Case number: 1:96-bk-87690 - Alofs Manufacturing Co. - Michigan Western Bankruptcy Court

Case Information
Docket Header
LEAD, JNTADMN



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 96-87690-jwb

Assigned to: James W. Boyd
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  10/30/1996
Date converted:  12/28/2018
341 meeting:  02/19/2019
Deadline for filing claims:  03/24/2021

Debtor

Alofs Manufacturing Co.

345 32nd Street SW
Grand Rapids, MI 48548
KENT-MI
Tax ID / EIN: 38-1251991

represented by
Robert S. Hertzberg

Pepper Hamilton LLP
4000 Town Center
Suite 1800
Southfield, MI 48075
248.359.7333
Fax : 248.359.7700
Email: hertzbergr@pepperlaw.com

Jack M. Schultz

Jack M Schultz PC
3000 Town Center
Suite 2990
Southfield, MI 48075
(810) 354-3440
TERMINATED: 10/30/2000

Robert F. Wardrop, II

Wardrop & Wardrop, P.C.
300 Ottawa Avenue, N.W., Ste 150
Grand Rapids, MI 49503
(616) 459-1225
Email: bkfilings@wardroplaw.com

Trustee

Thomas A. Bruinsma

6812 Old 28th St. SE
Suite E
Grand Rapids, MI 49546
(616) 975-2010
Tax ID / EIN: bruinsma

represented by
Thomas H. Blaske

Blaske and Blaske PC
320 North Main Street
Suite 303
Ann Arbor, MI 48104-1127
(734) 747-7055

Joseph M. Fischer

Carson Fischer PLC
300 East Maple Rd
Third Floor
Birmingham, MI 48009-6308
(248) 644-4840

Steven L. Rayman

CBH Attorneys & Counselors, PLLC
141 East Michigan Avenue
Suite 301
Kalamazoo, MI 49007
269-345-5156
Email: courtmail@raymanknight.com

Mary Kathryn Viegelahn

Rayman & Hamlin
141 East Michigan Ave.
Suite 301
Kalamazoo, MI 49007
(616) 345-5156

U.S. Trustee

United States Trustee


 
 
Creditor Committee

Official Creditors Committee
represented by
Harold E. Nelson

Rhoades McKee PC
55 Campau Avenue, N.W.
Suite 300
Grand Rapids, MI 49503
(616) 235-3500
Fax : 616-459-5102
Email: ecf-hen@rhoadesmckee.com

Latest Dockets

Date Filed#Docket Text
12/25/2020Proof of Claim Deadline Set (Notice of Possible Dividends) (ADI) (Entered: 12/25/2020)
12/24/20201808BNC Certificate of Mailing - Notice of Possible Dividends Notice Date 12/24/2020. (Admin.) (Entered: 12/25/2020)
12/21/20201807Trustee's Notice of Possible Dividends to Creditors. Notice of insufficient assets to pay creditors was given to creditors in the notice of the section 341 Meeting of Creditors. Creditors were asked not to file a proof of claim at that time. It now appears that there may be some monies available for the payment of a dividend to creditors. It is therefore requested that a notice be sent to all creditors setting a deadline for filing proofs of claim. Filed by Trustee Thomas A. Bruinsma. (Bruinsma, Thomas) (Entered: 12/21/2020)
02/25/20191806Trustee's Report of First Meeting Held and Concluded on
2/19/2019
. (Bruinsma, Thomas) (Entered: 02/25/2019)
02/08/20191805Notice of Change of Address for Creditor(s): Mary E Riddle Filed by (dr) (Entered: 02/08/2019)
01/19/20191804BNC Certificate of Mailing - Meeting of Creditors. Notice Date 01/19/2019. (Admin.) (Entered: 01/20/2019)
01/17/20191803Chapter 7 Meeting of Creditors. 341(a) meeting to be held on 2/19/2019 at 03:00 PM at Office of U.S.Trustee (The Ledyard Building). (klb) (Entered: 01/17/2019)
12/28/20181802Certificate of Service (RE: related document(s) 1801 Order on Motion to Convert Chapter 11 Case to Chapter 7) Filed by Trustee Thomas A. Bruinsma (Rayman, Steven) (Entered: 12/28/2018)
12/28/20181801Order Converting Cases Under Chapter 11 to Cases Under Chapter 7 (Related Doc # 1799) Signed on 12/28/2018. (klb) (Entered: 12/28/2018)
12/28/2018Telephonic Status Conference Hearing Held. (RE: related document(s) 1799 Motion to Convert Chapter 11 Case to Chapter 7 filed by Trustee Thomas A. Bruinsma) Motion conditionally granted as set forth on the record. Court to enter order conditionally converting case to chapter 7, subject to notice on limited matrix and opportunity to object. (klb) (Entered: 12/28/2018)