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

    10/08/2025

  • 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
10/08/2025520Response to (related document(s): [515] Motion to Dismiss Case) Filed by Creditor PSB Credit Services, Inc. (Attachments: # (1) Certificate of Service (Interested Parties)) (Kubiak, Daniel)
10/03/2025519Certificate of Service (RE: related document(s)[518] Hearing Set (Court's Notice of Hearing)) Filed by Creditor First Financial Bank (Carlton, Jacob)
09/17/2025518Court's Notice of Hearing (RE: related document(s) [515] First Financial Bank's Motion to (1) Dismiss the Chapter 11 Case of Robert and Martha Gibson or (2) in the Alternative, to Lift the Automatic Stay filed by Creditor First Financial Bank). Hearing to be held on 10/22/2025 at 10:00 AM Kalamazoo Courthouse. Notice returned to Jacob Carlton, Esq. for service on appropriate parties. (tas)
09/15/2025517Certificate of Service (RE: related document(s)[515] Motion to Dismiss Case Robert and Martha Gibson, [516] Notice of Opportunity to Object) Filed by Creditor First Financial Bank (Carlton, Jacob)
09/15/2025516Notice of Opportunity to Object (related documents [515] Motion to Dismiss Case) Filed by Creditor First Financial Bank (Carlton, Jacob)
09/15/2025515Motion to Dismiss Case Robert and Martha Gibson Filed by Creditor First Financial Bank (Attachments: # (1) Exhibit Exhibit 1 # (2) Exhibit Exhibit 2) (Carlton, Jacob)
08/22/2025514Certificate of Service (RE: related document(s)[513] Order on Application for Compensation) Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
08/21/2025513Order Approving Application For Professional Fees for Trustee Attorney (Related Doc # [511]) for Marcia R. Meoli, fees awarded: $4320.00, expenses awarded: $605.04 Signed on 8/21/2025. (klb)
08/20/2025512Affidavit/Certificate of No Response or Objection (RE: related document(s)[511] Application for Compensation for Marcia R. Meoli, Trustee Chapter 12, Fees: $4,320.00, Expenses: $605.04.) (Attachments: # (1) Proposed Order) Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
07/23/2025511Application for Compensation for Marcia R. Meoli, Trustee Chapter 12, Fees: $4,320.00, Expenses: $605.04. Filed by Marcia R. Meoli (Attachments: # (1) Itemized Statement # (2) Notice & Opportunity to Object # (3) Certificate of Service (Matrix) # (4) Matrix # (5) Proposed Order) (Meoli, Marcia)