Michigan Western Bankruptcy Court

Case number: 1:10-bk-01805 - Grand Bluff Development,LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Grand Bluff Development,LLC
Chapter
7
Last Filing
04/18/2016
Asset
Yes
Docket Header

LN, FEE-DEFER, SPECIAL-MATRIX, 341HELD




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 10-01805-jtg

Assigned to: John T. Gregg
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  02/18/2010
Date converted:  07/05/2011
341 meeting:  08/29/2011

Debtor

Grand Bluff Development,LLC

1451 East Lansing Dr. Suite 218
East Lansing, MI 48823
INGHAM-MI
Tax ID / EIN: 38-3435893

represented by
George C. Cushingberry, Jr.

Attorney & Counselors at Law, PLLC
14374 Pernell Drive
Sterling Heights, MI 48313
313-862-8827
Email: [email protected]

Trustee

Jeff A. Moyer

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

represented by
Rachel L. Hillegonds

Miller Johnson
250 Monroe Avenue, NW, Suite 800
PO Box 306
Grand Rapids, MI 49501-0306
616-831-1711
Fax : 616-988-1711
Email: [email protected]

John T. Piggins

Miller Johnson
250 Monroe Avenue NW
Suite 800
Grand Rapids, MI 49503
(616) 831-1793
Fax : (616) 988-1793
Email: [email protected]

Thomas P. Sarb

Miller Johnson
250 Monroe Ave NW Suite 800
PO Box 306
Grand Rapids, MI 49501
(616) 831-1700
Email: [email protected]
TERMINATED: 12/16/2014

U.S. Trustee

Michelle M. Wilson

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

 
 
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

 
 
U.S. Trustee

Office of the U.S. Trustee

The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
 
 

Latest Dockets
Date Filed#Docket Text
12/15/2014315Docket Text
Notice of Withdrawal of Attorney Filed by Trustee Jeff A. Moyer (Sarb, Thomas) (Entered: 12/15/2014)
11/04/2014314Docket Text
Notice of Substitution of Adam P. Sadowski in Place of Nathan Gambill. (rrr) (Entered: 11/04/2014)
07/28/2014313Docket Text
Trustee's Form #1 (Interim Report). (Moyer, Jeff) (Entered: 07/28/2014)
03/26/2014312Docket Text
Bill of Costs to Jeff A. Moyer, Trustee, in the Amount of $ 1,000.00 Regarding unpaid adversary filing fees (RE: related document(s) 152Complaint - Adv. No. 10-80418, 178Complaint - Adv. No. 10-80532, 180Complaint - Adv. No. 10-80533, 181Complaint - Adv. No. 10-80534) (dbv) (Entered: 03/26/2014)
03/20/20140Docket Text
Trustee's Notice of Intent to File Final Report. The Trustee in this case reports that the estate is fully liquidated and that a Final Account will soon be filed. Filed by Trustee Jeff A. Moyer. (Moyer, Jeff) (Entered: 03/20/2014)