Case number: 1:10-bk-10941 - B & P Baird Holdings, Inc. - Michigan Western Bankruptcy Court

Case Information
Docket Header
TC, FEE-DEFER



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 10-10941-jrh

Assigned to: Jeffrey R. Hughes
Chapter 7
Voluntary
Asset


Date filed:  09/08/2010
341 meeting:  11/18/2010
Deadline for filing claims:  04/27/2011

Debtor

B & P Baird Holdings, Inc.

8484 Page Hill Road
Harbor Springs, MI 48740
EMMET-MI
Tax ID / EIN: 38-2034374
fka
King Par Corp


represented by
Corey David Grandmaison

Braun Kendrick Finkbeiner, PLC
4301 Fashion Square Blvd
Saginaw, MI 48603
989-498-2100
Email: corgra@braunkendrick.com

Kenneth W. Kable

Braun Kendrick Finkbeiner PLC
4301 Fashion Square Blvd.
Saginaw, MI 48607
(989) 498-2100
Email: kenkab@bkf-law.com

Norman C. Witte

Witte Law Office
119 E Kalamazoo Street
Lansing, MI 48933
(517) 485-0070
Email: ncwitte@wittelaw.com
TERMINATED: 04/26/2012

Trustee

James W. Boyd

Kuhn Darling Boyd & Quandt PLC
412 South Union
Traverse City, MI 49684
(231)947-7901 ex.126
Tax ID / EIN: 01-1234567

represented by
John T. Gregg

Barnes & Thornburg LLP
171 Monroe Avenue, NW
Suite 1000
Grand Rapids, MI 49503
(616) 742-3930
Fax : (616) 742-3999
Email: john.gregg@btlaw.com

Patrick E. Mears

Barnes & Thornburg, LLP
171 Monroe Avenue, NW
Suite 1000
Grand Rapids, MI 49503
(616) 742-3936
Fax : (616) 742-3999
Email: patrick.mears@btlaw.com

Jonathan R. Moothart

Moothart & Sarafa, PLC
9815 Miami Beach Rd.
P.O. Box 243
Williamsburg, MI 49690-0243
(231) 947-8048
Fax : 231-267-5300
Email: jon@moothartlaw.com

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
 
 

Latest Dockets

Date Filed#Docket Text
01/19/2026472Trustee's Report of Sale Bay Harbor Golf Course Membership Filed by Trustee Kelly M. Hagan. (Attachments: # (1) Certificate of Service (Interested Parties))(Hagan, Kelly)
01/05/2026471Bill of Costs to Kelly Hagan in the Amount of $ 250.00 Regarding Unpaid Adversary Fee 11-80397-swd (RE: related document(s) [69] Complaint) (jaz)
12/31/2025Trustee's Notice of Intent to File Final Report. The Trustee in this case reports that the estate is fully liquidated and that a Final Account will soon be filed. Filed by Trustee Kelly M. Hagan. (Hagan, Kelly)
12/31/2025470Trustee's Notice to Professionals to File Fee Applications Filed by Trustee Kelly M. Hagan. (Hagan, Kelly)
12/29/2025469Certificate of Service (RE: related document(s)[468] Order on Application for Compensation) Filed by Trustee Kelly M. Hagan (Hagan, Kelly)
12/18/2025468Order Approving First and Final Fee Application for Payment of Fees and Expenses of Andrew L. Mitchell, Inc., Accountant for the Trustee (Related Doc # [466]) for A.L. Mitchell & Associates, fees awarded: $645.00, expenses awarded: $192.22 Signed on 12/18/2025. (klb)
12/16/2025467Affidavit/Certificate of No Response or Objection Filed by Trustee Kelly M. Hagan (RE: related document(s)[466] Application for Compensation filed by Accountant A.L. Mitchell & Associates, Trustee Kelly M. Hagan). (Attachments: # (1) Proposed Order)(Hagan, Kelly)
11/18/2025466Application for Compensation for A.L. Mitchell & Associates, Accountant, Fees: $645.00, Expenses: $192.22. Filed by Kelly M. Hagan (Attachments: # (1) Itemized Statement # (2) Notice & Opportunity to Object # (3) Proposed Order # (4) Certificate of Service (Interested Parties)) (Hagan, Kelly)
07/21/2025465Trustee's Form #1 (Interim Report). (Hagan, Kelly)
08/04/2024464Trustee's Form #1 (Interim Report) Filed by Trustee Kelly M. Hagan. (Hagan, Kelly)