|
Assigned to: John T. Gregg Chapter 7 Voluntary Asset |
|
Debtor Energetx Composites, LLC
725 E. 40th Street Holland, MI 49483 ALLEGAN-MI Tax ID / EIN: 26-3514071 |
represented by |
Lawrence A. Lichtman
Honigman Miller Schwartz and Cohn LLP 660 Woodward Avenue, Suite 2290 Detroit, MI 48226 313-465-7590 Email: [email protected] |
Trustee Thomas C. Richardson
PO Box 51067 Kalamazoo, MI 49005-1067 (269) 349-7415 |
represented by |
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] |
Date Filed | # | Docket Text |
---|---|---|
11/04/2015 | 119 | Docket Text Order Approving Motion to Authorize Distribution of Sale Proceeds Pursuant to 11 U.S.C. 725 (Related Doc # 75) Signed on 11/4/2015. (dr) (Entered: 11/04/2015) |
11/02/2015 | 118 | Docket Text Order for Payment of Chapter 7 Fees and Expenses of Rayman & Knight, Attorneys for Thomas C. Richardson, Trustee (Related Doc # 109) for Cody H. Knight, fees awarded: $35903.00, expenses awarded: $2733.64 Signed on 11/2/2015. (dr) (Entered: 11/02/2015) |
10/30/2015 | 117 | Docket Text Affidavit/Certificate of No Response or Objection (RE: related document(s) 109Application for Compensation for Cody H. Knight, Trustee's Attorney, Fees: $35903.00, Expenses: $2733.64.) Filed by Trustee Thomas C. Richardson (Knight, Cody) (Entered: 10/30/2015) |
10/30/2015 | 116 | Docket Text Order Granting Motion For Sale of Personal Property Free and Clear of Liens Pursuant to 11 U.S.C. 363 with Courtroom Auction (Related Doc # 110) Signed on 10/30/2015. (dr) (Entered: 10/30/2015) |
10/30/2015 | 115 | Docket Text Order Granting Motion for Authority to Take All Required and Proper Actions Necessary to Terminate Debtor's 401(k) Retirement Plan (Related Doc # 101) Signed on 10/30/2015. (dr) (Entered: 10/30/2015) |
10/30/2015 | 114 | Docket Text Order Granting Motion to Authorize Distribution of Employee Flex Plan Funds (Related Doc # 100) Signed on 10/30/2015. (dr) (Entered: 10/30/2015) |
10/29/2015 | Docket Text Hearing Held. (RE: related document(s) 101Motion for Authority To Take All Required and Proper Actions Necessary to Terminate Debtor's 401(k) Retirement Plan filed by Trustee Thomas C. Richardson) Motion granted. Order to be prepared by Mr. Knight (mkc) (Entered: 10/29/2015) | |
10/29/2015 | Docket Text Hearing Held. (RE: related document(s) 100Motion to authorize Distribution of Employee Flex Plan Funds filed by Trustee Thomas C. Richardson) Motion granted. Order to be prepared by Mr. Knight (mkc) (Entered: 10/29/2015) | |
10/29/2015 | Docket Text Hearing Held. (RE: related document(s) 110Motion to Sell Property and Courtroom Auction filed by Trustee Thomas C. Richardson) Motion granted. Order to be prepared by Mr. Knight (mkc) (Entered: 10/29/2015) | |
10/19/2015 | 113 | Docket Text Notice of Change of Address for Creditor(s): David Locher Filed by David Locher (klb) (Entered: 10/19/2015) |