Case number: 1:20-bk-01947 - Barfly Ventures, LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
CREDCOMM, PlnDue, GR, JNTADMN, LEAD, BarDate, CONS, CONVERTED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-01947-jwb

Assigned to: James W. Boyd
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  06/03/2020
Date converted:  05/18/2021
341 meeting:  07/06/2021
Deadline for filing claims:  09/12/2020

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

Latest Dockets

Date Filed#Docket Text
03/22/2023569Motion for Settlement of Adversary Proceeding and Other Relief Pursuant to Bankruptcy Rule 9019(a) Filed by Trustee Thomas A. Bruinsma (Miller, Judith)
02/19/2023568Notice 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)
02/03/2023Proof of Claim Deadline Set (Notice of Possible Dividends) (ADI)
02/02/2023567BNC Certificate of Mailing - Notice of Possible Dividends Notice Date 02/02/2023. (Admin.)
01/30/2023566Trustee'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)
01/11/2023565Certificate of Service (RE: related document(s)[564] Affidavit of Disinterestedness) Filed by Trustee Thomas A. Bruinsma (Miller, Judith)
01/11/2023564Supplemental Affidavit of Disinterestedness Disclosure Statement of Taft Stettinius & Hollister LLP Filed by Trustee Thomas A. Bruinsma (Miller, Judith)
01/11/2023563Notice of Appearance on behalf of Trustee Thomas A. Bruinsma. (Miller, Judith)
01/11/2023562Notice of Appearance on behalf of Trustee Thomas A. Bruinsma. (Hage, Paul)
01/11/2023561Notice of Appearance on behalf of Trustee Thomas A. Bruinsma. (Clayson, Kimberly)