Michigan Western Bankruptcy Court

Case number: 1:15-bk-00643 - FKA FC, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
FKA FC, LLC
Chapter
11
Judge
John T. Gregg
Filed
02/11/2015
Last Filing
09/02/2016
Asset
Yes
Vol
v
Docket Header

BarDate, LEAD, GR, CREDCOMM, JNTADMN, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 15-00643-jtg

Assigned to: John T. Gregg
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/11/2015
Date terminated:  09/02/2016
Plan confirmed:  08/11/2015
341 meeting:  04/08/2015

Debtor

FKA FC, LLC

5300 Patterson Avenue SE
Grand Rapids, MI 49530
KENT-MI
Tax ID / EIN: 38-3889495
Note
Jointly Administered with FKA FCH, LLC, formerly Family Christian Holding, LLC (Case No. 15-00642) and FCGC, LLC, formerly FCS Giftco, LLC (Case No. 15-00644)

Note
For Claims Agent Register, Please See http://www.epiqsystems.com

fka
Family Christian, LLC


represented by
A. Todd Almassian

Keller & Almassian PLC
230 East Fulton St.
Grand Rapids, MI 49503
(616) 364-2100
Email: [email protected]

Brad A. Baldwin

Burr & Forman LLP
171 17th Street NW
Suite 1100
Atlanta, GA 30363
(404) 685-4332
Email: [email protected]

Erich N. Durlacher

Burr & Forman LLP
171 17th Street NW
Suite 1100
Atlanta, GA 30363
(404) 685-4313
Email: [email protected]

Greg J. Ekdahl

Keller & Almassian, PLC
230 East Fulton
Grand Rapids, MI 49503
(616) 364-2100
Email: [email protected]

James M. Keller, Jr.

Keller & Almassian PLC
230 East Fulton St.
Grand Rapids, MI 49503
(616) 364-2100
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

 
 
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

U.S. Trustee

Office of the U.S. Trustee
The Ledyard Building
125 Ottawa Avenue, N.W.
Suite 200R
Grand Rapids, MI 49503
616-456-2002

 
 
U.S. Trustee

Matthew W. Cheney

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
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]

Paul J. Labov

Fox Rothschild LLP
100 Park Avenue
15th Floor
New York, NY 10017
212-878-7980
Email: [email protected]

Jason C. Manfrey

Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103-3222
215-299-2122
Email: [email protected]

Michael G. Menkowitz

Fox Rothschild LLP
2000 Market Street
Twentieth Floor
Philadelphia, PA 19103-3222
215-299-2756
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]

William Stassen

Fox Rothschild LLP
2000 Market Street
20th Floor
Philadelphia, PA 19103-3222
215-299-2853

Latest Dockets
Date Filed#Docket Text
09/02/20161594Docket Text
Chapter 11 Bankruptcy Case Closed (ljb) (Entered: 09/02/2016)
08/01/20161593Docket Text
Final Decree Closing Chapter 11 Case. (Related Doc # 1579) Signed on 8/1/2016. (dr) (Entered: 08/01/2016)
08/01/20161592Docket Text
Certificate of Service (RE: related document(s) 1590Notice to Withdraw Document (no Order)) Filed by U.S. Trustee Matthew W. Cheney (7Cheney, Matthew) (Entered: 08/01/2016)
08/01/20161591Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 1579Motion for Entry of Final Decree) Filed by Debtor FKA FC, LLC (Ekdahl, Greg) (Entered: 08/01/2016)
08/01/20161590Docket Text
Notice of Withdrawal (related document(s): 1582Objection) Filed by U.S. Trustee Matthew W. Cheney (Cheney, Matthew) (Entered: 08/01/2016)
07/25/20161589Docket Text
Chapter 11 Monthly Operating Report for Month Ending July, 2016. Filed by Debtor FKA FC, LLC (Durlacher, Erich) (Entered: 07/25/2016)
07/25/20161588Docket Text
Quarterly Post Confirmation Disbursement Report for Quarter Ending September 30, 2016. Filed by Debtor FKA FC, LLC (Durlacher, Erich) (Entered: 07/25/2016)
07/18/20161587Docket Text
Quarterly Post Confirmation Disbursement Report for Quarter Ending June 30, 2016. Filed by Debtor FKA FC, LLC (Durlacher, Erich) (Entered: 07/18/2016)
07/15/20161586Docket Text
Chapter 11 Monthly Operating Report for Month Ending June, 2016. Filed by Debtor FKA FC, LLC (Durlacher, Erich) (Entered: 07/15/2016)
07/14/20161585Docket Text
Certificate of Service (RE: related document(s) 1584Hearing Set) Filed by Debtor FKA FC, LLC (Ekdahl, Greg) (Entered: 07/14/2016)