Welcome to BusinessBankruptcies.com!

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

The Ohana Group, LLC

COURT
Wisconsin Western Bankruptcy Court
CASE NUMBER
3:2023bk11333
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-23

Updated

9-13-23

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 5, 2023

Docket Entries by Month

Aug 1, 2023 1 Petition Chapter 11 Voluntary Petition [ Fee Amount $ 1738] filed by The Ohana Group, LLC. Incomplete Filings due 08/15/2023. (Driscoll, John) (Entered: 08/01/2023)
Aug 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 3-23-11333) [misc,volp11] (1738.00) filing fee. Receipt number A8905545, amount $1738.00. (re: Doc# 1) (Driscoll, John) (U.S. Treasury) (Entered: 08/01/2023)
Aug 1, 2023 2 Notice of Appearance and Request for Notice filed by Brian P. Thill on behalf of U.S. Trustee's Office. (Thill, Brian) (Entered: 08/01/2023)
Aug 1, 2023 3 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 - Form 201A filed by John P. Driscoll on behalf of The Ohana Group, LLC. (Driscoll, John) (Entered: 08/01/2023)
Aug 1, 2023 4 Incomplete Filings due 8/15/2023. Summary of Assets and Liabilities due 8/15/2023. Statement of Financial Affairs due 8/15/2023. Attorney Disclosure of Compensation due 8/15/2023. Schedule A/B due 8/15/2023. Schedule D due 8/15/2023. Schedule E/F due 8/15/2023. Schedule G due 8/15/2023. Schedule H due 8/15/2023. Notice of Deficiency . (Tabers-Kwak, Emily) (Entered: 08/01/2023)
Aug 3, 2023 5 Notice of Meeting of Creditors . cc: via BNC to all parties. 341(a) meeting scheduled for 8/30/2023 at 09:00 AM at 341 meeting held by Telephone. For instructions, go to the Court's website. Deadline to file a complaint to challenge dischargeability of certain debts is 10/30/2023. (Thill, Brian) (Entered: 08/03/2023)
Aug 3, 2023 6 BNC Certificate of Mailing - Deficiency Notice (Related Doc # (Related Doc # 4)). No. of Notices: 1. Notice Date 08/03/2023. (Admin.) (Entered: 08/03/2023)
Aug 5, 2023 7 BNC Certificate of Mailing - Meeting of Creditors (Related Doc # (Related Doc # 5)). No. of Notices: 34. Notice Date 08/05/2023. (Admin.) (Entered: 08/05/2023)

This case is closed and is no longer being updated.

Case Information

Court
Wisconsin Western Bankruptcy Court
Case number
3:2023bk11333
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine J. Furay
Chapter
11
Filed
Aug 1, 2023
Type
voluntary
Terminated
Sep 12, 2023
Updated
Sep 13, 2023
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney Andrew John Rubsam
    Attorney Carter Bryan Stewart
    Attorney Daniel Habeck
    Attorney Dorothy Case
    Attorney John M. Van Lieshout
    Attorney John M. Van Lieshout
    Attorney Marilyn A. Dreger
    Attorney Nathan Paul Olson
    Attorney Richard E. Stueckroth
    Attorney Samantha Huddleston-Baker
    Attorney Seth E. Dizard
    Attorney Virginia E. George
    Care Properties LLC
    Columbia County Clerk of Court
    Dane County Treasurer
    There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Ohana Group, LLC
    145 North Avenue, Suite G
    Hartland, WI 53029
    WAUKESHA-WI
    Tax ID / EIN: xx-xxx5767

    Represented By

    John P. Driscoll
    Krekeler Law, S.C.
    26 Schroeder Court, Ste 300
    Madison, WI 53711
    608-258-8555
    Fax : 608-258-8299
    Email: jdriscoll@ks-lawfirm.com

    U.S. Trustee

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

    Represented By

    Brian P. Thill
    Office of the United States Trustee
    780 Regent Street
    Suite 304
    Madison, WI 53715
    608-264-5522
    Fax : 608-264-5182
    Email: Brian.P.Thill@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 7, 2021 Deerfield Place Assisted Living LLC 11 3:2021bk11870
    Sep 7, 2021 So Close to Home II LLC 11 3:2021bk11869
    Sep 7, 2021 Gerou Properties II LLC 11 3:2021bk11868
    Sep 7, 2021 Gerou Properties LLC 11 3:2021bk11867
    May 6, 2020 DMP Exports, Inc. parent case 11 1:2020bk11056
    May 6, 2020 DMP International Holdings, LLC parent case 11 1:2020bk11054
    May 6, 2020 WEIDPLAS North America, LLC parent case 11 1:2020bk11053
    May 6, 2020 DMP Monterrey Holdings LLC parent case 11 1:2020bk11052
    May 6, 2020 Techniplas Finance Corp. parent case 11 1:2020bk11050
    May 6, 2020 Techniplas, LLC 11 1:2020bk11049
    Nov 7, 2014 5209 Burnham LLC 7 2:14-bk-33688
    May 16, 2013 Le Realty LLC 7 2:13-bk-26807
    Nov 16, 2012 Triad Pharmaceuticals, Inc. 11 2:12-bk-36442
    Aug 9, 2012 H&P Industries, Inc. 11 2:12-bk-31924
    Aug 9, 2012 Triad Group, Inc. 11 2:12-bk-31923