Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

616 Lofts, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2018bk05362
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-18

Updated

9-13-23

Last Checked

2-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 15, 2019
Last Entry Filed
Feb 12, 2019

Docket Entries by Quarter

Dec 31, 2018 1 Petition Voluntary Petition for Non-Individuals. Fee Amount $335 Filed by 616 Lofts, LLC Schedule A/B due 01/14/2019. Schedule D due 01/14/2019. Schedule E/F due 01/14/2019. Schedule G due 01/14/2019. Schedule H due 01/14/2019. Summary of Assets and Liabilities due 01/14/2019. Statement of Financial Affairs due 01/14/2019. Attorney Disclosure Statement due 01/14/2019. (Wardrop, Robert) (Entered: 12/31/2018)
Dec 31, 2018 Receipt of filing fee for Voluntary Petition (Chapter 7)(18-05362) [misc,volp7a] ( 335.00). Receipt number 14340527, amount $ 335.00 (U.S. Treasury) (Entered: 12/31/2018)
Dec 31, 2018 2 Meeting of Creditors with 341(a) meeting to be held on 01/30/2019 at 02:00 PM at Office of U.S.Trustee (The Ledyard Building). (Wardrop, Robert) (Entered: 12/31/2018)
Dec 31, 2018 Electronic Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/forms/declaration-re-electronic-filing (ADI) (Entered: 12/31/2018)
Jan 2, 2019 3 Notice of Filing(s) Due. Chp 13 Filings Due 1/14/2019. Attorney Disclosure Statement due 1/14/2019. Schedule A/B due 1/14/2019. Schedule D due 1/14/2019. Schedule E/F due 1/14/2019. Schedule G due 1/14/2019. Schedule H due 1/14/2019. Statement of Financial Affairs due 1/14/2019. Summary of Assets and Liabilities due 1/14/2019. Declaration About Schedules due 1/14/2019. Asset Protection Report due 1/14/2019. (kmd) (Entered: 01/02/2019)
Jan 2, 2019 4 Declaration Re: Electronic Filing. (gh) (Entered: 01/02/2019)
Jan 5, 2019 5 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
Jan 5, 2019 6 BNC Certificate of Mailing - Notice of Filings Due Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
Jan 10, 2019 7 Asset Protection Report Filed by Debtor 616 Lofts, LLC (Twinney, Denise) (Entered: 01/10/2019)
Jan 14, 2019 8 Schedules A/B-J, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Statement of Financial Affairs,for Non-Individual. Fee Amount $31 (Attachments: # 1 Disclosure of Compensation of Attorney for Debtor) Filed by Debtor 616 Lofts, LLC (Wardrop, Robert) (Entered: 01/14/2019)
Jan 14, 2019 Receipt of filing fee for Schedules(18-05362-jwb) [misc,schtest1] ( 31.00). Receipt number 14365442, amount $ 31.00 (U.S. Treasury) (Entered: 01/14/2019)
Jan 15, 2019 9 Notice Regarding 2016 Atty. Disclosure of Compensation (kap) (Entered: 01/15/2019)
Jan 16, 2019 10 Notice of Rescheduled Meeting of Creditors. Meeting Rescheduled For: February 12, 2019 at 3:00 p.m., Office of US Trustee, 125 Ottawa Ave., NW, Suite 202R, Grand Rapids, MI 49503 Filed by Debtor 616 Lofts, LLC (Attachments: # 1 Certificate of Service (Matrix)) (Twinney, Denise) (Entered: 01/16/2019)
Jan 17, 2019 Meeting of Creditors Rescheduled: 341(a) meeting to be held on 2/12/2019 at 03:00 PM at Office of U.S.Trustee (The Ledyard Building). (kap) (Entered: 01/17/2019)
Jan 18, 2019 11 BNC Certificate of Mailing - Notice Regarding BR 2016 Disclosure of Compensation Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
Jan 18, 2019 12 Request for Notices on behalf of Creditor American Express National Bank. (Becket & Lee LLP, Elizabeth Agolla) Modified on 1/22/2019 (kap). (Entered: 01/18/2019)
Jan 22, 2019 13 BR 2016 Disclosure of Compensation Filed by Debtor 616 Lofts, LLC (Wardrop, Robert) (Entered: 01/22/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2018bk05362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James W. Boyd
Chapter
7
Filed
Dec 31, 2018
Type
voluntary
Terminated
May 16, 2019
Updated
Sep 13, 2023
Last checked
Feb 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    616 HOLDINGS, LLC
    American Express National Bank
    Clerk of the Court
    David & Wierenga PC
    Donald R Visser
    EPS
    First Companies
    FITB, LLC
    Internal Revenue Service
    Internal Revenue Service
    James Cook
    Jeffrey L. Baker Trust
    Michigan Dept of Treasury
    Norman H. Leslie
    Office of the U.S. Trustee
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    616 Lofts, LLC
    740 Michigan Street
    Suite 140
    Grand Rapids, MI 49503
    KENT-MI
    Tax ID / EIN: xx-xxx4567

    Represented By

    Denise D. Twinney
    Wardrop & Wardrop, P.C.
    300 Ottawa Avenue, NW
    Suite 150
    Grand Rapids, MI 49503
    (616) 459-1225
    Email: bkfilings@wardroplaw.com
    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

    Jeff A. Moyer
    PO Box 337
    Grandville, MI 49468-0337
    616-532-4002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 3, 2020 HopCat-Lincoln, LLC parent case 11 1:2020bk01964
    Jun 3, 2020 HopCat-Lexington, LLC parent case 11 1:2020bk01963
    Jun 3, 2020 HopCat-Kansas City, LLC parent case 11 1:2020bk01962
    Jun 3, 2020 HopCat-Kalamazoo, LLC parent case 11 1:2020bk01961
    Jun 3, 2020 HopCat-Indianapolis, LLC parent case 11 1:2020bk01960
    Jun 3, 2020 HopCat-Holland, LLC parent case 11 1:2020bk01959
    Jun 3, 2020 HopCat-GR Beltline, LLC parent case 11 1:2020bk01958
    Jun 3, 2020 HopCat-Detroit, LLC parent case 11 1:2020bk01957
    Jun 3, 2020 HopCat-Concessions, LLC parent case 11 1:2020bk01956
    Jun 3, 2020 HopCat-Chicago, LLC parent case 11 1:2020bk01955
    Jun 3, 2020 HopCat-Ann Arbor, LLC parent case 11 1:2020bk01954
    Jun 3, 2020 Barfly Management, LLC parent case 11 1:2020bk01948
    Jun 3, 2020 Barfly Ventures, LLC 7 1:2020bk01947
    Jun 3, 2020 HopCat-Port St. Lucie, LLC parent case 11 1:2020bk01970
    Nov 15, 2018 Wedgewood Properties, LLC 7 1:2018bk04808