Case number: 1:16-bk-03083 - Gonzalez Group Jonesville, LLC - Michigan Western Bankruptcy Court

Case Information
  • Case title

    Gonzalez Group Jonesville, LLC

  • Court

    Michigan Western (miwbke)

  • Chapter

    7

  • Judge

    John T. Gregg

  • Filed

    06/06/2016

  • Last Filing

    08/02/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
KZ, JNTADMN, LEAD, CREDCOMM, CONVERTED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 16-03083-jtg

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


Date filed:  06/06/2016
Date converted:  10/13/2016
341 meeting:  12/01/2016
Deadline for filing claims:  03/29/2017

Debtor

Gonzalez Group Jonesville, LLC

935 Anderson Rd
Litchfield, MI 49252
HILLSDALE-MI
Tax ID / EIN: 34-2052031
Note
Jointly Administered with Gonzalez Holdings, LLC (Case No. 16-03081)


represented by
Kerry D. Hettinger

Kerry Hettinger, PLC
4341 South Westnedge, Suite 1202
Kalamazoo, MI 49008
269-344-0700
Email: khett57@hotmail.com

Martin L. Rogalski

Martin L Rogalski PC
1881 Georgetown Center
Jenison, MI 49428
(616) 457-4410
Email: court@mrogalski.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@raymanknight.com

Rayman & Knight


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
02/20/2019168Order for Payment of Final Chapter 7 Fees and Expenses of Rayman & Knight, Attorneys for Stephen L. Langeland, Trustee (Related Doc # 164) for Cody H. Knight, fees awarded: $16,146.00, expenses awarded: $1,663.22 Signed on 2/20/2019. (lmj) (Entered: 02/20/2019)
02/19/2019167Affidavit/Certificate of No Response or Objection (RE: related document(s) 164 Application for Compensation for Cody H. Knight, Trustee's Attorney, Fees: $16,146.00, Expenses: $1,663.22.) Filed by Trustee Stephen L. Langeland (Knight, Cody) (Entered: 02/19/2019)
01/29/2019166Bill of Costs to Stephen L. Langeland in the Amount of $1050.00 Regarding Adversary Proceeding Filing Fees 17-80155 Langeland v. Freightquote; 17-80156 Langeland v. Wilco Tooling; 17-80157 Langeland v. Ralco Industries. (RE: related document(s) 152 Complaint, 153 Complaint, 154 Complaint) (clp) (Entered: 01/29/2019)
01/29/2019165Trustee's Notice to Professionals to File Fee Applications Filed by Trustee Stephen L. Langeland. (Langeland, Stephen) (Entered: 01/29/2019)
01/29/2019Trustee's Notice of Intent to File Final Report. The Trustee in this case reports that the estate is fully liquidated and that a Final Account will soon be filed. Filed by Trustee Stephen L. Langeland. (Langeland, Stephen) (Entered: 01/29/2019)
01/22/2019164Application for Compensation for Cody H. Knight, Trustee's Attorney, Fees: $16,146.00, Expenses: $1,663.22. Filed by Cody H. Knight (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Certificate of Service (Interested Parties)) (Knight, Cody) (Entered: 01/22/2019)
06/19/2018163Order Approving Stipulations To Resolve Complaint (Related Doc # 161) Signed on 6/19/2018. (pah) (Entered: 06/19/2018)
06/18/2018162Affidavit/Certificate of No Response or Objection (RE: related document(s) 161 Motion for Settlement ) Filed by Trustee Stephen L. Langeland (Knight, Cody) (Entered: 06/18/2018)
03/09/2018161Motion for Settlement Filed by Trustee Stephen L. Langeland (Attachments: # 1 Sapa Stipulation # 2 Lexington Stipulation # 3 Notice & Opportunity to Object # 4 Proposed Order # 5 Certificate of Service (Matrix)) (Knight, Cody) (Entered: 03/09/2018)
02/14/2018160Order Approving Stipulations To Resolve Complaint (Related Doc # 158) Signed on 2/14/2018. (pah) (Entered: 02/14/2018)