Authentiki, LLC
11
James W. Boyd
10/29/2020
Yes
v
JNTADMN, LEAD, SmBus, Subchapter_V, GR, CLOSED, CONS |
Assigned to: James W. Boyd Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/30/2021 | 162 | Chapter 11 Bankruptcy Case Closed (kmd) (Entered: 06/30/2021) |
06/30/2021 | 161 | Order 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) |
06/29/2021 | 160 | Affidavit/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) |
06/04/2021 | 159 | Order 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) |
06/01/2021 | 158 | Certificate 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) |
06/01/2021 | 157 | Notice of Opportunity to Object (related documents [156] Motion for Entry of Final Decree) Filed by Debtor Authentiki, LLC (Stockdale, John) |
06/01/2021 | 156 | Motion for Entry of Final Decree Filed by Debtor Authentiki, LLC (Stockdale, John) |
05/28/2021 | 155 | Affidavit/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) |
05/28/2021 | 154 | Order 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) |
05/28/2021 | 153 | Order 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) |