Michigan Western Bankruptcy Court

Case number: 1:07-bk-08549 - Grandville Builders Supply Company - Michigan Western Bankruptcy Court

Case Information
Case title
Grandville Builders Supply Company
Chapter
7
Judge
James W. Boyd
Filed
11/15/2007
Asset
Yes
Docket Header

GR, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 07-08549-jwb

Assigned to: James W. Boyd
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/15/2007
Date converted:  07/29/2008
Date terminated:  09/18/2014
341 meeting:  02/11/2009

Debtor

Grandville Builders Supply Company

2464 Wilshere Drive
Jenison, MI 49428
OTTAWA-MI
Tax ID / EIN: 38-1805281

represented by
Michael W. Donovan

Donovan/Scott Law, PLC
2910 Lucerne Dr. SE
Suite 120
Grand Rapids, MI 49546
616-285-5552
Fax : 877-810-7890
Email: [email protected]

Jacqueline D. Scott

Donovan//Scott Law, PLC
2910 Lucerne Dr. S.E.
Ste 120
Grand Rapids, MI 49546
616-285-5552
Email: [email protected]

Jeffrey K. VanHattum

VanHattum & Associates, PC
441 Cherry Street SE
Grand Rapids, MI 49503
(616) 458-7676
Fax : 616-458-7680
Email: [email protected]

Trustee

Jeff A. Moyer

PO Box 337
Grandville, MI 49468-0337
616-532-4002
Tax ID / EIN: 13-1234567

represented by
Andrew J. Gerdes

Capital Bankruptcy
416 N. Homer St., Suite 101
Lansing, MI 48912
(517) 853-1300
Fax : (517) 853-1301
Email: [email protected]

Rachel L. Hillegonds

Miller Johnson
45 Ottawa Avenue, SW, Suite 1100
PO Box 306
Grand Rapids, MI 49501-0306
616-831-1711
Fax : 616-988-1711
Email: [email protected]

John T. Piggins

Miller Johnson
45 Ottawa Avenue, SW
Suite 1100
Grand Rapids, MI 49503
(616) 831-1793
Fax : (616) 988-1793
Email: [email protected]

U.S. Trustee

Michael V. Maggio

Trial Attorney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
(616) 456-2002
 
 

Latest Dockets
Date Filed#Docket Text
09/18/2014551Docket Text
Text Order of Final Decree. The Estate of the Debtor(s) has been fully administered. The Chapter 7 Trustee is discharged as trustee of the estate and the bond is cancelled. The Chapter 7 case is closed. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (kac) (Entered: 09/18/2014)
08/05/2014550Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee Has Reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee Does Not Object to the Relief Requested. (Shade, Melody) (Entered: 08/05/2014)
05/21/2014548Docket Text
Notice of Withdrawal of Attorney Filed by Creditor Semling-Menke Company, Inc. (Gregg, John) (Entered: 05/21/2014)
05/05/2014549Docket Text
Receipt of Unclaimed Funds, WJ Marshall Company. Receipt Number 260083, Fee Amount $258.33 (ljb) (Entered: 06/13/2014)
04/24/2014547Docket Text
Notice of Substitution of James A. Ziehmer in Place of Julius O. Curling.. (rrr) (Entered: 04/24/2014)
01/05/2014546Docket Text
BNC Certificate of Mailing - Trustee's Final Account Notice Date 01/05/2014. (Admin.) (Entered: 01/06/2014)
01/05/2014545Docket Text
BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 01/05/2014. (Admin.) (Entered: 01/06/2014)
01/05/2014544Docket Text
BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 01/05/2014. (Admin.) (Entered: 01/06/2014)
01/03/2014543Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) (Entered: 01/03/2014)
01/02/2014542Docket Text
*Incorrect PDF document attached-See DN 543 for correction* Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) Modified on 1/3/2014 (Schlumpf, C.). (Entered: 01/02/2014)