Case number: 1:22-bk-00353 - Superior Environmental Corp. - Michigan Western Bankruptcy Court

Case Information
  • Case title

    Superior Environmental Corp.

  • Court

    Michigan Western (miwbke)

  • Chapter

    7

  • Judge

    Scott W. Dales

  • Filed

    02/25/2022

  • Last Filing

    03/28/2024

  • Asset

    No

  • Vol

    v

Docket Header
GR, CONVERTED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 22-00353-swd

Assigned to: Scott W. Dales
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  02/25/2022
Date converted:  06/06/2022
341 meeting:  07/15/2022

Debtor

Superior Environmental Corp.

50 64th Avenue South, Suite C
Coopersville, MI 49404
OTTAWA-MI
Tax ID / EIN: 38-2858229

represented by
Steven Mark Bylenga

CBH Attorneys & Counselors
25 Division Ave S
Suite 500
Grand Rapids, MI 49503
616-608-3061
Email: steve@cbhattorneys.com

April A. Hulst

CBH Attorneys & Counselors, PLLC
25 Division Avenue S.
Suite 500
Grand Rapids, MI 49503
616-608-3061
Fax : 616-608-6521
Email: april@chasebylenga.com

Trustee

Scott A. Chernich

Foster Swift Collins & Smith PC
313 South Washington Square
Lansing, MI 48933
(517) 371-8133
Tax ID / EIN: 03-1234567

 
 
U.S. Trustee

Elizabeth Katherine Lamphier

Office of the U.S. Trustee
The Ledyard Building
2nd Floor
125 Ottawa Ave NW, Ste 200R
Grand Rapids, MI 49503
616-456-2002
 
 

Latest Dockets

Date Filed#Docket Text
08/26/2022124Application for Compensation for Scott A. Chernich, Trustee's Attorney, Fees: $8,771.00, Expenses: $685.20. Filed by Scott A. Chernich (Attachments: # (1) Exhibit A # (2) Exhibit B: Summary Sheet # (3) Exhibit C: Proposed Order # (4) Notice & Opportunity to Object # (5) Certificate of Service (Matrix)) (Chernich, Scott)
08/26/2022123Certificate of Service (RE: related document(s)[121] Order on Motion To Sell) Filed by Trustee Scott A. Chernich (Chernich, Scott)
08/26/2022122Order Approving Interim Disbursement (Related Doc # [114]) Signed on 8/26/2022. (lmj)
08/26/2022121Order Granting Motion To Sell Debtor's 2019 Ford Ecosport (Related Doc # [111]) Signed on 8/26/2022. (lmj)
08/25/2022120Request to Remove Creditors from Matrix Filed by Creditor Ford Motor Credit Company, LLC (Raske-Liles, Tara)
08/25/2022119Affidavit/Certificate of No Response or Objection (RE: related document(s)[114] Motion For Interim Disbursement. Payment To: Paycor and Capital Group Retirement Plan Services in the amount of $349.00 and $1,411.89) Filed by Trustee Scott A. Chernich (Chernich, Scott)
08/24/2022118Affidavit/Certificate of No Response or Objection (RE: related document(s)[111] Motion to Sell Debtor's 2019 Ford Ecosport. Fee Amount $188,) Filed by Trustee Scott A. Chernich (Chernich, Scott)
08/19/2022117Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/19/2022). Filed by Trustee Scott A. Chernich (RE: related document(s)[110] Trustee's Report of First Meeting Held.). (Chernich, Scott)
08/02/2022116Order Approving Application For Additional Attorney Fees and/or Recovery of Costs Advanced (Related Doc # [84]) for Brickley DeLong, P.C., fees awarded: $5137.85, expenses awarded: $0.00 Signed on 8/2/2022. (kmd)
07/31/2022Proof of Claim Deadline Set (Notice of Possible Dividends) (ADI)