XIQS, LLC
7
12/08/2016
Yes
GR, BAR DATE, CONVERTED, BarDate, FEE-DEFER |
Assigned to: Scott W. Dales Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/09/2016 | Receipt 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) | |
01/28/2016 | 411 | BNC Certificate of Mailing. Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016) |
01/25/2016 | 410 | Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 1/25/2016 (kac) (Entered: 01/26/2016) |
12/25/2015 | 409 | BNC Certificate of Mailing - Trustee's Final Account Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015) |
12/25/2015 | 408 | BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015) |
12/25/2015 | 407 | BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015) |
12/22/2015 | 406 | Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) (Entered: 12/22/2015) |
12/22/2015 | 405 | Chapter 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) |
12/10/2015 | 404 | Trustee's Report of SaleJudgment Against Shurlow Sales and Shurlow BrothersFiled by Trustee Jeff A. Moyer. (Moyer, Jeff) (Entered: 12/10/2015) |
12/04/2015 | 403 | Bill 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) |