Michigan Western Bankruptcy Court

Case number: 1:20-bk-03322 - Authentiki, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Authentiki, LLC
Chapter
11
Judge
James W. Boyd
Filed
10/29/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, SmBus, Subchapter_V, GR, CLOSED, CONS




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-03322-jwb

Assigned to: James W. Boyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/29/2020
Date terminated:  06/30/2021
Plan confirmed:  04/02/2021
341 meeting:  12/10/2020

Debtor

Authentiki, LLC

7045 Austhof Woods Dr SE
Alto, MI 49302
KENT-MI
Tax ID / EIN: 83-1480876
NOTE
Jointly Administered with MSSH, LLC (case 20-03323), see Order [DN 26].


represented by
Joseph K. Grekin

Schafer and Weiner, PLLC
40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: [email protected]

John J. Stockdale, Jr.

Schafer and Weiner PLLC
40950 Woodward Ave., Ste. 100
Bloomfield Hills, MI 48304
248-540-3340
Email: [email protected]

Trustee

Daniel J. Yeomans

Daniel Yeomans, Chapter 5 Trustee
977 Ada Place Drive, SE
Grand Rapids, MI 49546
616-551-5791

 
 
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
06/30/2021162Docket Text
Chapter 11 Bankruptcy Case Closed (kmd) (Entered: 06/30/2021)
06/30/2021161Docket Text
Order Granting Reorganized Debtor's Motion for an Order Entering a Final Decree and Closing the Case. (Related Doc # 156) Signed on 6/30/2021. (kmd) (Entered: 06/30/2021)
06/29/2021160Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s)156 Motion for Entry of Final Decree, 157 Notice of Opportunity to Object) Filed by Debtor Authentiki, LLC (Stockdale, John) (Entered: 06/29/2021)
06/04/2021159Docket Text
Order Approving Fee Application of Daniel J. Yeomans for Compensation as the Subchapter V Trustee (Related Doc # 138) for Daniel J. Yeomans, fees awarded: $3657.50, expenses awarded: $63.25 Signed on 6/4/2021. (lmj) (Entered: 06/04/2021)
06/01/2021158Docket Text
Certificate of Service (RE: related document(s)[156] Motion for Entry of Final Decree, [157] Notice of Opportunity to Object) Filed by Debtor Authentiki, LLC (Stockdale, John)
06/01/2021157Docket Text
Notice of Opportunity to Object (related documents [156] Motion for Entry of Final Decree) Filed by Debtor Authentiki, LLC (Stockdale, John)
06/01/2021156Docket Text
Motion for Entry of Final Decree Filed by Debtor Authentiki, LLC (Stockdale, John)
05/28/2021155Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 138 Application for Compensation for Daniel J. Yeomans, Trustee Chapter 11, Fees: $3657.50, Expenses: $63.25.) Filed by Trustee Daniel J. Yeomans (Yeomans, Daniel) (Entered: 05/28/2021)
05/28/2021154Docket Text
Order Allowing First and Final Application of Schafer and Weiner, PLLC, Counsel for Debtors for Fees and Reimbursement of Expenses for Services Rendered from October 29, 2020 Through April 2, 2021 Pursuant to 11 U.S.C. § 330 (Related Doc # 142) for Schafer and Weiner, PLLC, fees awarded: $106408.00, expenses awarded: $8804.29 Signed on 5/28/2021. (klb) (Entered: 05/28/2021)
05/28/2021153Docket Text
Order Allowing First and Final Application of Rehmann as Accountant and Financial Advisor to the Debtor, for Fees for Services Rendered from October 29, 2020 Through April 2, 2021 Pursuant to 11 U.S.C. § 330 (Related Doc # 143) for Rehmann, fees awarded: $86767.50, expenses awarded: $0.00 Signed on 5/28/2021. (klb) (Entered: 05/28/2021)