Case number: 1:14-bk-00552 - P.D.M. Company, et al - Michigan Western Bankruptcy Court

Case Information
Docket Header
FEE-DEFER, TC, DebtEd, PlnDue, DsclsDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 14-00552-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset


Date filed:  02/03/2014
341 meeting:  03/26/2014

Debtor

P.D.M. Company, et al

8595 Bingham Rd.
Traverse City, MI 49684
LEELANAU-MI
Tax ID / EIN: 38-2575814

represented by
James W. Boyd

Kuhn Darling Boyd & Quandt PLC
412 South Union St.
Traverse City, MI 49684
(231) 947-7901 ex. 121
Email: jwboyd@zimmerman-kuhn.com
TERMINATED: 05/29/2014

Matthew L. Boyd

Kuhn Rogers PLC
412 South Union St.
Traverse City, MI 49684
231-947-7900
Email: mlboyd@krlawtc.com

Troy W. Stewart

Kuhn Rogers PLC
412 South Union
Traverse City, MI 49684
231-947-7900
Email: twstewart@krlawtc.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

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
12/03/2014Receipt of filing fee for Motion to Sell Property(14-00552-swd) [motion,msell] ( 176.00). Receipt number 10987266, amount $ 176.00 (U.S. Treasury) (Entered: 12/03/2014)
12/03/2014128Motion to Sell All Assets. Fee Amount $176, Filed by Debtor P.D.M. Company, et al (Attachments: # 1Exhibit A - Asset Purchase Agreement # 2Proposed Order) (Stewart, Troy) (Entered: 12/03/2014)
11/22/2014127BNC Certificate of Mailing - Court's Notice of Hearing. Notice Date 11/22/2014. (Admin.) (Entered: 11/23/2014)
11/20/2014126Court's Notice of Hearing (RE: related document(s) 124Motion to Convert Chapter 11 Case to Chapter 7 (United States Trustee) filed by U.S. Trustee Michelle M. Wilson) Hearing to be held on 12/17/2014 at 10:00 AM Judge Dales Courtroom (Courtroom A) for 124, (kmt)Court served matrix. (Entered: 11/20/2014)
11/20/2014125Certificate of Service (RE: related document(s) 124Motion to Convert Chapter 11 Case to Chapter 7.) Filed by U.S. Trustee Michelle M. Wilson (4Wilson, Michelle) (Entered: 11/20/2014)
11/20/2014124Motion to Convert Chapter 11 Case to Chapter 7. Filed by U.S. Trustee Michelle M. Wilson. (Wilson, Michelle) (Entered: 11/20/2014)
11/11/2014123Application for Compensation for Troy W. Stewart, Debtor's Attorney, Fees: $36931.00, Expenses: $1729.06. Filed by Troy W. Stewart (Attachments: # 1Itemized Statement # 2Notice & Opportunity to Object # 3Certificate of Service (Matrix) # 4Matrix # 5Proposed Order) (Stewart, Troy) (Entered: 11/11/2014)
11/11/2014122Application for Compensation for Troy W. Stewart, Debtor's Attorney, Fees: $25189.00, Expenses: $1434.00. Filed by Troy W. Stewart (Attachments: # 1Itemized Statement # 2Notice & Opportunity to Object # 3Certificate of Service (Matrix) # 4Matrix # 5Proposed Order) (Stewart, Troy) (Entered: 11/11/2014)
10/23/2014121Certificate of Service (RE: related document(s) 119Order on Motion For Relief From Stay) Filed by Creditor First Financial Bank, NA (Fitzgerald, Sean) (Entered: 10/23/2014)
10/23/2014120Certificate of Service (RE: related document(s) 118Order on Motion For Relief From Stay) Filed by Creditor First Financial Bank, NA (Fitzgerald, Sean) (Entered: 10/23/2014)