Case number: 1:20-bk-03322 - Authentiki, LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
JNTADMN, LEAD, SmBus, Subchapter_V, GR, CLOSED, CONS



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-03322-jwb

Assigned to: James W. Boyd
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/29/2020
Date terminated:  06/30/2021
Plan confirmed:  04/02/2021
341 meeting:  12/10/2020

Debtor

Authentiki, LLC

7045 Austhof Woods Dr SE
Alto, MI 49302
KENT-MI
Tax ID / EIN: 83-1480876
NOTE
Jointly Administered with MSSH, LLC (case 20-03323), see Order [DN 26].


represented by
Joseph K. Grekin

Schafer and Weiner, PLLC
40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: jgrekin@schaferandweiner.com

John J. Stockdale, Jr.

Schafer and Weiner PLLC
40950 Woodward Ave., Ste. 100
Bloomfield Hills, MI 48304
248-540-3340
Email: jstockdale@schaferandweiner.com

Trustee

Daniel J. Yeomans

Daniel Yeomans, Chapter 5 Trustee
977 Ada Place Drive, SE
Grand Rapids, MI 49546
616-551-5791

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
06/30/2021162Chapter 11 Bankruptcy Case Closed (kmd) (Entered: 06/30/2021)
06/30/2021161Order Granting Reorganized Debtor's Motion for an Order Entering a Final Decree and Closing the Case. (Related Doc # 156) Signed on 6/30/2021. (kmd) (Entered: 06/30/2021)
06/29/2021160Affidavit/Certificate of No Response or Objection (RE: related document(s)156 Motion for Entry of Final Decree, 157 Notice of Opportunity to Object) Filed by Debtor Authentiki, LLC (Stockdale, John) (Entered: 06/29/2021)
06/04/2021159Order Approving Fee Application of Daniel J. Yeomans for Compensation as the Subchapter V Trustee (Related Doc # 138) for Daniel J. Yeomans, fees awarded: $3657.50, expenses awarded: $63.25 Signed on 6/4/2021. (lmj) (Entered: 06/04/2021)
06/01/2021158Certificate of Service (RE: related document(s)[156] Motion for Entry of Final Decree, [157] Notice of Opportunity to Object) Filed by Debtor Authentiki, LLC (Stockdale, John)
06/01/2021157Notice of Opportunity to Object (related documents [156] Motion for Entry of Final Decree) Filed by Debtor Authentiki, LLC (Stockdale, John)
06/01/2021156Motion for Entry of Final Decree Filed by Debtor Authentiki, LLC (Stockdale, John)
05/28/2021155Affidavit/Certificate of No Response or Objection (RE: related document(s) 138 Application for Compensation for Daniel J. Yeomans, Trustee Chapter 11, Fees: $3657.50, Expenses: $63.25.) Filed by Trustee Daniel J. Yeomans (Yeomans, Daniel) (Entered: 05/28/2021)
05/28/2021154Order Allowing First and Final Application of Schafer and Weiner, PLLC, Counsel for Debtors for Fees and Reimbursement of Expenses for Services Rendered from October 29, 2020 Through April 2, 2021 Pursuant to 11 U.S.C. § 330 (Related Doc # 142) for Schafer and Weiner, PLLC, fees awarded: $106408.00, expenses awarded: $8804.29 Signed on 5/28/2021. (klb) (Entered: 05/28/2021)
05/28/2021153Order Allowing First and Final Application of Rehmann as Accountant and Financial Advisor to the Debtor, for Fees for Services Rendered from October 29, 2020 Through April 2, 2021 Pursuant to 11 U.S.C. § 330 (Related Doc # 143) for Rehmann, fees awarded: $86767.50, expenses awarded: $0.00 Signed on 5/28/2021. (klb) (Entered: 05/28/2021)