Case number: 1:14-bk-04719 - Lamar Construction Company - Michigan Western Bankruptcy Court

Case Information
  • Case title

    Lamar Construction Company

  • Court

    Michigan Western (miwbke)

  • Chapter

    7

  • Judge

    James W. Boyd

  • Filed

    07/11/2014

  • Last Filing

    10/28/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 14-04719-jwb

Assigned to: James W. Boyd
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/11/2014
Date terminated:  10/26/2020
341 meeting:  10/28/2014

Debtor

Lamar Construction Company

4404 Central Parkway
Hudsonville, MI 49426
OTTAWA-MI
Tax ID / EIN: 38-1799611

represented by
Rachel L. Hillegonds

Miller Johnson
45 Ottawa Avenue, SW, Suite 1100
PO Box 306
Grand Rapids, MI 49501-0306
616-831-1711
Fax : 616-988-1711
Email: rachel@cunninghamdalman.com

John T. Piggins

Miller Johnson
45 Ottawa Avenue, SW
Suite 1100
Grand Rapids, MI 49503
(616) 831-1793
Fax : (616) 988-1793
Email: ecfpigginsj@millerjohnson.com

Robert D. Wolford

Miller Johnson
250 Monroe Ave NW Suite 800
PO Box 306
Grand Rapids, MI 49501-0306
(616) 831-1700
Fax : (616) 831-1701
Email: ecfwolfordr@millerjohnson.com

Trustee

Marcia R. Meoli

Marcia R. Meoli, Trustee
17 West 10th Street
Suite 120
Holland, MI 49423
616-396-2124
Tax ID / EIN: 12-1234567

represented by
Jacqueline M. Appleman

Rhoades McKee PC
55 Campau Ave NW, Suite 300
Grand Rapids, MI 49503
616-233-5260
Email: jmappleman@rhoadesmckee.com

Joseph A. Lucas

Rhoades McKee PC
55 Campau Avenue, N.W.
Suite 300
Grand Rapids, MI 49503
616-233-5228
Email: ecf-jal@rhoadesmckee.com

Marcia R. Meoli

Marcia R. Meoli
17 West 10th Street
Ste 120
Holland, MI 49423
616-396-2124
Email: mmeoli@meolilaw.com

Harold E. Nelson

Rhoades McKee PC
55 Campau Avenue, N.W.
Suite 300
Grand Rapids, MI 49503
(616) 235-3500
Fax : 616-459-5102
Email: ecf-hen@rhoadesmckee.com

David V. Wadsworth

Wadsworth Warner Conrardy, P.C.
1660 Lincoln St., Ste 2200
Denver, CO 80264

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

 
 
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
10/28/20201505BNC Certificate of Mailing - Order of Final Decree Notice Date 10/28/2020. (Admin.) (Entered: 10/29/2020)
10/26/20201504Chapter 7 Bankruptcy Case Closed with Order of Final Decree Discharging Trustee. (kmd) (Entered: 10/26/2020)
09/02/20201503Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee Has Reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee Does Not Object to the Relief Requested. (Shade, Melody) (Entered: 09/02/2020)
03/15/20191502Request to be removed from Special Matrix Filed by Creditor Harbor Springs Excavating (kac) (Entered: 03/15/2019)
01/30/20191501BNC Certificate of Mailing. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019)
01/29/20191500Letter from Creditor Daniel Tapia regarding mailing address. (rrr) (Entered: 01/29/2019)
01/28/20191499Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 1/28/2019 (kac) (Entered: 01/28/2019)
01/14/20191498Notice of Change of Address for Creditor(s): Amy Bastian Filed by Creditor Amy Bastian (kl) (Entered: 01/14/2019)
01/11/20191497Notice of Change of Address for Creditor(s): Steven Dale Brown Filed by Creditor Steven Dale Brown (kl) (Entered: 01/11/2019)
01/10/20191496Notice of Change of Address for Creditor(s): Mark Arroyo Filed by Creditor Mark Arroyo (kl) (Entered: 01/11/2019)