Michigan Western Bankruptcy Court

Case number: 1:16-bk-03615 - Trin Polymers LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Trin Polymers LLC
Chapter
7
Judge
John T. Gregg
Filed
07/11/2016
Last Filing
09/14/2018
Asset
Yes
Vol
v
Docket Header

341HELD, CONVERTED, DsclsDue, KZ, CREDCOMM




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 16-03615-jtg

Assigned to: John T. Gregg
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/11/2016
Date converted:  12/14/2016
341 meeting:  02/20/2017
Deadline for filing claims:  05/26/2017

Debtor

Trin Polymers LLC

955 Brooks Ave.
Holland, MI 49423
ALLEGAN-MI
Tax ID / EIN: 46-5375753

represented by
Denise D. Twinney

Wardrop & Wardrop, P.C.
300 Ottawa Avenue, NW
Suite 150
Grand Rapids, MI 49503
(616) 459-1225
Email: [email protected]

Robert F. Wardrop, II

Wardrop & Wardrop, P.C.
300 Ottawa Avenue, N.W., Ste 150
Grand Rapids, MI 49503
(616) 459-1225
Email: [email protected]

Trustee

Stephen L. Langeland

6146 West Main Street
Suite C
Kalamazoo, MI 49009
(269) 382-3703
Tax ID / EIN: 11-1234567

represented by
Cody H. Knight

Rayman & Knight
141 East Michigan Ave, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
02/01/2018197Docket Text
BNC Certificate of Mailing - Trustee's Final Account Notice Date 02/01/2018. (Admin.) (Entered: 02/02/2018)
02/01/2018196Docket Text
BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 02/01/2018. (Admin.) (Entered: 02/02/2018)
02/01/2018195Docket Text
BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 02/01/2018. (Admin.) (Entered: 02/02/2018)
01/26/2018194Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Stephen L. Langeland. (Schlosser, Sherrie) (Entered: 01/26/2018)
01/26/2018193Docket Text
Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Filed by Trustee Stephen L. Langeland. (Schlosser, Sherrie) (Entered: 01/26/2018)
01/09/2018192Docket Text
Order for Payment of Final Chapter 7 Fees and Expenses of Rayman & Knight, Attorneys for Stephen L. Langeland, Trustee (Related Doc # 190) for Cody H. Knight, fees awarded: $5025.00, expenses awarded: $622.09 Signed on 1/9/2018. (dr) (Entered: 01/09/2018)
01/08/2018191Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 190 Application for Compensation for Cody H. Knight, Trustee's Attorney, Fees: $5,025.00, Expenses: $622.09.) Filed by Trustee Stephen L. Langeland (Knight, Cody) (Entered: 01/08/2018)
12/08/2017190Docket Text
Application for Compensation for Cody H. Knight, Trustee's Attorney, Fees: $5,025.00, Expenses: $622.09. Filed by Cody H. Knight (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Certificate of Service (Matrix)) (Knight, Cody) (Entered: 12/08/2017)
12/04/2017189Docket Text
Clerk's Certification of No Unpaid Costs. (kac) (Entered: 12/04/2017)
12/01/2017188Docket Text
Trustee's Notice to Professionals to File Fee Applications Filed by Trustee Stephen L. Langeland. (Langeland, Stephen) (Entered: 12/01/2017)