Case number: 1:13-bk-07943 - Master Precision Global, LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
GR, CREDCOMM



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 13-07943-jtg

Assigned to: John T. Gregg
Chapter 11
Voluntary
Asset


Date filed:  10/09/2013
Plan confirmed:  07/01/2014
341 meeting:  12/12/2013
Deadline for filing claims:  05/09/2014

Debtor

Master Precision Global, LLC

PO Box 190
Greenville, MI 48838
KENT-MI
Tax ID / EIN: 22-3916164

represented by
Cody H. Knight

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

Steven L. Rayman

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

Trustee

Thomas A. Bruinsma

6812 Old 28th St. SE
Suite E
Grand Rapids, MI 49546
(616) 975-2010
Tax ID / EIN: 02-1234567

represented by
Steven L. Rayman

(See above for address)

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
 
 

Latest Dockets

Date Filed#Docket Text
07/22/2018260Order Granting Application for Release of Unclaimed Funds, $ 3,817.17 to Dilks & Knopik LLC, assignee to SDV Inc. (Related Doc # 259) Signed on 7/22/2018. (rln) (Entered: 07/24/2018)
06/06/2018258Notice of Change of Address for Creditor(s): Plastic Process Equipment, Inc. Filed by Creditor Plastic Process Equipment, Inc. (Baatenburg, David) (Entered: 06/06/2018)
05/29/2018259Application for Release of Unclaimed Funds $ 3,817.17 to Dilks & Knopik LLC, assignee to SDV Inc. (Attachments: # 1 Proposed Order) (ljb) (Entered: 06/07/2018)
05/24/2018256BNC Certificate of Mailing - Notice of Transfer of Claim Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)
05/21/2018Receipt of filing fee for Transfer of Claim(13-07943-jtg) [claims,trclm210] ( 25.00). Receipt number 13909554, amount $ 25.00 (U.S. Treasury) (Entered: 05/21/2018)
05/21/2018255Transfer of Claim and Clerks Notice of Transfer. Transfer Agreement 3001 (e) 2 Transferor: SDV Inc. To Dilks & Knopik, LLC. Fee Amount $25, Filed by Creditor Brian J Dilks Dilks & Knopik LLC. (Attachments: # 1 Assignment)(Dilks & Knopik LLC, Brian J Dilks) (Entered: 05/21/2018)
03/29/2018257Receipt of Unclaimed Funds, many creditors. Receipt Number 280017, Fee Amount $18,918.96 (ljb) (Entered: 05/30/2018)
11/15/2016254Request to Substitute Michael S. Hill in Place of Adam P. Sadowski on behalf of Michigan Department of Attorney General. (hlb) (Entered: 11/15/2016)
10/13/2016253Order Granting Accountant's Application For Compensation (Related Doc # 251) for McKeown, Kraai & Phillips, PLC, fees awarded: $3037.50, expenses awarded: $0.00 Signed on 10/13/2016. (lmj) (Entered: 10/13/2016)
10/12/2016252Affidavit/Certificate of No Response or Objection (RE: related document(s) 251 Application for Compensation for McKeown, Kraai & Phillips, PLC, Accountant, Fees: $3037.00, Expenses: $.) Filed by Trustee Thomas A. Bruinsma (Rayman, Steven) (Entered: 10/12/2016)