Michigan Western Bankruptcy Court

Case number: 1:23-bk-00137 - Lazy J. Ranch Corporation - Michigan Western Bankruptcy Court

Case Information
Case title
Lazy J. Ranch Corporation
Chapter
11
Judge
Scott W. Dales
Filed
01/20/2023
Last Filing
09/11/2023
Asset
Yes
Vol
v
Docket Header

KZ, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 23-00137-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/20/2023
Date terminated:  09/11/2023
Debtor dismissed:  04/24/2023
341 meeting:  02/22/2023

Debtor

Lazy J. Ranch Corporation

3463 S Cleveland Ave.
Saint Joseph, MI 49085
BERRIEN-MI
Tax ID / EIN: 83-2379840
dba
Steel River Properties


represented by
Alexander Joseph Berry-Santoro

Maxwell Dunn, PLC
2937 E. Grand Blvd.
Ste. 308
48202
Detroit, MI 48202
248-246-1166
Fax : 248-565-2480
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: 01/31/2023

 
 
Trustee

Kelly M. Hagan

Kelly M. Hagan, Chapter 7 Trustee
P.O. Box 384
Acme, MI 49610-0384
231-938-7095
Tax ID / EIN: 10-1234567

 
 
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

Kenneth G Lau

DOJ-Ust
125 Ottawa Avenue NW
Suite 200r
Grand Rapids, MI 49503
616-456-2485
 
 

Latest Dockets
Date Filed#Docket Text
09/11/2023135Docket Text
Chapter 11 Bankruptcy Case Closed (klb) (Entered: 09/11/2023)
08/29/2023134Docket Text
Subchapter V Trustee's Satisfaction of Claim (related document(s): 131 Order on Motion Regarding Treatment of Claim) Filed by Trustee Kelly M. Hagan (Attachments: # 1 Certificate of Service (Interested Parties)) (Hagan, Kelly) Modified on 8/30/2023 (kb). (Entered: 08/29/2023)
08/26/2023133Docket Text
BNC Certificate of Mailing. Notice Date 08/26/2023. (Admin.) (Entered: 08/27/2023)
08/24/2023132Docket Text
Order (RE: related document(s)131 ). Signed on 8/24/2023 (dr) (Entered: 08/24/2023)
07/17/2023131Docket Text
Order Re: Payment of Admin Claim (Related Doc # 130) Signed on 7/17/2023. (kap) (Entered: 07/17/2023)
07/13/2023130Docket Text
Stipulation Regarding Treatment of Claim Re: Trustee, Kelly Hagan. Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) (Entered: 07/13/2023)
07/11/2023129Docket Text
Supplemental Declaration Under Penalty of Perjury (RE: related document(s) 125 Order, 128 Declaration Under Penalty of Perjury) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander). Modified on 7/12/2023 (kap). (Entered: 07/11/2023)
07/11/2023128Docket Text
Supplemental Declaration Under Penalty of Perjury (RE: related document(s)125 Order (Generic/Motion)) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) (Entered: 07/11/2023)
07/07/2023127Docket Text
BNC Certificate of Mailing. Notice Date 07/07/2023. (Admin.) (Entered: 07/08/2023)
07/06/2023126Docket Text
Declaration Under Penalty of Perjury (RE: related document(s)125 Order (Generic/Motion)) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) (Entered: 07/06/2023)