Case number: 1:03-bk-09863 - US Flow Corporation - Michigan Western Bankruptcy Court

Case Information
  • Case title

    US Flow Corporation

  • Court

    Michigan Western (miwbke)

  • Chapter

    7

  • Judge

    Jeffrey R. Hughes

  • Filed

    08/12/2003

  • Last Filing

    02/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, GR, CONVERTED, SPECIAL-MATRIX, CREDCOMM



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 03-09863-jrh

Assigned to: Jeffrey R. Hughes
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/12/2003
Date converted:  09/09/2003
341 meeting:  10/14/2003

Debtor

US Flow Corporation

c/o Robert F. Wardrop II
Wardrop & Wardrop PC
300 Ottawa Ave NW Ste. 150
Grand Rapids, MI 49503
KENT-MI
Tax ID / EIN: 34-1909378
fka
Piping Supply Holdings, Inc.


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: bkfilings@wardroplaw.com

Trustee

Thomas A. Bruinsma

6812 Old 28th St. SE
Suite E
Grand Rapids, MI 49546
(616) 975-2010
Tax ID / EIN: bruinsma

represented by
Ezra N. Goldman

Law Offices of Ezra N. Goldman PC
26999 Central Park Blvd, #225
Southfield, MI 48076
248-353-2343
Email: ezra@ezragoldman.com

Timothy Hillegonds

Warner Norcross + Judd LLP
1500 Warner Building
150 Ottawa Avenue NW
Grand Rapids, MI 49503
(616) 752-2132
Email: thillegonds@wnj.com

Cody H. Knight

Rayman & Knight
141 East Michigan Ave, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: courtmail@raymanknight.com

Joseph A. Lucas

Rhoades McKee PC
55 Campau Avenue, N.W.
Suite 300
Grand Rapids, MI 49503
616-233-5228
Email: ecf-jal@rhoadesmckee.com
TERMINATED: 11/08/2012

Harold E. Nelson

Rhoades McKee PC
55 Campau Avenue, N.W.
Suite 300
Grand Rapids, MI 49503
616-235-3500
Fax : 616-233-5269
Email: ecf-hen@rhoadesmckee.com
TERMINATED: 11/08/2012

Michael O'Neal

GreenStone Farm Credit Services
3515 West Road
East Lansing, MI 48823
5173244974
Email: michael.oneal@greenstonefcs.com
TERMINATED: 08/21/2014

Steven L. Rayman

CBH Attorneys & Counselors, PLLC
141 East Michigan Avenue
Suite 301
Kalamazoo, MI 49007
269-345-5156
Email: slr@cbhattorneys.com

U.S. Trustee

United States Trustee


 
 
U.S. Trustee

United States Trustee

Office of the US Trustee
The Ledyard Bldg., 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
616-456-2002

represented by
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
Email: michael.v.maggio@usdoj.gov

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

represented by
Michael V. Maggio

(See above for address)

U.S. Trustee

United States Trustee

The Ledyard Building, 2nd Floor
125 Ottawa Avenue NW, Suite 200R
Grand Rapids, MI 49503

 
 
Creditor Committee Chair

Thomas L Eisele

NIBCO Inc
1516 Middlebury St
Elkhart, IN 46515
574-295-3347

 
 
Creditor Committee

Official Creditors Committee of US Flow Corp.
represented by
Robert S. Hertzberg

Pepper Hamilton LLP
4000 Town Center
Suite 1800
Southfield, MI 48075
248.359.7333
Fax : 248.359.7700
Email: hertzbergr@pepperlaw.com
TERMINATED: 05/04/2010

Hannah Mufson McCollum

Gold, Lange & Majoros, P.C.
24901 Northwestern Hwy., Suite 444
Southfield, MI 48075
248-350-8220
Fax : 248-350-0519
Email: hmccollum@glmpc.com

Latest Dockets

Date Filed#Docket Text
02/26/20242787Receipt of Unclaimed Funds. Receipt Number 292759, Fee Amount $34,879.88 (many creditors) (ljb) (Entered: 02/28/2024)
05/26/20232785Notice of Returned Mail: Mail originally sent on 03/25/2023 to LOUISVILLE GAS AND ELECTRIC COMPANY PO BOX 9001960 LOUISVILLE KY 40290-1960 was returned as undeliverable: Proof of Mailing. This is a text-only entry. There are no documents attached. (ADI) (Entered: 05/26/2023)
04/21/20232783BNC Certificate of Mailing. Notice Date 04/21/2023. (Admin.)
04/19/20232782Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 4/19/2023 (dr)
04/09/20232781Notice of Returned Mail: Mail originally sent on 03/25/2023 to ALLTEL PO BOX 9001905 LOUISVILLE, KY 40290-1905 was returned as undeliverable: Proof of Mailing. Mail originally sent on 03/25/2023 to KENTUCKY UTILITIES COMPANY PO BOX 9001954 LOUISVILLE KY 40290-1954 was returned as undeliverable: Proof of Mailing. This is a text-only entry. There are no documents attached. (ADI)
04/06/20232780Notice of Returned Mail: Mail originally sent on 03/25/2023 to CENTERPOINT ENERGY MINNEGASCO PO BOX 1297 MINNEAPOLIS, MN 55440-1297 was returned as undeliverable: Proof of Mailing. This is a text-only entry. There are no documents attached. (ADI)
03/25/20232779BNC Certificate of Mailing. Notice Date 03/25/2023. (Admin.)
03/21/20232778Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Thomas A. Bruinsma. (Cheney, Matthew)
03/21/20232777Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Filed by Trustee Thomas A. Bruinsma. (Cheney, Matthew)
03/14/20232776Order Granting Application for Release of Unclaimed Funds (Related Doc # [2775]) Signed on 3/14/2023. (rrr)