Case number: 1:05-bk-11736 - XIQS, LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
GR, BAR DATE, CONVERTED, BarDate, FEE-DEFER



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 05-11736-swd

Assigned to: Scott W. Dales
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  08/23/2005
Date converted:  11/14/2006
341 meeting:  12/19/2006
Deadline for filing claims:  02/19/2007

Debtor

XIQS, LLC

PO Box 347
Jenison, MI 49429-0347
OTTAWA-MI
Tax ID / EIN: 35-2161401
fka
Integrated Quality Solutions


represented by
B. Lane Hasler

B. Lane Hasler
1530 South State Street
Suite 17A
Chicago, IL 60605
(312) 893-0551
Fax : 312-893-0551
Email: lkhasler@hotmail.com
TERMINATED: 01/10/2007

Perry G. Pastula

Dunn Schouten & Snoap PC
2745 DeHoop Avenue SW
Wyoming, MI 49509
(616) 538-6380
Email: bankruptcy@dunnsslaw.com

Trustee

Jeff A. Moyer

PO Box 337
Grandville, MI 49468-0337
616-532-4002
Tax ID / EIN: moyer

represented by
Andrew J. Gerdes

Capital Bankruptcy
416 N. Homer St., Suite 101
Lansing, MI 48912
(517) 853-1300
Fax : (517) 853-1301
Email: agerdes@gerdesplc.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
 
 

Latest Dockets

Date Filed#Docket Text
02/09/2016Receipt of fee for Motion for Sale of Property Free and Clear of Liens - $176.00 by CP. Receipt Number 269876. (admin) (Entered: 02/09/2016)
01/28/2016411BNC Certificate of Mailing. Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
01/25/2016410Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 1/25/2016 (kac) (Entered: 01/26/2016)
12/25/2015409BNC Certificate of Mailing - Trustee's Final Account Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015)
12/25/2015408BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015)
12/25/2015407BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015)
12/22/2015406Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) (Entered: 12/22/2015)
12/22/2015405Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) (Entered: 12/22/2015)
12/10/2015404Trustee's Report of SaleJudgment Against Shurlow Sales and Shurlow BrothersFiled by Trustee Jeff A. Moyer. (Moyer, Jeff) (Entered: 12/10/2015)
12/04/2015403Bill of Costs to Jeff A. Moyer in the Amount of $ 176.00 Regarding Motion to Sell (RE: related document(s) 350Motion to Sell Property filed by Trustee Jeff A. Moyer) (kac) (Entered: 12/04/2015)