Michigan Western Bankruptcy Court

Case number: 1:10-bk-02386 - Turning Leaf Homes, Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
Turning Leaf Homes, Inc.
Chapter
7
Filed
02/27/2010
Asset
Yes
Docket Header

GR, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 10-02386-jdg

Assigned to: James D. Gregg
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/27/2010
Date terminated:  02/21/2012
341 meeting:  05/11/2010

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
 
 

Latest Dockets
Date Filed#Docket Text
02/21/201251Docket 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)
01/10/201250Docket 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)
06/19/201149Docket Text
BNC Certificate of Mailing - Trustee's Final Account Service Date 06/19/2011. (Admin.) (Entered: 06/20/2011)
06/19/201148Docket Text
BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Service Date 06/19/2011. (Admin.) (Entered: 06/20/2011)
06/19/201147Docket Text
BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Service Date 06/19/2011. (Admin.) (Entered: 06/20/2011)
06/17/201146Docket 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)
06/17/201145Docket Text
Notice of Trustee's Final Report and Applications for Compensation. (Guzek, John) (Entered: 06/17/2011)
03/03/201144Docket 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)
03/02/201143Docket 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)
02/18/201142Docket 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)