Welcome to BusinessBankruptcies.com!

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

7505 W. Bradley Road, LLC

COURT
Wisconsin Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-34387
TYPE / CHAPTER
Voluntary / 11

Filed

11-30-14

Updated

9-13-23

Last Checked

10-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 2, 2015
Last Entry Filed
Sep 30, 2015

Docket Entries by Year

There are 59 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 2, 2015 53 Debtor-In-Possession Monthly Operating Report for Filing Period January, 2015 filed by Joseph W. Scherwenka on behalf of 7505 W. Bradley Road, LLC. (Scherwenka, Joseph) Additional attachment(s) added on 3/3/2015 (mlf, Deputy Clerk). (Entered: 03/02/2015)
Mar 2, 2015 54 Stipulation By 7505 W. Bradley Road, LLC and Associated Bank filed by Joseph W. Scherwenka on behalf of 7505 W. Bradley Road, LLC. (Scherwenka, Joseph) (Entered: 03/02/2015)
Mar 3, 2015 55 Order Adjusting Commission Rate of Siegel Gallagher (RE: 54 Stipulation). (mlf, Deputy Clerk) (Entered: 03/03/2015)
Mar 6, 2015 56 BNC Certificate of Mailing - PDF Document (RE: 55 Order on Stipulation). Notice Date 03/05/2015. (Admin.) (Entered: 03/06/2015)
Mar 10, 2015 Hearing scheduled for 03/10/2015 regarding the U.S. Trustee's Objection to the Application to Employ Joseph W. Scherwenka as Counsel for the Debtor ( 50 ) has been canceled. The parties advised the Court that the matter was settled. Attorney Scherwenka will file an Amended Application to Employ. The Court will follow up with the parties if the Amended Application is not filed by 03/17/2015. (pab) (Entered: 03/10/2015)
Mar 17, 2015 57 Amended Application to Employ Joseph W. Scherwenka as Attorney with Notice of Motion and Certificate of Service filed by Joseph W. Scherwenka of Margerie & Scherwenka on behalf of Debtor 7505 W. Bradley Road, LLC. Objections due by 3/31/2015. (Scherwenka, Joseph) (Entered: 03/17/2015)
Mar 17, 2015 58 Amended Affidavit filed by Joseph W. Scherwenka on behalf of 7505 W. Bradley Road, LLC. (RE: 57 Amended Application to Employ Joseph W. Scherwenka as Attorney ). (Scherwenka, Joseph) (Entered: 03/17/2015)
Mar 24, 2015 59 Statement of No Objection/Response/Answer Filed by U.S. Trustee Office of the U. S. Trustee (Re: 57 Amended Application to Employ Joseph W. Scherwenka as Attorney ) (Cramer, Michelle) (Entered: 03/24/2015)
Mar 24, 2015 60 Debtor-In-Possession Monthly Operating Report for Filing Period December, 2014 (Amended) filed by Joseph W. Scherwenka on behalf of 7505 W. Bradley Road, LLC. (Scherwenka, Joseph) Additional attachment(s) added on 3/25/2015 (mlf, Deputy Clerk). (Entered: 03/24/2015)
Mar 24, 2015 61 Debtor-In-Possession Monthly Operating Report for Filing Period January, 2015 (Amended) filed by Joseph W. Scherwenka on behalf of 7505 W. Bradley Road, LLC. (Scherwenka, Joseph) Additional attachment(s) added on 3/25/2015 (mlf, Deputy Clerk). (Entered: 03/24/2015)
Show 10 more entries
Jul 5, 2015 72 BNC Certificate of Mailing - PDF Document (RE: 71 Order (Generic)). Notice Date 07/04/2015. (Admin.) (Entered: 07/05/2015)
Jul 6, 2015 73 Debtor-In-Possession Monthly Operating Report for Filing Period April, 2015 filed by Joseph W. Scherwenka on behalf of 7505 W. Bradley Road, LLC. (Scherwenka, Joseph) (Entered: 07/06/2015)
Jul 6, 2015 74 Debtor-In-Possession Monthly Operating Report for Filing Period May, 2015 filed by Joseph W. Scherwenka on behalf of 7505 W. Bradley Road, LLC. (Scherwenka, Joseph) (Entered: 07/06/2015)
Aug 6, 2015 75 Final Application for Compensation for Joseph W. Scherwenka, Debtor's Attorney, Fee: $34,131.00, Expenses: $. with Notice of Motion and Certificate of Service filed by Attorney Joseph W. Scherwenka. Objections due by 8/20/2015. (Scherwenka, Joseph) (Entered: 08/06/2015)
Aug 18, 2015 76 Motion to Dismiss Case for failure to file a Confirmable Plan and Failure to Pay UST Fees and Certificate of Service filed by Michelle S. Y. Cramer of U.S. Trustee on behalf of U.S. Trustee Office of the U. S. Trustee. (Attachments: # 1 Certificate of Service) (Cramer, Michelle) (Entered: 08/18/2015)
Aug 19, 2015 77 Notice of Motion and Certificate of Service filed by U.S. Trustee Office of the U. S. Trustee (RE: 76 Motion to Dismiss Case for failure to file a Confirmable Plan and Failure to Pay UST Fees). Objections due by 9/10/2015. (Cramer, Michelle) (Entered: 08/19/2015)
Aug 19, 2015 78 Limited Objection to Professional Fees of HPH Fund 1 D20, LLC to Final Application for Allowance and Payment of Fees and Expenses of Joseph W. Scherwenka filed by Thomas G. Boyer on behalf of Secured Debt Investments. (Boyer, Thomas) (Entered: 08/19/2015)
Aug 20, 2015 79 Certificate of Service filed by Thomas G. Boyer on behalf of Secured Debt Investments. (RE: 78 Objection to Professional Fees). (Boyer, Thomas) (Entered: 08/20/2015)
Aug 21, 2015 80 Objection Filed by Debtor 7505 W. Bradley Road, LLC (Re: 75 Final Application for Compensation for Joseph W. Scherwenka, Debtor's Attorney, Fee: $34,131.00, Expenses: $. filed by Debtor 7505 W. Bradley Road, LLC). (mlf, Deputy Clerk) (Entered: 08/21/2015)
Aug 21, 2015 81 Notice of Hearing to consider the Final Application for Allowance and Payment of Fees and Expenses of Joseph W. Scherwenka (75). Hearing to be held on 9/1/2015 at 01:30 PM at the United States Courthouse at 517 East Wisconsin Avenue, Room 167, Milwaukee, Wisconsin. (pab, Judicial Assistant) (Entered: 08/21/2015)

There are 10 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-34387
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 30, 2014
Type
voluntary
Terminated
Sep 30, 2015
Updated
Sep 13, 2023
Last checked
Oct 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    401 E. Kilbourne Avenue

    Parties

    Debtor

    7505 W. Bradley Road, LLC
    3287 N. Shepard Avenue
    Milwaukee, WI 53211
    Tax ID / EIN: xx-xxx5727

    Represented By

    Joseph W. Scherwenka
    Margerie & Scherwenka
    12970 W. Bluemound Road
    Suite 105
    Elm Grove, WI 53122
    414-254-5263
    Email: joescherwenka@csowis.com

    U.S. Trustee

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

    Represented By

    Michelle S. Y. Cramer
    U.S. Trustee
    517 E. Wisconsin Ave., Suite 430
    Milwaukee, WI 53202
    414-297-4499
    Email: michelle.cramer@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Wisconsin & Milwaukee Hotel LLC 11 2:2024bk21743
    May 13, 2019 Commercial Investments, LLC 11 2:2019bk24658
    Jan 22, 2019 Integral 2545 Stowell, LLC 11 2:2019bk20553
    Jul 25, 2018 Integral Investments Prospect, LLC 11 2:2018bk27174
    Feb 20, 2016 Capital Ventures, LLC 11 2:16-bk-21331
    Feb 20, 2016 Gral Holdings Key Biscayne, LLC 11 2:16-bk-21330
    Feb 9, 2016 Career Youth Development, Inc 7 2:16-bk-20947
    Jun 3, 2014 Castle Gardens Shopping Center, LLC 11 2:14-bk-27156
    Jun 20, 2013 Dos Locos, LLC 11 2:13-bk-28491
    Feb 7, 2013 Paje Restaurant and Lounge, Inc. 7 2:13-bk-21378
    Jan 10, 2013 Ms.Sophia, LLC 11 2:13-bk-20273
    Nov 1, 2012 Michael J Dindorf 11 2:12-bk-35841
    Jul 31, 2012 Montrose Apartments, Inc. 11 2:12-bk-31435
    Jun 26, 2012 PAL Corporation 11 2:12-bk-29714
    Apr 17, 2012 SXP Analytics, LLC 11 2:12-bk-25297