Case number: 1:04-bk-14905 - CyberCo Holdings, Inc. - Michigan Western Bankruptcy Court

Case Information
  • Case title

    CyberCo Holdings, Inc.

  • Court

    Michigan Western (miwbke)

  • Chapter

    7

  • Judge

    Jeffrey R. Hughes

  • Filed

    12/09/2004

  • Last Filing

    12/21/2021

  • Asset

    Yes

  • Vol

    i

Docket Header
CLOSED, FilingFeeDue, GR, 341HELD, APPEAL, FilingFeeDue, GR, 341HELD, APPEAL



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 04-14905-jrh

Assigned to: Jeffrey R. Hughes
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/09/2004
Date terminated:  03/01/2021
341 meeting:  01/24/2005

Debtor

CyberCo Holdings, Inc.

c/o David Roepke
25 S. Division Avenue
Grand Rapids, MI 49503
KENT-MI
Tax ID / EIN: 38-3073682
aka
The CyberNet Group

dba
The CyberNET Group

dba
Stryon

dba
Stryon Technologies

dba
CNG Logistics

dba
National Internet Registry

dba
CNG Gaming Services

dba
ULTINEX

dba
CNAP


represented by
CyberCo Holdings, Inc.

PRO SE



Petitioning Creditor

General Electric Capital Corporation

Paul Cummings/Litigation Manager
44 Old Ridgebury Road
Danbury, CT 06810

represented by
Christopher Combest

Quarles & Brady LLP
Citicorp Center
500 West Madison St., Suite 3700
Chicago, IL 60661
(312) 715-5000
Fax : 312-632-1727
Email: ccombest@quarles.com

Randall L. Velzen

Smith Haughey Rice & Roegge
250 Monroe Avenue, N.W., Ste 200
Grand Rapids, MI 49503-2251
(616) 458-3644
Email: mjulien@shrr.com

Petitioning Creditor

Charter One Bank

Fred N. Manning/Senior V.P.
53 State Street
Suite MB-5970A
Boston, MA 02109

represented by
Thomas P. Sarb

Miller Johnson
250 Monroe Ave NW Suite 800
PO Box 306
Grand Rapids, MI 49501
(616) 831-1700
Email: ecfsarbt@millerjohnson.com

Petitioning Creditor

El Camino Resources, Ltd.

Dave E. Harmon/President
6233 Variel Avenue
Woodland Hills, CA 91367

represented by
John E. Anding

Drew, Cooper & Anding
Aldrich Place, Suite 200
80 Ottawa Avenue, NW
Grand Rapids, MI 49503
(616) 454-8300
Email: janding@dca-lawyers.com

Seth D. Gould

Wienner & Gould, PC
950 W. University Drive
Ste. 350
Rochester, MI 48307
(248) 841-9402
Email: sgould@wiennergould.com
TERMINATED: 01/17/2013

John A. Graham

Jeffer, Mangels, Butler & Mitchell LLP
1900 Avenue of the Stars
Seventh Floor
Los Angeles, CA 90067
310-203-8080
Email: jag@jmbm.com

Petitioning Creditor

M&I First National Leasing Corp.

Thomas Podewils/President
250 East Wisconsin Avenue
Suite 1400
Milwaukee, WI 53202

represented by
Randall D. Crocker

von Briesen & Roper, S.C.
411 East Wisconsin Avenue
Suite 1000
Milwaukee, WI 53202
414-287-1284
Email: rcrocker@vonbriesen.com

Mark F. Foley

Von Briesen & Roper, S.C.
411 E. Wisconsin Ave.
Suite 1000
Milwaukee, WI 53202
414-287-1404
Email: mfoley@vonbriesen.com

George E. Pawlowski

Murray Pawlowski & Flakne LLP
300 Ottawa Avenue NW
Suite 650
Grand Rapids, MI 49503-2308
(616) 458-7795
Email: mpfgrlaw@aol.com

Trustee

Thomas C. Richardson

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

represented by
Fred Brown

ACRS Group, LLC
2195 29th Ave #5
Anchorage, AK 99517

Douglas A. Donnell

Mika Meyers Beckett & Jones PLC
900 Monroe NW
Grand Rapids, MI 49503
616-632-8000
Email: ddonnell@mmbjlaw.com

Mark A. Kehoe

Mika Meyers Beckett & Jones, PLC
900 Monroe Avenue, NW
Grand Rapids, MI 49503
(616) 632-8000
Email: mkehoe@mmbjlaw.com

Cody H. Knight

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

John Langslet

Martin Bischoff Templeton Langslet &
Hoffman, LLP
900 Pioneer Tower
888 SW 5th Avenue
Portland, OR 97204

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

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: ecf-hen@rhoadesmckee.com

Steven L. Rayman

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

Trustee

Marcia R. Meoli, Chapter 7 Bankruptcy Estate of Teleservices

PO Box 1559
Holland, MI 49422-1559

represented by
John E. Anding

(See above for address)

Paul F. Davidoff

Paul F Davidoff, PC
405 W. Michigan Ave., Ste. 130
Kalamazoo, MI 49007
(269) 388-2100
Email: pfdavidoff@ameritech.net

Douglas A. Donnell

(See above for address)

Mark A. Kehoe

(See above for address)

Peter A. Teholiz

The Hubbard Law Firm, P.C.
5801 West Michigan Avenue
Suite 1
Lansing, MI 48917
(517) 886-7176
Email: uswbank@hubbardlaw.com

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

 
 
U.S. Trustee

United States Trustee

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

 
 
U.S. Trustee

Daniel M. McDermott

Office of the US Trustee
125 Ottawa Street, Suite 200R
Grand Rapids, MI 49503

 
 
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: rsimoni@vonbriesen.com

Latest Dockets

Date Filed#Docket Text
12/21/20211905Order Granting Application for Release of Unclaimed Funds (Related Doc # 1904) Signed on 12/21/2021. (lmj) (Entered: 12/21/2021)
11/08/20211904Application for Release of Unclaimed Funds $ 20,446.96 to Veritex Community Bank and Dilks & Knopik, LLC (Attachments: # 1 Proposed Order) (rlm) (Entered: 11/19/2021)
03/01/20211903Text 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) (Entered: 03/01/2021)
01/26/20211902Chapter 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. (Cheney, Matthew)
10/16/20201901Receipt of Unclaimed Funds, FLEET BUSINESS CREDIT. Receipt Number 288541, Fee Amount $30.28 (rlm)
07/17/20201900Receipt of Unclaimed Funds, SEVERAL CLAIMANTS. Receipt Number 288071, Fee Amount $40.02 (rlm)
07/10/20201899Report of Distribution Filed by Trustee Thomas C. Richardson. (Schlosser, Sherrie)
06/04/20201898Receipt of Unclaimed Funds, PROFESSIONAL BANK, NA. Receipt Number 287802, Fee Amount $20,446.96 (rlm)
03/12/20201897Receipt of Unclaimed Funds. Receipt Number 287237, Fee Amount $261.10 (rlm)
01/31/20201896Receipt of Unclaimed Funds, SEVERAL CLAIMANTS. Receipt Number 286904, Fee Amount $25,769.64 (rlm)