Michigan Western Bankruptcy Court

Case number: 1:10-bk-11585 - Immanuel LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Immanuel LLC
Chapter
7
Filed
09/24/2010
Asset
Yes
Docket Header

TC, CONVERTED, FEE-DEFER




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 10-11585-jwb

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


Date filed:  09/24/2010
Date converted:  06/28/2011
341 meeting:  09/26/2011

Debtor

Immanuel LLC

13919 S West Bay Shore Dr
Suite G-01
Traverse City, MI 49684
GRAND TRAVERSE-MI
Tax ID / EIN: 32-0166360

represented by
Immanuel LLC

PRO SE

Ryan Scott Bewersdorf

Bewersdorf PLC
390 Park Street
Suite 222
Birmingham, MI 48009
248-633-2882
Email: [email protected]
TERMINATED: 09/13/2011

Katherine Catanese

(See above for address)
TERMINATED: 09/13/2011

Tamar Nina Dolcourt

(See above for address)
TERMINATED: 09/13/2011

Judy A. O'Neill

(See above for address)
TERMINATED: 09/13/2011

Jason R. Thompson

(See above for address)
TERMINATED: 11/17/2011

Trustee

Kelly M. Hagan

Hagan Law Offices, PLC
P.O. Box 6844
www.trusteehagan.com
Traverse City, MI 49686
(231) 938-7095 #0

represented by
Kevin M. Smith

Beadle Smith PLC
445 South Livernois
Suite 305
Rochester Hills, MI 48307
(248) 650-6094
Fax : (248) 650-6095
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
08/17/2017638Docket Text
Motion to Sell Hayes Lot A2. Filed by Trustee Kelly M. Hagan (Attachments: # 1 Notice & Opportunity to Object # 2 Certificate of Service (Matrix) # 3 Proposed Order) (Smith, Kevin) (Entered: 08/17/2017)
08/10/2017637Docket Text
Order Granting Trustee's Motion for Authority to Make Interim Distribution to Pay 2017 Summer Real Estate Taxes(Related Doc # 634) Signed on 8/10/2017. (pah) (Entered: 08/11/2017)
08/09/2017636Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 634 Motion For Interim Disbursement. Payment To: County Treasurer in the amount of $15,000) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 08/09/2017)
07/18/2017635Docket Text
Trustee's Form #1 (Interim Report). (Hagan, Kelly) (Entered: 07/18/2017)
07/11/2017634Docket Text
Motion For Interim Disbursement. Payment To: County Treasurer in the amount of $15,000 Filed by Trustee Kelly M. Hagan (Attachments: # 1 Notice & Opportunity to Object # 2 Certificate of Service (Matrix) # 3 Proposed Order) (Smith, Kevin) (Entered: 07/11/2017)
01/20/2017633Docket Text
Order Granting Trustee's Motion for Authority to Make Interim Distribution to Pay 2016 Winter Real Property Taxes (Related Doc # 630) Signed on 1/20/2017. (klb) (Entered: 01/20/2017)
01/15/2017632Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 630 Motion For Interim Disbursement. Payment To: Real Property Tax in the amount of $$4,000.00) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 01/15/2017)
12/14/2016631Docket Text
Certificate of Service (RE: related document(s) 630 Motion For Interim Disbursement. Payment To: Real Property Tax in the amount of $$4,000.00) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 12/14/2016)
12/14/2016630Docket Text
Motion For Interim Disbursement. Payment To: Real Property Tax in the amount of $$4,000.00 Filed by Trustee Kelly M. Hagan (Attachments: # 1 Exhibit A - tax bills # 2 Notice & Opportunity to Object # 3 Proposed Order) (Smith, Kevin) (Entered: 12/14/2016)
09/21/2016629Docket Text
Trustee's Report of Sale Five Mile Road Filed by Trustee Kelly M. Hagan. (Attachments: # 1 Certificate of Service (Interested Parties))(Hagan, Kelly) (Entered: 09/21/2016)