|
Assigned to: James D. Gregg Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Turning Leaf Homes, Inc.
5223 David Hwy. Saranac, MI 48881 IONIA-MI Tax ID / EIN: 38-3470218 |
represented by |
Jeffrey D. Mapes
Jeffrey D. Mapes, PLC 29 Pearl St. NW Suite 305 Grand Rapids, MI 49503 (616) 719-3847 Fax : (616) 719-3857 Email: [email protected] |
Trustee John A. Porter
Attorney at Law and Bankruptcy Trustee 6059 Cannon Highlands Drive NE Belmont, MI 49306 (616) 874-4800 Tax ID / EIN: porter TERMINATED: 04/12/2010 |
| |
Trustee Thomas A. Bruinsma
6812 Old 28th St. SE Suite E Grand Rapids, MI 49546 (616) 975-2010 Tax ID / EIN: bruinsma |
represented by |
Cody H. Knight
Rayman & Knight 141 East Michigan Ave, Ste 301 Kalamazoo, MI 49007 (269) 345-5156 Email: [email protected] Steven L. Rayman
Rayman & Knight 141 E Michigan Avenue, Ste 301 Kalamazoo, MI 49007 (269) 345-5156 Email: [email protected] Rayman & Stone |
U.S. Trustee Daniel M. McDermott
Office of the United States Trustee Michigan/Ohio Region 9 The Ledyard Building, 2nd Floor 125 Ottawa NW, Suite 200R Grand Rapids, MI 49503 (616) 456-2002 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2012 | 51 | Docket 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. (cms) (Entered: 02/21/2012) |
01/10/2012 | 50 | Docket 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. (7Cronin, Matthew) (Entered: 01/10/2012) |
06/19/2011 | 49 | Docket Text BNC Certificate of Mailing - Trustee's Final Account Service Date 06/19/2011. (Admin.) (Entered: 06/20/2011) |
06/19/2011 | 48 | Docket Text BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Service Date 06/19/2011. (Admin.) (Entered: 06/20/2011) |
06/19/2011 | 47 | Docket Text BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Service Date 06/19/2011. (Admin.) (Entered: 06/20/2011) |
06/17/2011 | 46 | Docket Text Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Guzek, John) (Entered: 06/17/2011) |
06/17/2011 | 45 | Docket Text Notice of Trustee's Final Report and Applications for Compensation. (Guzek, John) (Entered: 06/17/2011) |
03/03/2011 | 44 | Docket Text Certificate of Service (RE: related document(s) 42 Affidavit of No Objection, 43 Order on Application for Compensation) Filed by Trustee Thomas A. Bruinsma (Rayman, Steven) (Entered: 03/03/2011) |
03/02/2011 | 43 | Docket Text Order Granting Application For Compensation for Cody H. Knight, Trustee's Attorney (Related Doc # 40) for Cody H. Knight, fees awarded: $1200.00, expenses awarded: $101.84 Signed on 3/2/2011. (hlb) (Entered: 03/02/2011) |
02/18/2011 | 42 | Docket Text Affidavit/Certificate of No Response or Objection (RE: related document(s) 40 Application for Compensation for Cody H. Knight, Trustee's Attorney, Fees: $1200.00, Expenses: $101.84.) (Attachments: 1 Proposed Order) Filed by Trustee Thomas A. Bruinsma (Rayman, Steven) (Entered: 02/18/2011) |