Case number: 1:19-bk-04268 - Sarah Air, LLC - Michigan Western Bankruptcy Court

Case Information
  • Case title

    Sarah Air, LLC

  • Court

    Michigan Western (miwbke)

  • Chapter

    11

  • Judge

    Scott W. Dales

  • Filed

    10/08/2019

  • Last Filing

    05/06/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
KZ, Repeat-MIW, PlnDue, DsclsDue, Aw341Mtg



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 19-04268-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset


Date filed:  10/08/2019

Debtor

Sarah Air, LLC

PO Box 360
Granger, IN 46530
CASS-MI
Tax ID / EIN: 37-0727199

represented by
Daniel J. Skekloff

Haller & Colvin, P.C.
444 East Main Street
Fort Wayne, IN 46802

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

Kelly M. Hagan

Hagan Law Offices, PLC
P.O. Box 6844
www.trusteehagan.com
Traverse City, MI 49686
(231) 938-7095 #0
Tax ID / EIN: 10-1234567

 
 
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

 
 
U.S. Trustee

Matthew W. Cheney

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
10/28/2019Proof of Mailing: A copy of Order Approving Appointment of Chapter 11 Trustee and Appointment of Chapter 11 Trustee was sent to the Bankruptcy Noticing Center on 10/28/2019 for service upon matrix at their respective address appearing in the records of the Court. (RE: related document(s) 43 Appointment of Chapter 11 Trustee, 44 Order Approving Appointment of Chapter 11 Trustee) (hlb) (Entered: 10/28/2019)
10/28/201944Order Approving Appointment of Chapter 11 Trustee. Signed on 10/28/2019. (hlb) (Entered: 10/28/2019)
10/28/201943Appointment of Chapter 11 Trustee. Filed by U.S. Trustee Matthew W. Cheney. (Cheney, Matthew) Modified on 10/28/2019 (hlb) (Entered: 10/28/2019)
10/28/201942Motion to Appoint Chapter 11 Trustee Kelly M. Hagan Filed by U.S. Trustee Matthew W. Cheney. (Attachments: # 1 Verified Statement of Kelly M. Hagan # 2 Proposed Order)(Cheney, Matthew) (Entered: 10/28/2019)
10/25/201941Notice of Appearance on behalf of Creditor Official Committee of Unsecured Creditors. (Torf, Jason) (Entered: 10/25/2019)
10/25/201940Notice of Appearance on behalf of Creditor Nancy L Khan. (Ash, Charles) (Entered: 10/25/2019)
10/25/201939Notice of Appearance on behalf of Creditor Nancy L Khan. (Grow, Stephen) (Entered: 10/25/2019)
10/25/201938Certificate of Service (RE: related document(s) 22 Application to Employ William J. Beck as Financial Advisor and Liquidation Agent, 33 Hearing Set) Filed by Debtor Sarah Air, LLC (Wardrop, Robert) (Entered: 10/25/2019)
10/24/201937Certificate of Service (RE: related document(s) 4 Application to Employ Robert F. Wardrop II as Attorney, 6 Application to Employ Martin E. Seifert as Attorney, 14 Hearing Set, 15 Hearing Set) Filed by Debtor Sarah Air, LLC (Wardrop, Robert) (Entered: 10/24/2019)
10/23/201936Bill of Costs to R. William Jonas, Jr. in the Amount of $35.00 for Pro Hac Vice Admission (lmj) (Entered: 10/23/2019)