Case number: 1:09-bk-00358 - Checker Motors Corporation - Michigan Western Bankruptcy Court

Case Information
Docket Header
KZ, SPECIAL MATRIX 79-00358, CREDCOMM, BarDate, REOPENED, CONVERTED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 09-00358-swd

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



Debtor disposition:  Discharge Not Applicable
Date filed:  01/16/2009
Date converted:  12/22/2016
Date reopened:  11/16/2016
341 meeting:  01/31/2017
Deadline for filing claims:  04/19/2017

Debtor

Checker Motors Corporation

2016 N. Pitcher St.
Kalamazoo, MI 49007
KALAMAZOO-MI
Tax ID / EIN: 38-3189565

represented by
Christopher A. Grosman

Carson Fischer, P.L.C.
4111 Andover Road
West - 2nd Floor
Bloomfield Hills, MI 48302
(248) 644-4840
Email: BRCY@CarsonFischer.com

Mary Kay Shaver

Varnum Riddering Schmidt & Howlett LLP
Bridgewater Place
PO Box 352
Grand Rapids, MI 49501
(616) 336-6000
Email: mkshaver@varnumlaw.com

Trustee

Thomas C. Richardson

PO Box 51067
Kalamazoo, MI 49005-1067
(269) 349-7415
Tax ID / EIN: 15-1234567

represented by
John T. Piggins

Miller Johnson
45 Ottawa Avenue, SW
Suite 1100
Grand Rapids, MI 49503
(616) 831-1793
Fax : (616) 988-1793
Email: ecfpigginsj@millerjohnson.com

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
TERMINATED: 12/15/2014

U.S. Trustee

Matthew T. Cronin

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

Dean E. Rietberg

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

 
 
Creditor Committee

Committee of Unsecured Creditors, Attorney

c/o Thomas P. Sarb
Miller Johnson
PO Box 306
260 Monroe Ave. Ste. 800
Grand Rapids, MI 49501-0306
616-831-1748
represented by
Thomas P. Sarb

(See above for address)
TERMINATED: 12/15/2014

Robert D. Wolford

Miller Johnson
250 Monroe Ave NW Suite 800
PO Box 306
Grand Rapids, MI 49501-0306
(616) 831-1700
Fax : (616) 831-1701
Email: ecfwolfordr@millerjohnson.com

Latest Dockets

Date Filed#Docket Text
02/27/20191009BNC Certificate of Mailing - Trustee's Final Account Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019)
02/27/20191008BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019)
02/27/20191007BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019)
02/22/20191006Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Thomas C. Richardson. (Schlosser, Sherrie) (Entered: 02/22/2019)
02/22/20191005Amended Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Filed by Trustee Thomas C. Richardson. (Schlosser, Sherrie) (Entered: 02/22/2019)
11/01/20181002BNC Certificate of Mailing. Notice Date 11/01/2018. (Admin.) (Entered: 11/02/2018)
11/01/2018Receipt of Chapter 11 Reopening Fee - $1167.00 by GH. Receipt Number 282669. (admin) Modified on 11/2/2018 (Beattie, L.). (Entered: 11/01/2018)
10/29/20181001Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 10/29/2018 (kap) (Entered: 10/30/2018)
10/06/20181000BNC Certificate of Mailing - Trustee's Final Account Notice Date 10/06/2018. (Admin.) (Entered: 10/07/2018)
10/06/2018999BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 10/06/2018. (Admin.) (Entered: 10/07/2018)