Case number: 1:13-bk-05835 - M and M Buddies, LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
KZ, JNTADMN, LEAD, CONVERTED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 13-05835-swd

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


Date filed:  07/19/2013
Date converted:  03/31/2016
341 meeting:  05/24/2016
Deadline for filing claims:  07/08/2016

Debtor

M and M Buddies, LLC

1900 Sandstone Road
Jackson, MI 49201
HILLSDALE-MI
Tax ID / EIN: 38-3526869

represented by
Scott A. Chernich

Foster, Swift, Collins & Smith, P.C.
313 S. Washington Square
Lansing, MI 48933
(517) 371-8133
Email: Jphillips@fosterswift.com

Trustee

Thomas C. Richardson

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

represented by
Cody H. Knight

Rayman & Knight
141 East Michigan Ave, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: courtmail@raymanknight.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

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
10/21/2016Receipt of filing fee for Motion to Sell Property(13-05835-swd) [motion,msell] ( 176.00). Receipt number 12639550, amount $ 176.00 (U.S. Treasury) (Entered: 10/21/2016)
10/21/2016223Motion to Sell Real and Personal Property. Fee Amount $176, Filed by Trustee Thomas C. Richardson (Knight, Cody) (Entered: 10/21/2016)
10/21/2016222Motionto Reinstate Liquor LicenseFiled by Trustee Thomas C. Richardson (Knight, Cody) (Entered: 10/21/2016)
08/29/2016221Trustee's Form #1 (Interim Report) Filed by Trustee Thomas C. Richardson. (Richardson, Thomas) (Entered: 08/29/2016)
08/19/2016220Order Allowing Chapter 11 Administrative Expense Claim and Superpriority Re: S. Abraham & Sons, Inc. (Related Doc # 195) Signed on 8/19/2016. (kac) (Entered: 08/22/2016)
08/18/2016Hearing Held. (RE: related document(s) 195Application for Administrative Expenses filed by Creditor S. Abraham & Sons, Inc.) Approved - Mary Kay Shaver to submit order. (kap) (Entered: 08/22/2016)
07/28/2016219Court's Notice of Hearing (RE: related document(s) 195Application for Administrative Expenses filed by Creditor S. Abraham & Sons, Inc.) Hearing to be held on 8/18/2016 at 10:00 AM Kalamazoo Courthouse for 195, (kmt)Court served interested parties via cm/ecf. (Entered: 07/28/2016)
07/25/2016218Order Granting MS II LLC's Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. 362(d)(2) (Related Doc # 194) Signed on 7/25/2016. (lmj) (Entered: 07/26/2016)
07/25/2016217Affidavit/Certificate of No Response or Objection (RE: related document(s) 195Application for Administrative Expenses in the amount of $5,500) (Attachments: # 1Proposed Order) Filed by Creditor S. Abraham & Sons, Inc. (Shaver, Mary) (Entered: 07/25/2016)
07/20/2016216Affidavit/Certificate of No Response or Objection (RE: related document(s) 194Motion for Relief from the Automatic Stay With Notice of Opportunity to Object Re: Real Property. Fee Amount $176,) (Attachments: # 1Exhibit A - Proposed Order # 2Exhibit B - Certificate of Service) Filed by Creditor MS II, LLC (Dolcourt, Tamar) (Entered: 07/20/2016)