Michigan Western Bankruptcy Court

Case number: 1:12-bk-10207 - Bermo Enterprises, Incorporated - Michigan Western Bankruptcy Court

Case Information
Case title
Bermo Enterprises, Incorporated
Chapter
11
Filed
11/26/2012
Last Filing
01/06/2016
Asset
Yes
Docket Header

SPECIAL-MATRIX, KZ, CREDCOMM, BarDate




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 12-10207-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset


Date filed:  11/26/2012
Plan confirmed:  09/11/2013
341 meeting:  01/17/2013
Deadline for filing claims:  04/26/2013

Debtor

Bermo Enterprises, Incorporated

P.O. Box 426
Schoolcraft, MI 49087
KALAMAZOO-MI
Tax ID / EIN: 38-2025434
dba
Max 10

dba
Puffs Wearhouse


represented by
Thomas G. King

Kreis, Enderle, Hudgins & Borsos, PC
8225 Moorsbridge Road
PO Box 4010
Kalamazoo, MI 49003-4010
(269) 324-3000
Fax : (269) 324-3010
Email: [email protected]

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]

Brian Rich

Berger Singerman LLP
125 South Gadsden Street, Suite 300
Tallahassee, FL 32301
850-561-3010
Email: [email protected]

Arthur J. Spector

Berger Singerman PA
350 E Las Olas Blvd
Ste 1000
Fort Lauderdale, FL 33301
954-525-9900
Fax : 954-523-2872
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

 
 
Creditor Committee

Official Committee of Unsecured Creditors of Bermo Enterprises, Incorporated
represented by
Gianfranco Finizio

Otterbourg, Steindler, et al
230 Park Avenue
New York, NY 10169

Scott L. Hazan

Otterbourg Steindler Houston
& Rosen
230 Park Avenue
New York, NY 10169
(212) 661-9100

Scott L. Hazen

Otterbourg, Steindler, et al
230 Park Avenue
New York, NY 10169

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]

David M. Posner

Otterbourg, Steindler, et al
230 Park Avenue
New York, NY 10169

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: 12/18/2014

Robert D. Wolford

Miller Johnson
250 Monroe Ave NW Suite 800
PO Box 306
Grand Rapids, MI 49501-0306
(616) 831-1700
Fax : (616) 831-1701
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/30/2015526Docket Text
Order of Final Decree in Chapter 11 Proceeding. (Related Doc # 520) Signed on 12/30/2015. (dr) (Entered: 12/30/2015)
12/17/2015525Docket Text
Virtual Minutes of Hearing held on: 12/17/2015

Subject:
Application for Entry ofFinal Decree.
Proceedings:
Adjourned.
(vCal Hearing ID (221188)). (related document(s) 520) Hearing scheduled for 01/27/2016 at 10:00 AM at Kalamazoo Courthouse. (jak) (Entered: 12/30/2015)
12/11/2015524Docket Text
Certificate of Service (RE: related document(s) 523Objection) Filed by U.S. Trustee Dean E. Rietberg (5Rietberg, Dean) (Entered: 12/11/2015)
12/11/2015523Docket Text
Objection to (related document(s): 520Motion for Entry of Final Decree) Filed by U.S. Trustee Dean E. Rietberg (Rietberg, Dean) (Entered: 12/11/2015)
11/16/2015522Docket Text
Certificate of Service (RE: related document(s) 520Motion for Entry of Final Decree, 521Hearing Set) Filed by Debtor Bermo Enterprises, Incorporated (Knight, Cody) (Entered: 11/16/2015)
11/05/2015521Docket Text
Court's Notice of Hearing (RE: related document(s) 520Motion for Entry of Final Decree filed by Debtor Bermo Enterprises, Incorporated) Hearing to be held on 12/17/2015 at 10:00 AM Kalamazoo Courthouse for 520, (kmt)Returned to Cody Knight, Esq. for service upon matrix. (Entered: 11/05/2015)
11/04/2015520Docket Text
Motion for Entry of Final Decree Filed by Debtor Bermo Enterprises, Incorporated (Attachments: # 1Exhibit) (Knight, Cody) (Entered: 11/04/2015)
12/17/2014519Docket Text
Notice of Withdrawal of Attorney Filed by Creditor Committee Official Committee of Unsecured Creditors of Bermo Enterprises, Incorporated (Sarb, Thomas) (Entered: 12/17/2014)
04/03/2014518Docket Text
Notice of Withdrawal (related document(s): 516Motion to Convert Chapter 11 Case to Chapter 7) Filed by Creditor K. S. Trading Corporation (Hettinger, Kerry) (Entered: 04/03/2014)
03/21/2014517Docket Text
Notice of Hearing (RE: related document(s) 516Motion to Convert Chapter 11 Case to Chapter 7 filed by Creditor K. S. Trading Corporation). Hearing to be held on 4/17/2014 at 10:00 AM Kalamazoo Courthouse. Notice returned to Attorney Kerry D. Hettinger for service. (kd) (Entered: 03/21/2014)