Michigan Western Bankruptcy Court

Case number: 1:10-bk-04728 - Keyland Investment Properties II LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Keyland Investment Properties II LLC
Chapter
7
Last Filing
04/18/2016
Asset
Yes
Docket Header

SPECIAL-MATRIX, LN, CONVERTED, 341HELD




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 10-04728-jtg

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


Date filed:  04/12/2010
Date converted:  08/08/2011
341 meeting:  08/29/2011

Debtor

Keyland Investment Properties II LLC

1451 East Lansing Drive Suite 218
East Lansing, MI 48823
INGHAM-MI
Tax ID / EIN: 35-2164934

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 United States Trustee


 
 
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
05/24/2015214Docket Text
BNC Certificate of Mailing - Trustee's Final Account Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015)
05/24/2015213Docket Text
BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015)
05/24/2015212Docket Text
BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015)
05/21/2015211Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) (Entered: 05/21/2015)
05/21/2015210Docket Text
Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) (Entered: 05/21/2015)
05/04/2015209Docket Text
Order Granting Amended Application For Compensation (Related Doc # 207) for Jeff A. Moyer, fees awarded: $37462.36, expenses awarded: $715.81 Signed on 5/4/2015. (klb) (Entered: 05/05/2015)
05/01/2015208Docket Text
Affidavit/Certificate of No Response or Objection Filed by Trustee Jeff A. Moyer (RE: related document(s) 207Amended Application for Compensation filed by Trustee Jeff A. Moyer). (Moyer, Jeff) (Entered: 05/01/2015)
03/27/2015207Docket Text
Amended Application for Compensation (related document(s): 204Application for Compensation filed by Trustee Jeff A. Moyer, 206Application for Compensation filed by Trustee Jeff A. Moyer) for Jeff A. Moyer, Trustee Chapter 11, Fees: $37,462.26, Expenses: $715.74. Filed by Jeff A. Moyer (Attachments: # 1Exhibit # 2Notice & Opportunity to Object # 3Proposed Order # 4Certificate of Service (Interested Parties)) (Moyer, Jeff) (Entered: 03/27/2015)
03/23/2015206Docket Text
Corrected Application for Compensation for Jeff A. Moyer, Trustee Chapter 11, Fees: $16,709.38, Expenses: $715.74. Filed by Jeff A. Moyer (Attachments: # 1Exhibit # 2Proposed Order # 3Notice & Opportunity to Object # 4Certificate of Service (Interested Parties)) (Moyer, Jeff) (Entered: 03/23/2015)
03/20/2015205Docket Text
Certificate of Service (RE: related document(s) 204Application for Compensation for Jeff A. Moyer, Trustee Chapter 11, Fees: $27,668.76, Expenses: $715.74.) Filed by Trustee Jeff A. Moyer (Moyer, Jeff) (Entered: 03/20/2015)