IN RE ACE BAKING COMPANY LIMITED PARTNERSHIP, (Bankr.E.D.Wis. 2000)


In re ACE BAKING COMPANY LIMITED PARTNERSHIP, Debtor.

Case No. 99-32446-JESUnited States Bankruptcy Court, E.D. Wisconsin
January 6, 2000

CASE MANAGEMENT ORDER
JAMES E. SHAPIRO, United States Bankruptcy Judge.

Upon the consideration of the Debtor’s Motion for an Order Establishing Case Management Procedures (the “Motion”) filed by Ace Baking Company Limited Partnership, the debtor in this case (the “Debtor”); and the Court having conducted a hearing on the Motion on January 4, 2000; and it appearing that the relief that is requested in the Motion is appropriate and in the best interests of the Debtor, its estate and its creditors, and that notice of such Motion was adequate and proper in all respects,

NOW, THEREFORE, IT IS. HEREBY ORDERED that:

1. Uniformity. Where procedures for motions are hereafter prescribed, it should be understood that the same procedures are to apply to any type of request for an order (e.g, motions, applications, etc.).

2. Service of Filings.

(a) Unless otherwise ordered by the Court, all filings in this case shall, in addition to the parties-in-interest for the particular matter, be served upon those parties listed on the Primary Service List attached hereto (the “PSL”), as may be revised from time to time. All parties listed on the PSL shall keep the Court advised of any substitutions and/or change in address or telephone number.

(b) All parties who file notices of appearance and/or requests to receive notice shall be added to the PSL.

3. Notice Procedures.

(a) Unless otherwise ordered, notice in accordance with the terms of this Order shall be deemed adequate pursuant to Rule 2002 of the Federal Rules of Bankruptcy Procedure and the Local Bankruptcy Rules.

(b) The Debtor shall maintain and update the PSL and file revised versions with the Court on a monthly basis. If a certificate of service indicates that service was made on the PSL, the certificate shall indicate the date of the PSL, but need not include a copy thereof

(c) All service shall be made by regular mail, except in emergency situations when service by overnight mail or facsimile may be necessary.

(d) All notices required by Rule 4001 of the Federal Rules of Bankruptcy Procedure, or by Local Bankruptcy Rules shall be mailed to each entity designated on the PSL and to all parties whose rights may be directly affected.

(e) All notices required by Rules 2002(a)(1), (2), (3), (5), (6), (7) and (8), or by Rules 2002(b) or (f) of the Federal Rules of Bankruptcy Procedure shall be mailed to each entity designated on the PSL and to all creditors and equity security holders.

(f) All other notices shall be mailed to each party on the PSL and to any party which has a particularized interest in the subject of the notice.

(g) Notwithstanding the foregoing, notice procedures may be altered at the Court’s direction.

4. Term of Order. Any party may at any time apply for reconsideration or modification of this Order. Service of such motion shall be pursuant to the provisions of this Order and shall be made upon at least 21 days notice. The Court may amend this Order at any time. This Order shall continue in effect until modified by further order of the Court.

PRIMARY SERVICE LIST December 28, 1999 In re Ace Baking Company Limited Partnership Case No. 99-32446-JES
Jim LePore, Vice President Ace Baking Company Limited Partnership 1122 Lincoln Street (54303) P.O. Box 2476 Green Bay, WI 54306-2476

Office of the United States Trustee 517 East Wisconsin Avenue. Suite 430 Milwaukee, WI 53202

Peter C. Blain, Esq. Reinhart, Boerner, Van Deuren, Norris Rieselbach, s.c. 1000 North Water Street, Suite 2100 Milwaukee, WI 53202-3186 Counsel for the Debtor

David Heller, Esq. Latham Watkins Sears Tower, Suite 5800 Chicago, IL 60606 Counsel for LaSalle National Bank

Randall D. Crocker, Esq. von Briesen, Purtell Roper s.c. Counsel for MI Marshall Usley Bank 411 East Wisconsin Avenue, Suite 700 Milwaukee, WI 53202

Howard A. Schoenfeld, Esq. Godfrey Kahn, SC 780 North Water Street Milwaukee, WI 53202-3512

Thomas J. Lutsey, President TJL Holdings, Inc. c/o Lutsey Enterprises 3120 Holmgren Way Green Bay, WI 54305

Bank Polska Kasa Opieki S.A. 470 Park Avenue South New York, N Y 10016

Mr. Robert McMahon LaSalle National Bank 135 South LaSalle Street Chicago, IL 60603

Mr. Andrew Ragatz MI Marshall Ilsley Bank 770 North Water Street Milwaukee, WI 53202

Office of the United States Attorney Eastern District of Wisconsin 517 East Wisconsin Avenue Milwaukee, WI 53202

Internal Revenue Service Special Procedures Branch Bankruptcy Section, Mail Code 5301-MIL 310 West Wisconsin Avenue Milwaukee, WI 53202-2221

Mary Keefe, Regional Director Securities and Exchange Commission Citicorp Center, Suite 1400 500 West Madison Street Chicago, IL 60661-2551

Georgia Department of Revenue c/o T. Jerry Jackson, Commissioner 270 Washington Street, SW, No. 410 Atlanta, GA 30334

Illinois Department of Revenue c/o Glen L. Bower, Director of Revenue 101 West Jefferson Street, No. 6-500 Springfield, IL 62702-5145

Maryland Comptroller of the Treasury Revenue Administration Division c/o James M. Arnie, Director Revenue Administration Center Annapolis, MD 21401

Nevada Department of Taxation c/o Dave Pursell, Executive Director 1550 East College Parkway, No. 115 Carson City, NV 89706

Texas Comptroller of Public Accounts c/o Carole Keeton Rylander, Comptroller P.O. Box 13528 Austin, TX 78711-3528

Wisconsin Department of Revenue c/o Kate Zeuske, Secretary 125 South Webster, 2nd Floor Madison, WI 53703

American Excelsior Company 850 Avenue H East Arlington, TX 76011

Badger Paper Mills, Inc. 200 West Front Street Chicago, IL 54157

Chicago Sweeteners, Inc. 1700 Higgins Road, Suite 610 Des Plaines, IL 54157

Consolidated Papers Inc. 231 1st Avenue North Wisconsin Rapids, WI 54495

Diversified Metal Products, Inc. 2205 Carlson Drive Northbrook, IL 60062

Firstar Cargill Inc. Mailstop 109 12900 Whitewater Drive Minnetonka, MN 55343

Frank F. Haack Associates Suite 600 2323 North Mayfair Road Milwaukee, WI 53226

Franz Haas Machinery of America, Inc. 6207 Settler Road Richmond, VA 23231

Georgia-Pacific Corporation 1927 Erie Avenue Sheboygan, WI 53082

Green Bay Packaging Inc. 831 Radisson Street Green Bay, WI 54302

Griffin Industries Corporation 1898 Pride Terrace Suamico, WI 54313

The Kroger Company 1014 Vine Street Cincinnati, OH 45202

Norse Dairy Systems Dept. 1671 135 South LaSalle Street Chicago, IL 60674-1671

ODC Integrated Logistics 450 Lillard Drive Sparks, NV 89434

Pro Label, Inc. 2915 North Progress Drive Appleton, WI 54911

Southwest Logistics, A Division of Shippers Warehouse, Inc. 2129 Hightower Drive Garland, TX 75041

Sterling Logistics Corp. 6755 South Sayre Avenue Bedford Park, IL 60638

Sterling Machine Company 4631 Militown Road Green Bay, WI 54313

Stone Plastics, Inc. Trigg County Industrial Park Cadiz, KY 42211

Tate Lyle North American Sugar 1100 Key Highway East Baltimore, MD 21230