Michigan Western Bankruptcy Court

Case number: 1:21-bk-00961 - RI-VAL-RE GENETICS, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
RI-VAL-RE GENETICS, LLC
Chapter
7
Judge
John T. Gregg
Filed
04/12/2021
Asset
No
Vol
v
Docket Header

LN




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 21-00961-jtg

Assigned to: John T. Gregg
Chapter 7
Voluntary
No asset

Date filed:  04/12/2021
341 meeting:  05/19/2021

Debtor

RI-VAL-RE GENETICS, LLC

4765 Moyer Road
Webberville, MI 48892
INGHAM-MI
Tax ID / EIN: 47-4436777
aka
Ri-Val-Re Genetics


represented by
Robert F. Wardrop, II

Wardrop & Wardrop, P.C.
300 Ottawa Avenue, N.W., Ste 150
Grand Rapids, MI 49503
(616) 459-1225
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
TERMINATED: 04/13/2021

 
 
Trustee

John A. Porter

Attorney at Law and Bankruptcy Trustee
6059 Cannon Highlands Drive NE
Belmont, MI 49306
(616) 874-4800
Tax ID / EIN: 14-1234567

 
 
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
04/26/202115Docket Text
Schedules A/B-H, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Statement of Financial Affairs, Asset Protection Report,for Non-Individual. Filed by Debtor RI-VAL-RE GENETICS, LLC (Wardrop, Robert) (Entered: 04/26/2021)
04/23/202114Docket Text
Request for Notices on behalf of Creditor Animart, LLC. (Lietz Ray, Lisa) (Entered: 04/23/2021)
04/15/202113Docket Text
BNC Certificate of Mailing - Notice of Filings Due Notice Date 04/15/2021. (Admin.) (Entered: 04/16/2021)
04/15/202112Docket Text
BNC Certificate of Mailing. Notice Date 04/15/2021. (Admin.) (Entered: 04/16/2021)
04/15/202111Docket Text
BNC Certificate of Mailing - Meeting of Creditors. Notice Date 04/15/2021. (Admin.) (Entered: 04/16/2021)
04/15/202110Docket Text
Notice of Appearance on behalf of Creditor The Dart Bank. (Hall, Lisa) (Entered: 04/15/2021)
04/15/20219Docket Text
BR 2016 Disclosure of Compensation for Robert F. Wardrop II, Debtor's Attorney, Fees: $3000.00, Expenses: $0.00. (RE: related document(s) 3 Notice of Filing(s) Due) Filed by Robert F. Wardrop II(Wardrop, Robert) Modified on 4/16/2021 (Drayton, K.). (Entered: 04/15/2021)
04/14/20218Docket Text
BNC Certificate of Mailing - Meeting of Creditors. Notice Date 04/14/2021. (Admin.) (Entered: 04/15/2021)
04/14/20217Docket Text
Notice of Change of Address for Creditor(s): Great Lakes Sire Service, Inc. Filed by Debtor RI-VAL-RE GENETICS, LLC (Wardrop, Robert) (Entered: 04/14/2021)
04/13/20216Docket Text
Court's Notice of Rescheduled/Amended Meeting of Creditors. Due to Successor Trustee. Meeting of Creditors Continued 341(a) meeting to be held on 5/19/2021 at 10:00 AM at Lansing. All else remains the same. (hlb) (Entered: 04/13/2021)