Case number: 1:14-bk-00628 - York Enterprises, LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
FeeDueBK, KZ, CONVERTED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 14-00628-jtg

Assigned to: John T. Gregg
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/06/2014
Date converted:  11/13/2014
341 meeting:  01/08/2015
Deadline for filing claims:  04/14/2015

Debtor

York Enterprises, LLC

515 Williams Street
South Haven, MI 49090
VAN BUREN-MI
Tax ID / EIN: 38-3611601
aka
Yorks Landing


represented by
James Shek

James Shek Law Office
225 Hubbard Street, Ste B
P.O. Box A
Allegan, MI 49010
269-673-3547
Email: jshekesq@btc-bci.com

Trustee

Stephen L. Langeland

6146 West Main Street
Suite C
Kalamazoo, MI 49009
(269) 382-3703
Tax ID / EIN: 11-1234567

represented by
Cody H. Knight

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

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
01/29/2016240Stipulated Motion to Disburse Funds from Anticipated Sale Re: Filed by Creditors Comerica Bank, Michigan Unemployment Insurance Agency, Old Harbor Village Condominium Association, State of Michigan-Department of Treasury, Trustee Stephen L. Langeland (Attachments: # 1Proposed Order) (Knight, Cody) (Entered: 01/29/2016)
12/22/2015239Revised Order Approving Trustee's Motion for Sale of Condo Unit and Personal Property Within, Free and Clear of Liens Pursuant to 11 U.S.C. 363 with Courtroom Auction (RE: related document(s) 234Order on Motion To Sell & 236Ex Parte Motion to Amend). Signed on 12/22/2015 (dr) (Entered: 12/22/2015)
12/22/2015238Order Approving Trustee's Motion to Distribute Sale Proceeds from Sale of Three Condo Units and Personal Property, Free and Clear of Liens Pursuant to 11 U.S.C. 363 with Courtroom Auction (Related Doc # 222) Signed on 12/22/2015. (dr) (Entered: 12/22/2015)
12/22/2015237Order Approving Trustee's Motion to Distribute Sale Proceeds from Sale of Real Property (Parking Lot) Sold Free and Clear of Liens Pursuant to 11 U.S.C. 363(Related Doc # 221) Signed on 12/22/2015. (dr) (Entered: 12/22/2015)
12/22/2015236Ex Parte Motion to Amend (related document(s) 234Order on Motion To Sell) Filed by Trustee Stephen L. Langeland (Attachments: # 1Proposed Order) (Knight, Cody) (Entered: 12/22/2015)
12/17/2015235Order Denying Motion To Approve Sitpulation Regarding Credit Bidding for Trustee's Motion For Sale Of Condo Unit (Related Doc # 228) Signed on 12/17/2015. (mkc) (Entered: 12/18/2015)
12/16/2015Hearing Held. (RE: related document(s) 228Motion for Settlement filed by Trustee Stephen L. Langeland) Motion Denied. Court To Issue Order. (vkw) (Entered: 12/17/2015)
12/16/2015Hearing Held. (RE: related document(s) 220Motion to Determine Mortgage Fees and Expenses filed by Creditor Comerica Bank) Motion Withdrawn On The Record. (vkw) (Entered: 12/17/2015)
12/16/2015Hearing Held. (RE: related document(s) 221Motion to Disburse Funds from Anticipated Sale filed by Trustee Stephen L. Langeland) Motion Granted. Order To Be Prepared By Attorney Knight. (vkw) (Entered: 12/17/2015)
12/16/2015Hearing Held. (RE: related document(s) 222Motion to Disburse Funds from Anticipated Sale filed by Trustee Stephen L. Langeland) Motion Granted. Order To Be Prepared By Attorney Knight. (vkw) (Entered: 12/17/2015)