Michigan Western Bankruptcy Court

Case number: 1:05-bk-00690 - Teleservices Group Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
Teleservices Group Inc.
Chapter
7
Filed
01/21/2005
Asset
Yes
Docket Header

GR, CREDCOMM, APPEAL




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 05-00690-jrh

Assigned to: Jeffrey R. Hughes
Chapter 7
Voluntary
Asset


Date filed:  01/21/2005
341 meeting:  07/25/2007

Debtor

Teleservices Group Inc.

25 South Division
Grand Rapids, MI 49503
KENT-MI
Tax ID / EIN: 00-0000000

represented by
A. Todd Almassian

Keller & Almassian PLC
230 East Fulton St.
Grand Rapids, MI 49503
(616) 364-2100
Email: [email protected]

Trustee

Thomas C. Richardson

PO Box 51067
Kalamazoo, MI 49005-1067
(269) 349-7415
Tax ID / EIN: richardson
TERMINATED: 06/20/2007

represented by
Mark A. Kehoe

Mika Meyers Beckett & Jones, PLC
900 Monroe Avenue, NW
Grand Rapids, MI 49503
(616) 632-8000
Email: [email protected]

Cody H. Knight

Rayman & Knight
141 East Michigan Ave, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: [email protected]

Harold E. Nelson

Rhoades McKee PC
55 Campau Avenue, N.W.
Suite 300
Grand Rapids, MI 49503
(616) 235-3500
Fax : 616-459-5102
Email: [email protected]

Steven L. Rayman

Rayman & Knight
141 E Michigan Avenue, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: [email protected]
TERMINATED: 07/12/2007

Trustee

Marcia R. Meoli

Marcia R. Meoli, PLLC
1180 Ottawa Beach Road
Suite A
Holland, MI 49424
616-396-2124
Tax ID / EIN: 12-1234567

represented by
John E. Anding

Drew, Cooper & Anding
Aldrich Place, Suite 200
80 Ottawa Avenue, NW
Grand Rapids, MI 49503
(616) 454-8300
Email: [email protected]

Paul F. Davidoff

Paul F Davidoff, PC
PO Box 51066
Kalamazoo, MI 49005-1066
(269) 388-2100
Email: [email protected]

Douglas A. Donnell

Mika Meyers Beckett & Jones PLC
900 Monroe NW
Grand Rapids, MI 49503
616-632-8000
Email: [email protected]

Fredric N. Goldberg

Mika Meyers Beckett & Jones, PLC
900 Monroe Avenue, NW
Grand Rapids, MI 49503-1423
(616) 632-8000

Mark A. Kehoe

(See above for address)

Peter A. Teholiz

Peter Teholiz, P.L.L.C.
100 Rivergate Lane
DeWitt, MI 48820
(517) 763-4861
Email: [email protected]

U.S. Trustee

United States Trustee


 
 
Creditor Committee

Creditors' Committee of Teleservices Group, Inc.
represented by
Rebecca H. Simoni

von Briesen & Roper s.c.
411 E. Wisconsin Ave., Suite 700
Milwaukee, WI 53202
414-287-1529
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/26/2019626Docket Text
Text Order of Final Decree. The Estate of the Debtor(s) has been fully administered. The Chapter 7 Trustee is discharged as trustee of the estate and the bond is cancelled. The Chapter 7 case is closed. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (clp)
05/20/2019625Docket Text
Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee Has Reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee Does Not Object to the Relief Requested. (Shade, Melody)
01/23/2019624Docket Text
Notice of Change of Address for Creditor(s): Banc of America Leasing & Capital, LLC Filed by Creditor Fleet Business Credit, LLC. (Bruinsma, James)
01/10/2019623Docket Text
BNC Certificate of Mailing. Notice Date 01/10/2019. (Admin.)
01/08/2019622Docket Text
Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 1/8/2019 (pah)
12/28/2018621Docket Text
Agreed Order Extending December 31, 2018 Distribution Deadline (Related Doc # [582]) Signed on 12/28/2018. (klb)
12/28/2018620Docket Text
Order (Related Doc # [610] Application for Compensation) for Miller Johnson, fees awarded: $14970.00, expenses awarded: $209.33 Signed on 12/28/2018. (klb)
12/26/2018619Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s)[610] Application for Compensation for Miller Johnson, Trustee's Attorney, Fees: $14,970, Expenses: $209.33.) Filed by Other Professional Miller Johnson (Piggins, John)
12/20/2018618Docket Text
Please Note: Availability of this transcript for viewing, downloading and printing is subject to a 90-day restriction as provided in this Court's Administrative Order No. 2008-03. Remote electronic access to the transcript is restricted until 03/20/2019. Transcript regarding Hearing Held 11/19/18 RE: Application for Administrative Expenses (DN 475) and Unresolved Portion of Application for Compensation (DN 483). The transcript may be viewed at the Bankruptcy Court Clerk's Office. [To purchase a copy of the transcript prior to 03/20/2019., please visit our website at www.miwb.uscourts.gov.]. Notice of Intent to Request Redaction Due By 12/27/2018. Redaction Request Due By 01/10/2019. Redacted Transcript Submission Due By 01/22/2019. Transcript access will be restricted through 03/20/2019. (Beach, G.)
12/12/2018617Docket Text
BNC Certificate of Mailing - Trustee's Final Account Notice Date 12/12/2018. (Admin.)