Michigan Western Bankruptcy Court

Case number: 1:12-bk-04894 - Newman Garage Doors & Openers, Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
Newman Garage Doors & Openers, Inc.
Chapter
7
Filed
05/22/2012
Last Filing
03/31/2016
Asset
Yes
Docket Header

KZ, CONVERTED, FEE-DEFER




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 12-04894-jtg

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


Date filed:  05/22/2012
Date converted:  11/08/2013
341 meeting:  06/17/2014
Deadline for filing claims:  12/16/2014

Debtor

Newman Garage Doors & Openers, Inc.

6172 Jericho Road
Stevensville, MI 49127
BERRIEN-MI
Tax ID / EIN: 38-2863351

represented by
Kerry D. Hettinger

Kerry Hettinger, PLC
4341 South Westnedge, Suite 1202
Kalamazoo, MI 49008
269-344-0700
Email: [email protected]

Trustee

Stephen L. Langeland

6146 West Main Street
Suite C
Kalamazoo, MI 49009
(269) 382-3703
Tax ID / EIN: 11-1234567
TERMINATED: 05/12/2014

represented by
Cody H. Knight

Rayman & Knight
141 East Michigan Ave, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: [email protected]
TERMINATED: 05/12/2014

Trustee

Laura J. Genovich

1700 East Beltline, N.E.
Suite 200
Grand Rapids, MI 49525-7044
(616) 726-2280
Tax ID / EIN: 08-1234567

represented by
Laura J. Genovich

Foster Swift Collins & Smith PC
1700 E. Beltline Ave. NE, Suite 200
Grand Rapids, MI 49525
616-726-2200
Fax : 616-726-2299
Email: [email protected]

U.S. Trustee

Dean E. Rietberg

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
12/23/2015Docket Text
Receipt of fee for Motion for Sale of Property Free and Clear of Liens - $176.00 by LL. Receipt Number 269270. (admin) (Entered: 12/23/2015)
12/20/2015189Docket Text
BNC Certificate of Mailing. Notice Date 12/20/2015. (Admin.) (Entered: 12/21/2015)
12/17/2015188Docket Text
Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 12/17/2015 (vkw) (Entered: 12/18/2015)
11/22/2015187Docket Text
BNC Certificate of Mailing - Trustee's Final Account Notice Date 11/22/2015. (Admin.) (Entered: 11/23/2015)
11/22/2015186Docket Text
BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 11/22/2015. (Admin.) (Entered: 11/23/2015)
11/22/2015185Docket Text
BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 11/22/2015. (Admin.) (Entered: 11/23/2015)
11/19/2015184Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Laura J. Genovich. (Schlosser, Sherrie) (Entered: 11/19/2015)
11/19/2015183Docket Text
Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Filed by Trustee Laura J. Genovich. (Schlosser, Sherrie) (Entered: 11/19/2015)
10/30/2015182Docket Text
Order Granting Application For Compensation (Related Doc # 180) for Laura J. Genovich, fees awarded: $1145.00, expenses awarded: $70.16 Signed on 10/30/2015. (klb) (Entered: 11/02/2015)
10/29/2015181Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 180Application for Compensation for Laura J. Genovich, Trustee's Attorney, Fees: $1145.00, Expenses: $70.16.) Filed by Trustee Laura J. Genovich (Genovich, Laura) (Entered: 10/29/2015)