners, LLC 11 1:11-bk-17531
    Jul 28, 2011 Wesley Building Company, LLC 11 5:11-bk-50884