Michigan Western Bankruptcy Court

Case number: 1:19-bk-04267 - NAK Holdings, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
NAK Holdings, LLC
Chapter
11
Judge
Scott W. Dales
Filed
10/08/2019
Last Filing
05/06/2021
Asset
Yes
Vol
v
Docket Header

KZ, PlnDue, DsclsDue, Aw341Mtg




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 19-04267-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset

Date filed:  10/08/2019

Debtor

NAK Holdings, LLC

PO Box 360
Granger, IN 46530
CASS-MI
Tax ID / EIN: 37-0727199

represented by
Daniel J. Skekloff

Haller & Colvin, P.C.
444 East Main Street
Fort Wayne, IN 46802

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]

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

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
 
 

Latest Dockets
Date Filed#Docket Text
10/20/201928Docket Text
BNC Certificate of Mailing. Notice Date 10/20/2019. (Admin.) (Entered: 10/21/2019)
10/18/201927Docket Text
Order. Signed on 10/18/2019 (kap) (Entered: 10/18/2019)
10/18/201926Docket Text
Certificate of Service (RE: related document(s) 18 Stipulated Motion to Appoint Chapter 11 Trustee , 19 Motion to Shorten Notice Period (related documents 18 Motion to Appoint Chapter 11 Trustee)) Filed by U.S. Trustee Matthew W. Cheney (7Cheney, Matthew) (Entered: 10/18/2019)
10/17/201925Docket Text
Order Granting Motion to Shorten Notice for Hearing on United States Trustee's Consent Motion for the Appointment of a Chapter 11 Trustee (Related Doc # 19) Signed on 10/17/2019. (hlb) (Entered: 10/17/2019)
10/17/201924Docket Text
Application to Employ William J. Beck as Financial Advisor and Liquidation Agent Filed by Debtor NAK Holdings, LLC (Wardrop, Robert) (Entered: 10/17/2019)
10/17/201923Docket Text
Order Granting Motion of Daniel J. Skekloff for NAK Holdings, LLC to Appear pro hac vice. (Related Doc # 15) Signed on 10/17/2019. (kap) (Entered: 10/17/2019)
10/17/2019Docket Text
Receipt of filing fee for Schedules(19-04267-swd) [misc,schtest1] ( 31.00). Receipt number 14917946, amount $ 31.00 (U.S. Treasury) (Entered: 10/17/2019)
10/17/201922Docket Text
Order Granting Motion of Curtis L. Tuggle for KeyBank National Association to Appear pro hac vice. (Related Doc # 11) Signed on 10/17/2019. (kap) (Entered: 10/17/2019)
10/17/201921Docket Text
Order Granting Motion of Alan R Lepene for KeyBank National Association to Appear pro hac vice. (Related Doc # 10) Signed on 10/17/2019. (kap) (Entered: 10/17/2019)
10/17/201920Docket Text
Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities,for Non-Individual. Fee Amount $31 (Attachments: # 1 Declaration Under Penalty of Perjury # 2 Summary of Assets and Liabilities) Filed by Debtor NAK Holdings, LLC (Twinney, Denise) (Entered: 10/17/2019)