Bayer & Sonz, LLC
Debtor: Bayer & Sonz, LLC
Trustee: Jennifer M. Schank
Us Trustee: Office of the U. S. Trustee
Case Number: 2:2024bk20710
Filed: February 18, 2024
Court: U.S. Bankruptcy Court for the Eastern District of Wisconsin
Presiding Judge: Rachel M Blise
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 17, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 17, 2024 Filing 44 Court Minutes and Order from hearing held 4/17/2024. The Section 1188(a) Status Conference is adjourned to May 8, 2024, at 1:00 p.m., and will be held at the United States Courthouse located at 517 East Wisconsin Ave., Room 149, Milwaukee, Wisconsin.(abg, Deputy Clerk)
April 17, 2024 Filing 43 PDF with attached Audio File. Court Date & Time [ 4/17/2024 11:04:19 AM ]. File Size [ 3776 KB ]. Run Time [ 00:07:52 ]. (Section 1188(a) Status Conference). (admin).
April 14, 2024 Filing 42 BNC Certificate of Mailing - PDF Document (RE: #41 Notice of Hearing filed by U.S. Trustee Office of the U. S. Trustee). Notice Date 04/14/2024. (Admin.)
April 11, 2024 Filing 41 Notice of Hearing with request that the Clerk's Office serve all interested parties (BNC notice) and Certificate of Service filed by U.S. Trustee Office of the U. S. Trustee (RE: #40 Motion to Dismiss Case for failure to attend the meeting of creditors convened under section 341(a), failure to timely provide information reasonably requested by the United States Trustee, and, failure to comply with an order of the court ). Hearing to be held on 5/8/2024 at 01:00 PM United States Courthouse at 517 East Wisconsin Avenue, Room 149, Milwaukee, Wisconsin for #40. Objections due no later than May 6, 2024. (Sparks, Anthony)
April 11, 2024 Filing 40 Motion to Dismiss Case for failure to attend the meeting of creditors convened under section 341(a), failure to timely provide information reasonably requested by the United States Trustee, and, failure to comply with an order of the court and Certificate of Service filed by Anthony B. Sparks of DOJ on behalf of U.S. Trustee Office of the U. S. Trustee. (Sparks, Anthony)
April 10, 2024 Opinion or Order Filing 39 ORDER: On February 26, 2024, the Court entered an order setting the status conference required by 11 U.S.C. 1188(a) for April 17, 2024 at 11:00 a.m. Both 1188(c) and the Court's February 26 order require the debtor to file a mandatory preconference report by April 3, 2024, 14 days before the scheduled conference. The debtor has not complied with this deadline.IT IS HEREBY ORDERED that on or before April 12, 2024 the debtor must file and serve the 1188(c) report and show cause why the debtor failed to comply with the statutory deadline and this Court's order.s/ Rachel M. BliseU.S. Bankruptcy Judge (RE: #14 Scheduling Order) (Blise, Rachel)
April 8, 2024 BNC Returned Mail for Bayer & Sonz, LLC, 7430 Harwood Avenue, Ste 200, Milwaukee, WI 53213-2641, ( RE: #28 Order on Motion to Extend Time). (Admin)
April 4, 2024 BNC Returned Mail for Miller & Miller Law, LLC, 735 W. Wisconsin Avenue, Suite 600, Milwaukee, WI 53233-2413, ( RE: #28 Order on Motion to Extend Time). (Admin)
April 1, 2024 BNC Returned Mail for Miller & Miller Law, LLC, 735 W. Wisconsin Avenue, Suite 600, Milwaukee, WI 53233-2413, ( RE: #24 Order on Application to Employ). (Admin)
March 29, 2024 Filing 38 Notice to counsel for the Debtor: On March 28, 2024, the Debtor filed schedules and an amended creditor matrix and included a certification that all additional creditors have been added. #36 However, counsel did not add the new creditors to the matrix. Pursuant to the court's Administrative Procedures, Section II.F., a debtor who files amended Schedules D or E/F to add or change creditors or creditor addresses must add the creditors to the matrix. In a case where the debtor is represented by counsel, adding the addresses on a pdf list is insufficient; counsel must also add the creditors to the electronic creditor matrix. For help with this procedure, please see the Frequently Asked Questions section of the Training and Registration page on the Court's website. Pursuant to Local Rule 1009, the Debtor is also responsible for providing notice to added creditors of the bankruptcy case and any relevant dates and deadlines. (abg, Deputy Clerk)
March 28, 2024 Filing 37 Receipt of Amended Creditor Matrix (Fee Required)(# 24-20710-rmb) [misc,amdcm] ( 34.00) Filing Fee. Receipt number A22641845. Fee amount 34.00 (re: Doc #36) . (U.S. Treasury)
March 28, 2024 Filing 36 Summary of Assets and Liabilities , Schedule A/B , Schedule C , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Disclosure of Compensation of Attorney on behalf of the Debtor , Declaration Under Penalty of Perjury , Amended Matrix filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. I certify that all additional creditors have been added. (Angell, Michelle)
March 28, 2024 Filing 35 Withdrawal of Document. This document is being withdrawn because no declaration was filed with it. filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (RE: #31 Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Disclosure of Compensation of Attorney). (Angell, Michelle)
March 27, 2024 Filing 34 Trustee's Notice of Continued Meeting of Creditors. Debtor's counsel Michelle Angell; Sub V Trustee Jennifer Schank; Christina Kraus Bankruptcy Specialist at Internal Revenue Service; Beth Brockmeier - Attorney for creditor Gordon Family, LLP; Attorney Terry Polish - Attorney for creditor Longrow Holdings, LLC; US Trustee Auditor Dustine Guillermo appeared. Debtor's representative did not appear. Meeting CONTINUED for:Debtor's representative appearance and additional records requested. 341(a) meeting to be held on 4/5/2024 at 10:30 AM in Telephone Hearing. filed by Anthony B. Sparks of DOJ on behalf of U.S. Trustee Office of the U. S. Trustee. (Sparks, Anthony)
March 27, 2024 Filing 33 Defective Filing Notification - Action Required by the Filer. Pursuant to the court's Administrative Procedures, Section II.F., a debtor who files Schedules D or E/F to add or change creditors or creditor addresses must also file a supplemental matrix, listing only the new creditors and/or addresses. The Clerk is not responsible for adding creditors to the matrix, or for changing creditor information on the matrix. The fee for amendments to the matrix is $34, and is assessed per filing. For help with this and future filings please see the Frequently Asked Questions section of the Court's #Training Page. (RE: #31 Summary of Assets and Liabilities filed by Debtor In Possession Bayer & Sonz, LLC, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Disclosure of Compensation of Attorney). (jam, Deputy Clerk)
March 27, 2024 Filing 32 Notice to counsel for Debtor: The Debtor filed completed schedules that do not comply with Federal Bankruptcy Rule 1008 because they are unverified. The Debtor must re-file the completed schedules along with Official Form 106Dec (Declaration About an Individual Debtor's Schedules). If the Debtor does not re-file the completed schedules along with Official Form 106Dec (Declaration About an Individual Debtor's Schedules) by no later than 7 days after entry of this notice, the court may strike the completed schedules without further notice or hearing (RE: #31 Summary of Assets and Liabilities filed by Debtor In Possession Bayer & Sonz, LLC, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Disclosure of Compensation of Attorney). (jam, Deputy Clerk)
March 26, 2024 Filing 31 (Withdrawn) Summary of Assets and Liabilities , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Disclosure of Compensation of Attorney on behalf of the Debtor filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (RE: #28 Order on Motion to Extend Time). (Angell, Michelle)
March 25, 2024 Filing 30 Motion to Pay Jennifer M. Schank Subchapter V Trustee Post-Petition Security Deposit with Notice of Motion and Certificate of Service filed by Jennifer M. Schank of Fuhrman and Dodge S.C. on behalf of Trustee Jennifer M. Schank. Objections due by 4/15/2024. (Attachments: #1 Notice of Subchapter V Trustee's Motion for Post-Petition Security Deposit #2 Proof of Service) (Schank, Jennifer)
March 23, 2024 Filing 29 BNC Certificate of Mailing - PDF Document (RE: #28 Order on Motion to Extend Time). Notice Date 03/23/2024. (Admin.)
March 21, 2024 Opinion or Order Filing 28 Order Granting Debtor's Motion to Extend Time to File Schedules, Statements and Other Documents (Related Doc #26). Deadline is extended to 3/25/2024, subject to the following condition: The Court will consider de novo any objection to the Debtor's motion to file schedules, statements, and other documents timely filed by the United States Trustee or Subchapter V Trustee. (jam, Deputy Clerk) (Signed: 03/21/2024)
March 20, 2024 Filing 27 Proposed Order RE: #26 - Motion to Extend Time filed by Attorney Michelle A. Angell of Miller & Miller Law, LLC on behalf of Bayer & Sonz, LLC. (Angell, Michelle)
March 20, 2024 Filing 26 Motion to Extend Time to File Completed Schedules #21 Order on Motion to Extend Time filed by Michelle A. Angell of Miller & Miller Law, LLC on behalf of Debtor In Possession Bayer & Sonz, LLC. (Angell, Michelle)
March 17, 2024 Filing 25 BNC Certificate of Mailing - PDF Document (RE: #24 Order on Application to Employ). Notice Date 03/17/2024. (Admin.)
March 15, 2024 Opinion or Order Filing 24 Order Granting Application to Employ. The effective date of the representation authorized shall be February 22, 2024 (Related Doc #8). (jam, Deputy Clerk) (Signed: 03/15/2024)
March 15, 2024 BNC Returned Mail for Black&Gold Holdings, LLC, 148 E. Milwaukee Street, Ste 1035, Jefferson, WI 53549-1636, ( RE: #14 Scheduling Order). (Admin)
March 15, 2024 BNC Returned Mail for Santiago Speranza, W327 S7589 Squire Lane, Mukwonago, WI 53149-9347, ( RE: #11 Order Setting Last Day To File Proofs of Claim). (Admin)
March 15, 2024 BNC Returned Mail for Black&Gold Holdings, LLC, 148 E. Milwaukee Street, Ste 1035, Jefferson, WI 53549-1636, ( RE: #11 Order Setting Last Day To File Proofs of Claim). (Admin)
March 15, 2024 BNC Returned Mail for Black&Gold Holdings, LLC, 148 E. Milwaukee Street, Ste 1035, Jefferson, WI 53549-1636, ( RE: #10 Meeting of Creditors). (Admin)
March 15, 2024 BNC Returned Mail for Santiago Speranza, W327 S7589 Squire Lane, Mukwonago, WI 53149-9347, ( RE: #10 Meeting of Creditors). (Admin)
March 13, 2024 Filing 23 Notice of Appearance and Request for Notice filed by Colt Holdings, LLC, Longrow Holdings, LLC (Polich, Terrence)
March 11, 2024 BNC Returned Mail for Santiago Speranza, W327 S7589 Squire Lane, Mukwonago, WI 53149-9347, ( RE: #14 Scheduling Order). (Admin)
March 9, 2024 Filing 22 BNC Certificate of Mailing - PDF Document (RE: #21 Order on Motion to Extend Time). Notice Date 03/09/2024. (Admin.)
March 7, 2024 Opinion or Order Filing 21 Order Granting Debtor's Motion to Extend Time to File Schedules, Statements and Other Documents (Related Doc #16). Deadline extended to 3/20/2024, subject to the following condition: The Court will consider de novo any objection to the Debtor's motion to file schedules, statements, and other documents timely filed by the United States Trustee or Subchapter V Trustee. (jam, Deputy Clerk) (Signed: 03/07/2024)
March 5, 2024 Filing 20 Proposed Order RE: #8 - Application to Employ filed by Attorney Michelle A. Angell of Miller & Miller Law, LLC on behalf of Bayer & Sonz, LLC. (Angell, Michelle)
March 5, 2024 Filing 19 Certificate of Service filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (RE: #8 Application to Employ Michelle A Angell as Attorney for Debtor ). (Angell, Michelle)
March 5, 2024 Filing 18 Proposed Order RE: #16 - Motion to Extend Time filed by Attorney Michelle A. Angell of Miller & Miller Law, LLC on behalf of Bayer & Sonz, LLC. (Angell, Michelle)
March 5, 2024 Filing 17 Notice to Counsel for the Debtor: Please file the proposed order on the Motion to Extend Time to File Completed Schedules using the proposed order event. Instructions for using the proposed order event are available on the court's website. (RE: #16 Motion to Extend Time filed by Debtor Bayer & Sonz, LLC). (abg, Deputy Clerk)
March 4, 2024 Filing 16 Motion to Extend Time to File Completed Schedules 6 Update Deficiency Deadlines filed by Michelle A. Angell of Miller & Miller Law, LLC on behalf of Debtor Bayer & Sonz, LLC. (Angell, Michelle)
February 28, 2024 Filing 15 BNC Certificate of Mailing - PDF Document (RE: #14 Scheduling Order). Notice Date 02/28/2024. (Admin.)
February 26, 2024 Opinion or Order Filing 14 Order (1) Scheduling Section 1188(a) Conference; (2) Setting Section 1188(c) Report Deadline; and (3) Establising procedures for Subchapter V Case. Status Conference to be held on 4/17/2024 at 11:00 AM at Telephone Hearing. Debtor must file and serve a plan of reorganization on or before May 18, 2024.(jam, Deputy Clerk) (Signed: 02/26/2024)
February 25, 2024 Filing 13 BNC Certificate of Mailing - PDF Document (RE: #11 Order Setting Last Day To File Proofs of Claim). Notice Date 02/25/2024. (Admin.)
February 25, 2024 Filing 12 BNC Certificate of Mailing - Meeting of Creditors (RE: #10 Meeting of Creditors filed by U.S. Trustee Office of the U. S. Trustee). Notice Date 02/25/2024. (Admin.)
February 23, 2024 Opinion or Order Filing 11 Order Setting Last Day To File Proofs of Claim. (jam, Deputy Clerk)
February 23, 2024 Filing 10 Meeting of Creditors Chapter 11 Corporation/Partnership Asset Case to be held on 3/27/2024 at 01:00 PM in Telephone Hearing. Proofs of Claims due by 4/29/2024 Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 5/28/2024 filed by Anthony B. Sparks of DOJ on behalf of U.S. Trustee Office of the U. S. Trustee. (Sparks, Anthony)
February 23, 2024 Filing 9 Notice of Appointment of Trustee. Jennifer M. Schank added to the case and Certificate of Service (Attachments: #1 Subchapter V Trustee Verified Statement) U.S. Trustee Office of the U. S. Trustee. (Asbach, David)
February 22, 2024 Filing 8 Application to Employ Michelle A Angell as Attorney for Debtor as of February 19, 2024 with Notice of Motion filed by Michelle A. Angell of Miller & Miller Law, LLC on behalf of Debtor Bayer & Sonz, LLC. Objections due by 3/7/2024. (Angell, Michelle)
February 20, 2024 Filing 7 Notice of Appearance and Request for Notice filed by Beth M. Brockmeyer on behalf of Gordon Family LLP. (Brockmeyer, Beth)
February 20, 2024 Filing 5 Judge Rachel M Blise added to case. (jam, Deputy Clerk)
February 18, 2024 Filing 6 Deficiency Deadlines Updated : Schedules A/B,D,E/F,G,H (with declaration under penalty of perjury) due 3/4/2024. Statement of Financial Affairs due 3/4/2024. Summary of Assets and Liabilities due 3/4/2024. Incomplete Filings due by 3/4/2024. (jam, Deputy Clerk)
February 18, 2024 Filing 4 Declaration Concerning Debtor's Financial Statements filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC. (Angell, Michelle)
February 18, 2024 Filing 3 Receipt of Voluntary Petition (Chapter 11)(# 24-20710) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22552286. Fee amount 1738.00 (re: Doc #1) . (U.S. Treasury)
February 18, 2024 Filing 2 Certificate of Credit Counseling filed by Michelle A. Angell on behalf of Bayer & Sonz, LLC(Matthew L. Bayer). (Angell, Michelle)
February 18, 2024 Filing 1 Chapter 11 Subchapter V Voluntary Petition Filed by Bayer & Sonz, LLC Fee Amount: $1738. (Angell, Michelle)

Search for this case: Bayer & Sonz, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Bayer & Sonz, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Jennifer M. Schank
Represented By: Jennifer M. Schank
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U. S. Trustee
Represented By: Anthony B. Sparks
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?