Case number: 1:14-bk-07179 - B2K Systems, LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
DebtEd, PlnDue, DsclsDue, GR



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 14-07179-jwb

Assigned to: James W. Boyd
Chapter 11
Voluntary
Asset


Date filed:  11/13/2014
341 meeting:  12/23/2014

Debtor

B2K Systems, LLC

1759 Oakvale Drive, S.W.
Wyoming, MI 49519
KENT-MI
Tax ID / EIN: 46-0904396

represented by
Perry G. Pastula

Dunn Schouten & Snoap PC
2745 DeHoop Avenue SW
Wyoming, MI 49509
(616) 538-6380
Email: bankruptcy@dunnsslaw.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
12/01/201428Order Granting Debtor's Motion to Extend the Time for Filing of Schedules (RE: related document(s) 20Motion to Extend Time filed by Debtor B2K Systems, LLC). Schedules A-J due 12/12/2014. Statement of Financial Affairs due 12/12/2014. Signed on 12/1/2014 (sc) (Entered: 12/01/2014)
11/28/201427BNC Certificate of Mailing - Meeting of Creditors. Notice Date 11/28/2014. (Admin.) (Entered: 11/29/2014)
11/26/201426Response to (related document(s): 14Motion for Relief From Stay) Filed by Debtor B2K Systems, LLC (Attachments: # 1Exhibit 1) (Pastula, Perry) (Entered: 11/26/2014)
11/26/201425Adversary case 14-80295. 11 (Recovery of money/property - 542 turnover of property)) 72 (Injunctive relief - other)) : Complaint by B2K Systems, LLC against Nannette Smith, B2K Systems, Inc.. Fee Amount $350. (Attachments: # 1Exhibits 1 - 3 # 2Exhibits 4 - 8 # 3Exhibits 9 - 10 # 4Exhibits 11 - 14 # 5Exhibits 15 - 17) (Pastula, Perry) (Entered: 11/26/2014)
11/26/201424Objection to (related document(s): 14Motion for Relief From Stay) Filed by Creditors David G. Byker, Global Asset Management-Holdings, LLC (Attachments: # 1Exhibit 1 # 2Exhibit 2) (Schuknecht, Ronald) (Entered: 11/26/2014)
11/25/201423Meeting of Creditors under Chapter 11. Filed by U.S. Trustee Dean E. Rietberg. 341(a) meeting to be held on 12/23/2014 at 10:00 AM at Office of U.S.Trustee (The Ledyard Building). (Rietberg, Dean) (Entered: 11/25/2014)
11/25/201422Order Granting Motion of Jason Yearout for Nannette Smith to Appear pro hac vice. (Related Doc # 18) Signed on 11/25/2014. (klb) (Entered: 11/25/2014)
11/25/201421Certificate of Service (RE: related document(s) 20Motion to Extend Time to File Schedules, Statement of Financial Affairs, and Related Documents) Filed by Debtor B2K Systems, LLC (Pastula, Perry) (Entered: 11/25/2014)
11/25/201420Motion to Extend Time to File Schedules, Statement of Financial Affairs, and Related Documents Filed by Debtor B2K Systems, LLC (Pastula, Perry) (Entered: 11/25/2014)
11/21/201419Certificate of Service of Order Granting Nannette Smith's Ex Parte Motion for Emergency Hearing. Filed by Creditor Nannette Smith (Almassian, Michael). Added Related document(s) 17Order on Motion for Expedited Hearing on 11/25/2014 (dbv). (Entered: 11/21/2014)