Michigan Western Bankruptcy Court

Case number: 1:20-bk-01470 - Purple East Plus, Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
Purple East Plus, Inc.
Chapter
7
Judge
James W. Boyd
Filed
04/14/2020
Last Filing
03/09/2024
Asset
Yes
Vol
v
Docket Header

SmBus, GR, Subchapter_V




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-01470-jwb

Assigned to: James W. Boyd
Chapter 11
Voluntary
Asset


Date filed:  04/14/2020
Plan confirmed:  09/28/2020
341 meeting:  05/19/2020

Debtor

Purple East Plus, Inc.

2221 Plainfield NE
Suite 105
Grand Rapids, MI 49505
KENT-MI
Tax ID / EIN: 38-2796274
dba
Purple East


represented by
Steven Mark Bylenga

CBH Attorneys & Counselors
25 Division Ave S
Suite 500
Grand Rapids, MI 49503
616-608-3061
Email: [email protected]

Andrew Robert McInnis

CBH Attorneys & Counselors, PLLC
25 Division Ave S
Ste 500
Grand Rapids, MI 49503
616-608-3061
Fax : 616-608-6251
Email: [email protected]

Trustee

Scott A. Chernich

Foster Swift Collins & Smith PC
313 South Washington Square
Lansing, MI 48933
(517) 371-8133
Tax ID / EIN: 03-1234567

represented by
Scott A. Chernich

Foster, Swift, Collins & Smith, P.C.
313 S. Washington Square
Lansing, MI 48933
(517) 371-8133
Email: [email protected]
TERMINATED: 01/19/2021

Trustee

Daniel J. Yeomans

Daniel Yeomans, Chapter 5 Trustee
977 Ada Place Drive, SE
Grand Rapids, MI 49546
616-551-5791
TERMINATED: 09/02/2021

 
 
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

Andrew R. Vara

Office of the U.S. Trustee
The Ledyard Building
125 Ottawa Ave.
Suite 200R
Grand Rapids, MI 49503
 
 

Latest Dockets
Date Filed#Docket Text
01/09/2023178Docket Text
Notice of Change of Address for Creditor(s): A.L. Mitchell & Associates Filed by Accountant Andrew L. Mitchell, Inc. (dr) (Entered: 01/09/2023)
02/22/2022177Docket Text
Order Confirming Debtor's First Post Confirmation Amended Plan of Reorganization for Small Business Under Subchapter V of Chapter 11 (RE: related document(s)171 Amended Chapter 11 Plan filed by Debtor Purple East Plus, Inc.). Signed on 2/22/2022 (kap) (Entered: 02/22/2022)
02/03/2022Docket Text
Hearing Held. (RE: related document(s) 171 Court's Notice Re: Debtor's First Post Confirmation Amended Plan of Reorganization for Small Business Under Subchapter V of Chapter 11 (DN 171)) Approved. Order to be prepared by Rayman. (jak) (Entered: 02/04/2022)
01/26/2022176Docket Text
BNC Certificate of Mailing - Court's Notice of Hearing. Notice Date 01/26/2022. (Admin.) (Entered: 01/27/2022)
01/24/2022175Docket Text
Courts Notice of Hearing (RE: related document(s) 171 Amended Chapter 11 Plan filed by Debtor Purple East Plus, Inc.) Hearing to be held on 2/3/2022 at 10:00 AM Judge Boyd Courtroom (Courtroom B). Served by the Court. (jak) (Entered: 01/24/2022)
01/14/2022174Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s)171 Amended Chapter 11 Plan) Filed by Debtor Purple East Plus, Inc. (Bylenga, Steven) (Entered: 01/14/2022)
12/17/2021173Docket Text
Certificate of Service (RE: related document(s)171 Amended Chapter 11 Plan, 172 Notice of Opportunity to Object) (Attachments: # 1 Exhibit A- Mailing Matrix) Filed by Debtor Purple East Plus, Inc. (Bylenga, Steven) (Entered: 12/17/2021)
12/17/2021172Docket Text
Notice of Opportunity to Object (related documents 171 Amended Chapter 11 Plan) Filed by Debtor Purple East Plus, Inc. (Bylenga, Steven) (Entered: 12/17/2021)
12/17/2021171Docket Text
Postconfirmation Amended Chapter 11 Plan Filed by Debtor Purple East Plus, Inc. (RE: related document(s)99 Chapter 11 Plan). (Bylenga, Steven) (Entered: 12/17/2021)
11/15/2021170Docket Text
Order Approving Fee Application of Daniel J. Yeomans for Compensation as the Subchapter V Trustee (Related Doc # 168) for Amicus Management, Inc., fees awarded: $4070.00, expenses awarded: $75.90 Signed on 11/15/2021. (dr) (Entered: 11/15/2021)