Case number: 1:20-bk-02747 - B&G Crop Farms, LLC - Michigan Western Bankruptcy Court

Case Information
  • Case title

    B&G Crop Farms, LLC

  • Court

    Michigan Western (miwbke)

  • Chapter

    12

  • Judge

    Scott W. Dales

  • Filed

    08/25/2020

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
KZ, JNTADMN, LEAD, BarDate



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-02747-swd

Assigned to: Scott W. Dales
Chapter 12
Voluntary
Asset


Date filed:  08/25/2020
Plan confirmed:  05/18/2021
341 meeting:  04/28/2021
Deadline for filing claims:  02/22/2021

Debtor

B&G Crop Farms, LLC

8711 South 38th Street
Scotts, MI 49088
KALAMAZOO-MI
Tax ID / EIN: 38-3539349
dba
Gibson Cattle Co

dba
Gibson Cattle Company

dba
Gibson Family Farm

NOTE
See Joint Administration Order (DN 46)


represented by
Kerry D. Hettinger

Kerry Hettinger, PLC
4341 South Westnedge, Suite 1200
Kalamazoo, MI 49008
269-344-0700
Email: khett57@hotmail.com

Elizabeth Robinson

Kerry Hettinger, PLC
4341 S. Westnedge Ave
Suite 1200
Kalamazoo, MI 49008
269-344-0700
Fax : 269-459-6111
Email: elizabeth@herolawplc.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

 
 
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

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
04/24/2024Adjourned Hearing (RE: related document(s) 491 Trustee's Motion to Dismiss Chapter 12 Case) Adjourned with conditions - Parties to file Stipulation and Order. Hearing scheduled 06/18/2024 at 10:00 AM at Kalamazoo Courthouse. (ADI)
04/19/2024496Notice of Withdrawal (related document(s):[494] Affidavit of Default) Filed by Creditor Honor Credit Union (Barnes, Andrew)
04/17/2024495Response to (related document(s): [491] Motion to Dismiss Case) Filed by Debtor B&G Crop Farms, LLC (Hettinger, Kerry)
04/16/2024494Affidavit of Default (RE: related document(s)[370] Amended Chapter 11 Plan) Filed by Creditor Honor Credit Union (Barnes, Andrew)
03/29/2024493Certificate of Service (RE: related document(s)[492] Hearing Set (Court's Notice of Hearing)) (Attachments: # (1) Matrix) Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
03/28/2024492Court's Notice of Hearing (RE: related document(s) [491] Trustee's Motion to Dismiss Chapter 12 Case filed by Trustee Marcia R. Meoli). Hearing to be held on 4/24/2024 at 10:00 AM Kalamazoo Courthouse. Notice returned to Marcia R. Meoli, Esq. for service on appropriate parties. (tas)
03/27/2024491Motion to Dismiss Case Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
03/27/2024490Certificate of Service of Notice of Plan Default. (Attachments: # (1) Notice of Plan Default) Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
02/01/2024489Certificate of Service (RE: related document(s)[488] Order on Application for Compensation) Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
02/01/2024488Order Approving Application for Professional Fees for Trustee Attorney (Related Doc # [485]) for Marcia R. Meoli, fees awarded: $1485.00, expenses awarded: $183.37 Signed on 2/1/2024. (lmj)