Michigan Western Bankruptcy Court

Case number: 1:15-bk-01016 - Energetx Composites, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Energetx Composites, LLC
Chapter
7
Judge
John T. Gregg
Filed
02/26/2015
Last Filing
08/03/2017
Asset
Yes
Vol
v
Docket Header

KZ, 341HELD




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 15-01016-jtg

Assigned to: John T. Gregg
Chapter 7
Voluntary
Asset


Date filed:  02/26/2015
341 meeting:  04/27/2015
Deadline for filing claims:  06/05/2015

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]

Latest Dockets
Date Filed#Docket Text
11/04/2015119Docket 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)
11/02/2015118Docket 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)
10/30/2015117Docket 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)
10/30/2015116Docket 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)
10/30/2015115Docket 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)
10/30/2015114Docket 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)
10/29/2015Docket 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)
10/29/2015Docket 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)
10/29/2015Docket 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)
10/19/2015113Docket Text
Notice of Change of Address for Creditor(s): David Locher Filed by David Locher (klb) (Entered: 10/19/2015)