Case number: 1:24-bk-01346 - Venem LLC - Michigan Western Bankruptcy Court

Case Information
Docket Header
Repeat-MIW, SmBus, DsclsDue, PlnDue, KZ, CONVERTED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 24-01346-swd

Assigned to: Scott W. Dales
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/21/2024
Date converted:  09/13/2024
341 meeting:  12/18/2024
Deadline for filing claims:  05/24/2025

Debtor

Venem LLC

7017 S. Westnedge Ave.
Portage, MI 49002
KALAMAZOO-MI
Tax ID / EIN: 00-0000000

represented by
James R. Oppenhuizen

Oppenhuizen Law Firm, PLC
125 Ottawa Ave NW
Suite 237
Grand Rapids, MI 49503
616-730-1861
Email: joppenhuizen@oppenhuizenlaw.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

represented by
A. Todd Almassian

Keller & Almassian PLC
230 East Fulton St.
Grand Rapids, MI 49503
(616) 364-2100
Email: ecf@kalawgr.com

Sarah Ann LaSata

Keller and Almassian
230 Fulton St. E
Grand Rapids, MI 49503
616-323-1238
Email: slasata@kalawgr.com

U.S. Trustee

Kenneth G Lau

DOJ-Ust
125 Ottawa Avenue NW
Suite 200r
Grand Rapids, MI 49503
616-456-2485

 
 
U.S. Trustee

Elizabeth K. Patrick

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

 
 
U.S. Trustee

Matthew W. Cheney

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
12/05/2025101Certificate of Service (RE: related document(s)[99] Order on Motion for Settlement) Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
12/05/2025100Trustee's Form #1 (Interim Report) Filed by Trustee Marcia R. Meoli. (Meoli, Marcia)
12/05/202599Order Authorizing Agreed Relief Regarding Claims (City of Portage) (Related Doc # [95]) Signed on 12/5/2025. (klb)
12/03/202598Affidavit/Certificate of No Response or Objection (RE: related document(s)[95] Motion for Settlement ) (Attachments: # (1) Proposed Order) Filed by Trustee Marcia R. Meoli (Meoli, Marcia)
11/04/202597Trustee's Report of Sale Filed by Trustee Marcia R. Meoli. (Meoli, Marcia)
10/28/202596First and Final Order For Allowance Compensation and Reimbursement of Expenses for Keller & Almassian, PLC as Counsel to Chapter 7 Trustee Marcia Meoli for the Period from October 22, 2024 Through August 31, 2025 (Related Doc # [90]) for A. Todd Almassian, fees awarded: $10327.50, expenses awarded: $38.06 Signed on 10/28/2025. (klb)
10/27/202595Motion for Settlement Filed by Trustee Marcia R. Meoli (Attachments: # (1) Notice & Opportunity to Object # (2) Stipulation # (3) Certificate of Service (Matrix) # (4) Matrix # (5) Proposed Order) (Meoli, Marcia)
10/24/202594Trustee's Notice to Professionals to File Fee Applications Filed by Trustee Marcia R. Meoli. (Meoli, Marcia)
10/24/202593Affidavit/Certificate of No Response or Objection (RE: related document(s)[90] Application for Compensation for A. Todd Almassian, Trustee's Attorney, Fees: $10,327.50, Expenses: $38.06.) Filed by Trustee Marcia R. Meoli (Almassian, A.)
10/23/202592Clerk's Certification of No Unpaid Costs. (klb)