Keyland Investment Properties II LLC
7
04/18/2016
Yes
SPECIAL-MATRIX, LN, CONVERTED, 341HELD |
Assigned to: John T. Gregg Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Keyland Investment Properties II LLC
1451 East Lansing Drive Suite 218 East Lansing, MI 48823 INGHAM-MI Tax ID / EIN: 35-2164934 |
represented by |
George C. Cushingberry, Jr.
Attorney & Counselors at Law, PLLC 14374 Pernell Drive Sterling Heights, MI 48313 313-862-8827 Email: gccushingberry@peoplepc.com |
Trustee Jeff A. Moyer
PO Box 337 Grandville, MI 49468-0337 616-532-4002 Tax ID / EIN: moyer |
represented by |
Rachel L. Hillegonds
Miller Johnson 250 Monroe Avenue, NW, Suite 800 PO Box 306 Grand Rapids, MI 49501-0306 616-831-1711 Fax : 616-988-1711 Email: ecfhillegondsr@millerjohnson.com John T. Piggins
Miller Johnson 250 Monroe Avenue NW Suite 800 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: 12/16/2014 |
U.S. Trustee Michelle M. Wilson
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 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 Office of the United States Trustee |
| |
U.S. Trustee Office of the U.S. Trustee
The Ledyard Building, 2nd Floor 125 Ottawa NW, Suite 200R Grand Rapids, MI 49503 |
Date Filed | # | Docket Text |
---|---|---|
05/24/2015 | 214 | BNC Certificate of Mailing - Trustee's Final Account Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015) |
05/24/2015 | 213 | BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015) |
05/24/2015 | 212 | BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 05/24/2015. (Admin.) (Entered: 05/25/2015) |
05/21/2015 | 211 | Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Jeff A. Moyer. (Lichko, Jerome) (Entered: 05/21/2015) |
05/21/2015 | 210 | 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: 05/21/2015) |
05/04/2015 | 209 | Order Granting Amended Application For Compensation (Related Doc # 207) for Jeff A. Moyer, fees awarded: $37462.36, expenses awarded: $715.81 Signed on 5/4/2015. (klb) (Entered: 05/05/2015) |
05/01/2015 | 208 | Affidavit/Certificate of No Response or Objection Filed by Trustee Jeff A. Moyer (RE: related document(s) 207Amended Application for Compensation filed by Trustee Jeff A. Moyer). (Moyer, Jeff) (Entered: 05/01/2015) |
03/27/2015 | 207 | Amended Application for Compensation (related document(s): 204Application for Compensation filed by Trustee Jeff A. Moyer, 206Application for Compensation filed by Trustee Jeff A. Moyer) for Jeff A. Moyer, Trustee Chapter 11, Fees: $37,462.26, Expenses: $715.74. Filed by Jeff A. Moyer (Attachments: # 1Exhibit # 2Notice & Opportunity to Object # 3Proposed Order # 4Certificate of Service (Interested Parties)) (Moyer, Jeff) (Entered: 03/27/2015) |
03/23/2015 | 206 | Corrected Application for Compensation for Jeff A. Moyer, Trustee Chapter 11, Fees: $16,709.38, Expenses: $715.74. Filed by Jeff A. Moyer (Attachments: # 1Exhibit # 2Proposed Order # 3Notice & Opportunity to Object # 4Certificate of Service (Interested Parties)) (Moyer, Jeff) (Entered: 03/23/2015) |
03/20/2015 | 205 | Certificate of Service (RE: related document(s) 204Application for Compensation for Jeff A. Moyer, Trustee Chapter 11, Fees: $27,668.76, Expenses: $715.74.) Filed by Trustee Jeff A. Moyer (Moyer, Jeff) (Entered: 03/20/2015) |