Assigned to: James W. Boyd Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Lamar Construction Company
4404 Central Parkway Hudsonville, MI 49426 OTTAWA-MI Tax ID / EIN: 38-1799611 |
represented by |
Rachel L. Hillegonds
Miller Johnson 45 Ottawa Avenue, SW, Suite 1100 PO Box 306 Grand Rapids, MI 49501-0306 616-831-1711 Fax : 616-988-1711 Email: [email protected] John T. Piggins
Miller Johnson 45 Ottawa Avenue, SW Suite 1100 Grand Rapids, MI 49503 (616) 831-1793 Fax : (616) 988-1793 Email: [email protected] 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] |
Trustee Marcia R. Meoli
Marcia R. Meoli, Trustee 17 West 10th Street Suite 120 Holland, MI 49423 616-396-2124 Tax ID / EIN: 12-1234567 |
represented by |
Jacqueline M. Appleman
Rhoades McKee PC 55 Campau Ave NW, Suite 300 Grand Rapids, MI 49503 616-233-5260 Email: [email protected] Joseph A. Lucas
Rhoades McKee PC 55 Campau Avenue, N.W. Suite 300 Grand Rapids, MI 49503 616-233-5228 Email: [email protected] Marcia R. Meoli
Marcia R. Meoli 17 West 10th Street Ste 120 Holland, MI 49423 616-396-2124 Email: [email protected] Harold E. Nelson
Rhoades McKee PC 55 Campau Avenue, N.W. Suite 300 Grand Rapids, MI 49503 (616) 235-3500 Fax : 616-459-5102 Email: [email protected] David V. Wadsworth
Wadsworth Warner Conrardy, P.C. 1660 Lincoln St., Ste 2200 Denver, CO 80264 |
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 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
10/28/2020 | 1505 | Docket Text BNC Certificate of Mailing - Order of Final Decree Notice Date 10/28/2020. (Admin.) (Entered: 10/29/2020) |
10/26/2020 | 1504 | Docket Text Chapter 7 Bankruptcy Case Closed with Order of Final Decree Discharging Trustee. (kmd) (Entered: 10/26/2020) |
09/02/2020 | 1503 | Docket 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. (Shade, Melody) (Entered: 09/02/2020) |
03/15/2019 | 1502 | Docket Text Request to be removed from Special Matrix Filed by Creditor Harbor Springs Excavating (kac) (Entered: 03/15/2019) |
01/30/2019 | 1501 | Docket Text BNC Certificate of Mailing. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019) |
01/29/2019 | 1500 | Docket Text Letter from Creditor Daniel Tapia regarding mailing address. (rrr) (Entered: 01/29/2019) |
01/28/2019 | 1499 | Docket Text Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 1/28/2019 (kac) (Entered: 01/28/2019) |
01/14/2019 | 1498 | Docket Text Notice of Change of Address for Creditor(s): Amy Bastian Filed by Creditor Amy Bastian (kl) (Entered: 01/14/2019) |
01/11/2019 | 1497 | Docket Text Notice of Change of Address for Creditor(s): Steven Dale Brown Filed by Creditor Steven Dale Brown (kl) (Entered: 01/11/2019) |
01/10/2019 | 1496 | Docket Text Notice of Change of Address for Creditor(s): Mark Arroyo Filed by Creditor Mark Arroyo (kl) (Entered: 01/11/2019) |