B&G Crop Farms, LLC
12
Scott W. Dales
08/25/2020
07/23/2025
Yes
v
KZ, JNTADMN, LEAD, BarDate |
Assigned to: Scott W. Dales Chapter 12 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | 511 | Application 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) |
07/20/2025 | 510 | BNC Certificate of Mailing - Order of Dismissal Notice Date 07/20/2025. (Admin.) |
07/20/2025 | 509 | BNC Certificate of Mailing - Notice of Order Dismissing Case Notice Date 07/20/2025. (Admin.) |
07/18/2025 | 508 | Order Dismissing Chapter 12 Case (Related Doc # [501]) Signed on 7/18/2025. (kap) |
07/17/2025 | 507 | Proposed Order for Dismissal of Proceeding Filed by Trustee Marcia R. Meoli. (Meoli, Marcia) |
07/16/2025 | Hearing Held. (RE: related document(s) 501 Trustee's Motion to Dismiss Chapter 12 Case - Adj.) Granted - Marcia Meoli to submit Order. (ADI) | |
07/15/2025 | 506 | Declaration Under Penalty of Perjury (RE: related document(s)[505] Response) (Attachments: # (1) Certificate of Service (Interested Parties)) Filed by Creditor PSB Credit Services, Inc. (Kubiak, Daniel) |
07/14/2025 | 505 | Corrected Response to (related document(s): [501] Motion to Dismiss Case) Filed by Creditor PSB Credit Services, Inc. (Attachments: # (1) Certificate of Service (Interested Parties)) (Kubiak, Daniel) |
07/11/2025 | 504 | Response to (related document(s): [501] Motion to Dismiss Case) Filed by Creditor PSB Credit Services, Inc. (Attachments: # (1) Proof of Service) (Kubiak, Daniel) |
04/17/2025 | Adjourned Hearing (RE: related document(s) 501 Trustee's Motion to Dismiss Chapter 12 Case - Adj.) Hearing scheduled 07/16/2025 at 10:00 AM at Kalamazoo Courthouse. (ADI) |