Michigan Western Bankruptcy Court

Case number: 1:15-bk-04922 - Kidd Farms, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Kidd Farms, LLC
Chapter
12
Judge
James W. Boyd
Filed
09/04/2015
Asset
Yes
Docket Header

CLOSED, LN




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 15-04922-jwb

Assigned to: James W. Boyd
Chapter 12
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/04/2015
Date terminated:  02/26/2021
Plan confirmed:  04/26/2016
341 meeting:  01/06/2016

Debtor

Kidd Farms, LLC

5840 Baseline Rd
Onondaga, MI 49264
INGHAM-MI
Tax ID / EIN: 45-4694091

represented by
Daniel L. Kraft

The Kraft Law Firm
320 West Ottawa St
Lansing, MI 48933
(517) 485-8885
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

 
 
U.S. Trustee

Daniel M. McDermott

Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
616-456-2002
 
 

Latest Dockets
Date Filed#Docket Text
02/28/2021171Docket Text
BNC Certificate of Mailing - Order of Final Decree Notice Date 02/28/2021. (Admin.) (Entered: 03/01/2021)
02/26/2021170Docket Text
Chapter 12 Bankruptcy Case Closed with Order of Final Decree Discharging Trustee. (clp) (Entered: 02/26/2021)
01/26/2021169Docket Text
Chapter 12 Trustee's Final Report and Account Filed by Trustee Marcia R. Meoli. (Meoli, Marcia) (Entered: 01/26/2021)
12/23/2020168Docket Text
PLEASE TAKE NOTICE that on January 1, 2021, all cases/adversary proceedings in Lansing (with limited exception) will be reassigned to Judge Boyd or Judge Gregg. Parties are strongly encouraged to review the hearing procedures for each judge available on the courts website at https://www.miwb.uscourts.gov/judges-info (lmt) (Entered: 12/23/2020)
03/07/2019167Docket Text
Order Approving Attorney Fees and Expenses (Related Doc # 164) for Daniel L. Kraft, fees awarded: $4380.00, expenses awarded: $528.62 Signed on 3/7/2019. (klb) (Entered: 03/07/2019)
03/05/2019166Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 164 Application for Compensation for Daniel L. Kraft, Debtor's Attorney, Fees: $4380.00, Expenses: $528.62.) (Attachments: # 1 Proposed Order) Filed by Debtor Kidd Farms, LLC (Kraft, Daniel) (Entered: 03/05/2019)
02/05/2019165Docket Text
Notice of Change of Address for Creditor(s): Union Bank Filed by Creditor Union Bank (Bakst, Marc) (Entered: 02/05/2019)
01/29/2019164Docket Text
Application for Compensation for Daniel L. Kraft, Debtor's Attorney, Fees: $4380.00, Expenses: $528.62. Filed by Daniel L. Kraft (Attachments: # 1 Itemized Statement # 2 Proposed Order # 3 Notice & Opportunity to Object # 4 Certificate of Service (Interested Parties) # 5 Certificate of Service (Matrix)) (Kraft, Daniel) (Entered: 01/29/2019)
01/03/2019Docket Text
Final Hearing Held. (RE: related document(s) 158 Motion for Relief From Stay filed by Creditor Union Bank). Motion withdrawn 12/21/2018 - hearing moot. (lmj) (Entered: 01/04/2019)
12/21/2018163Docket Text
Notice of Withdrawal (related document(s): 158 Motion for Relief From Stay) Filed by Creditor Union Bank (Bakst, Marc) (Entered: 12/21/2018)