Case number: 1:18-bk-05362 - 616 Lofts, LLC - Michigan Western Bankruptcy Court

Case Information
  • Case title

    616 Lofts, LLC

  • Court

    Michigan Western (miwbke)

  • Chapter

    7

  • Judge

    James W. Boyd

  • Filed

    12/31/2018

  • Last Filing

    05/16/2019

  • Asset

    No

  • Vol

    v

Docket Header
2016, GR



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 18-05362-jwb

Assigned to: James W. Boyd
Chapter 7
Voluntary
No asset

Date filed:  12/31/2018
341 meeting:  01/30/2019

Debtor

616 Lofts, LLC

820 Monroe Avenue
Grand Rapids, MI 49503
KENT-MI
Tax ID / EIN: 45-0894567

represented by
Denise D. Twinney

Wardrop & Wardrop, P.C.
300 Ottawa Avenue, NW
Suite 150
Grand Rapids, MI 49503
(616) 459-1225
Email: bkfilings@wardroplaw.com

Robert F. Wardrop, II

Wardrop & Wardrop, P.C.
300 Ottawa Avenue, N.W., Ste 150
Grand Rapids, MI 49503
(616) 459-1225
Email: bkfilings@wardroplaw.com

Trustee

Jeff A. Moyer

PO Box 337
Grandville, MI 49468-0337
616-532-4002
 
 

Latest Dockets

Date Filed#Docket Text
01/16/201910Notice of Rescheduled Meeting of Creditors. Meeting Rescheduled For: February 12, 2019 at 3:00 p.m., Office of US Trustee, 125 Ottawa Ave., NW, Suite 202R, Grand Rapids, MI 49503 Filed by Debtor 616 Lofts, LLC (Attachments: # 1 Certificate of Service (Matrix)) (Twinney, Denise) (Entered: 01/16/2019)
01/15/20199Notice Regarding 2016 Atty. Disclosure of Compensation (kap) (Entered: 01/15/2019)
01/14/20198Schedules A/B-J, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Statement of Financial Affairs,for Non-Individual. Fee Amount $31 (Attachments: # 1 Disclosure of Compensation of Attorney for Debtor) Filed by Debtor 616 Lofts, LLC (Wardrop, Robert) (Entered: 01/14/2019)
01/10/20197Asset Protection Report Filed by Debtor 616 Lofts, LLC (Twinney, Denise) (Entered: 01/10/2019)
01/04/20196BNC Certificate of Mailing - Notice of Filings Due Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
01/04/20195BNC Certificate of Mailing - Meeting of Creditors. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
01/02/20194Declaration Re: Electronic Filing. (gh) (Entered: 01/02/2019)
12/31/20183Notice of Filing(s) Due. Chp 13 Filings Due 1/14/2019. Attorney Disclosure Statement due 1/14/2019. Schedule A/B due 1/14/2019. Schedule D due 1/14/2019. Schedule E/F due 1/14/2019. Schedule G due 1/14/2019. Schedule H due 1/14/2019. Statement of Financial Affairs due 1/14/2019. Summary of Assets and Liabilities due 1/14/2019. Declaration About Schedules due 1/14/2019. Asset Protection Report due 1/14/2019. (kmd) (Entered: 01/02/2019)
12/31/2018Electronic Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to:
http://www.miwb.uscourts.gov/forms/declaration-re-electronic-filing
(ADI) (Entered: 12/31/2018)
12/31/20182Meeting of Creditors with 341(a) meeting to be held on 01/30/2019 at 02:00 PM at Office of U.S.Trustee (The Ledyard Building). (Wardrop, Robert) (Entered: 12/31/2018)