Michigan Western Bankruptcy Court

Case number: 1:20-bk-01950 - 50 Amp Fuse, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
50 Amp Fuse, LLC
Chapter
7
Judge
James W. Boyd
Filed
06/03/2020
Last Filing
04/11/2024
Asset
Yes
Vol
v
Docket Header

DebtEd, PlnDue, Aw341Mtg, GR




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-01950-jwb

Assigned to: James W. Boyd
Chapter 11
Voluntary
Asset

Date filed:  06/03/2020

Debtor

50 Amp Fuse, LLC

35 Oaks Street SW #400
Grand Rapids, MI 49530
KENT-MI
Tax ID / EIN: 27-0213684
dba
Stella's Lounge


represented by
Rozanne M. Giunta

Warner Norcross & Judd LLP
715 E. Main Street
Suite 110
Midland, MI 48640
989-893-3518
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]

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]

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

 
 
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
 
 

Latest Dockets
Date Filed#Docket Text
06/06/20208Docket Text
BNC Certificate of Mailing. Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)
06/06/20207Docket Text
BNC Certificate of Mailing - Notice of Filings Due Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)
06/06/20206Docket Text
BNC Certificate of Mailing. Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)
06/05/2020Docket Text
Notice of Appearance Filed by U.S. Trustees Dean E. Rietberg, Michael V. Maggio. (5Maggio, Michael) (Entered: 06/05/2020)
06/04/20204Docket Text
Sua Sponte Order Reassigning Bankruptcy Proceedings to the Honorable James W. Boyd. Involvement of John T. Gregg Terminated. James W. Boyd Added. Signed on 6/4/2020 (klb) (Entered: 06/04/2020)
06/03/20205Docket Text
Notice of Filing(s) Due: Schedules A/B and D-H due 6/17/2020. Summary of Assets and Liabilities due 6/17/2020. Declaration About Schedules due 6/17/2020. Statement of Financial Affairs due 6/17/2020. Attorney Disclosure Statement due 6/17/2020. (kl) (Entered: 06/04/2020)
06/03/20203Docket Text
Notice of Appearance on behalf of Debtor 50 Amp Fuse, LLC. (Grow, Stephen) (Entered: 06/03/2020)
06/03/2020Docket Text
Receipt of filing fee for Voluntary Petition (Chapter 11)(20-01950) [misc,volp11a] (1717.00). Receipt number 15332708, amount $1717.00 (U.S. Treasury) (Entered: 06/03/2020)
06/03/20202Docket Text
Notice of Appearance on behalf of Debtor 50 Amp Fuse, LLC. (Von Eitzen, Elisabeth) (Entered: 06/03/2020)
06/03/20201Docket Text
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by 50 Amp Fuse, LLC (Giunta, Rozanne) (Entered: 06/03/2020)