Barfly Ventures, LLC
11
James W. Boyd
06/03/2020
No
v
CREDCOMM, PlnDue, GR, JNTADMN, LEAD, BarDate, CONS, CONVERTED |
Assigned to: James W. Boyd Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Barfly Ventures, LLC
35 Oakes Street SW #400 Grand Rapids, MI 49503 KENT-MI Tax ID / EIN: 27-1798379 Note See Joint Administration Order (DN 60) |
represented by |
Rozanne M. Giunta
Warner Norcross & Judd LLP 715 E. Main Street Suite 110 Midland, MI 48640 989-698-3758 Fax : 989-486-6158 Email: [email protected] Stephen B. Grow
Warner Norcross + Judd, LLP 1500 Warner Building 150 Ottawa Avenue NW Grand Rapids, MI 49503 (616) 752-2158 Email: [email protected] John W. Lucas
Pachulski Stang Ziehl & Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 Jason H. Rosell
Pachulski Stang Ziehl & Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 Elisabeth M. Von Eitzen
Warner Norcross + Judd LLP 1500 Warner Building 150 Ottawa Avenue NW Grand Rapids, MI 49503 616-752-2418 Fax : 616-222-2418 Email: [email protected] |
Trustee Thomas A. Bruinsma
6812 Old 28th St. SE Suite E Grand Rapids, MI 49546 (616) 975-2010 Tax ID / EIN: 02-1234567 |
represented by |
Paul R. Hage
Jaffe Raitt Heuer & Weiss PC 27777 Franklin Road Suite 2500 Southfield, MI 48034 248-351-3000 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 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 |
| |
Creditor Committee Official Committee of Unsecured Creditors of Barfly Ventures, LLC |
represented by |
Michael Aaron Brandess
Sugar Felsenthal Grais & Helsinger LLP 30 N La Salle St Ste 3000 30 N. LaSalle St., Suite 3000 Chicago, IL 60602-3481 3127049400 Email: [email protected] Paul R. Hage
(See above for address) Judith Greenstone Miller
Jaffe Raitt Heuer & Weiss, PC 27777 Franklin Road, Ste 2500 Southfield, MI 48034-3082 248-351-3000 Email: [email protected] Elizabeth B. Vandesteeg
Sugar Felsenthal Grais & Helsinger LLC 30 N. LaSalle Street Suite 3000 Chicago, IL 60602 Email: [email protected] Jay L. Welford
Jaffe, Raitt, Heuer & Weiss, PC 27777 Franklin Rd, Ste 2500 Southfield, MI 48034 248-351-3000 Email: [email protected] TERMINATED: 06/29/2020 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2023 | 569 | Motion for Settlement of Adversary Proceeding and Other Relief Pursuant to Bankruptcy Rule 9019(a) Filed by Trustee Thomas A. Bruinsma (Miller, Judith) |
02/19/2023 | 568 | Notice of Returned Mail: Mail originally sent on 02/02/2023 to LG&E P.O. Box 9001960 Louisville KY 40290-1960 was returned as undeliverable: Trustee''s Notice of Possible Dividends. Mail originally sent on 02/02/2023 to LOUISVILLE GAS AND ELECTRIC COMPANY PO BOX 9001960 LOUISVILLE KY 40290-1960 was returned as undeliverable: Trustee''s Notice of Possible Dividends. This is a text-only entry. There are no documents attached. (ADI) |
02/03/2023 | Proof of Claim Deadline Set (Notice of Possible Dividends) (ADI) | |
02/02/2023 | 567 | BNC Certificate of Mailing - Notice of Possible Dividends Notice Date 02/02/2023. (Admin.) |
01/30/2023 | 566 | Trustee's Notice of Possible Dividends to Creditors. Notice of insufficient assets to pay creditors was given to creditors in the notice of the section 341 Meeting of Creditors. Creditors were asked not to file a proof of claim at that time. It now appears that there may be some monies available for the payment of a dividend to creditors. It is therefore requested that a notice be sent to all creditors setting a deadline for filing proofs of claim. Filed by Trustee Thomas A. Bruinsma. (Bruinsma, Thomas) |
01/11/2023 | 565 | Certificate of Service (RE: related document(s)[564] Affidavit of Disinterestedness) Filed by Trustee Thomas A. Bruinsma (Miller, Judith) |
01/11/2023 | 564 | Supplemental Affidavit of Disinterestedness Disclosure Statement of Taft Stettinius & Hollister LLP Filed by Trustee Thomas A. Bruinsma (Miller, Judith) |
01/11/2023 | 563 | Notice of Appearance on behalf of Trustee Thomas A. Bruinsma. (Miller, Judith) |
01/11/2023 | 562 | Notice of Appearance on behalf of Trustee Thomas A. Bruinsma. (Hage, Paul) |
01/11/2023 | 561 | Notice of Appearance on behalf of Trustee Thomas A. Bruinsma. (Clayson, Kimberly) |