Docket Entries by Quarter
There are 592 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 1, 2022 | 531 | Order Granting Motion of Jennifer L. Sucher for Zurich American Insurance Company to Appear pro hac vice. (Related Doc # 529) Signed on 2/1/2022. (lmj) (Entered: 02/01/2022) | ||
Feb 1, 2022 | 532 | Order Granting Motion of Kenneth M. Thomas for Zurich American Insurance Company to Appear pro hac vice. (Related Doc # 530) Signed on 2/1/2022. (lmj) (Entered: 02/01/2022) | ||
Feb 1, 2022 | 533 | Bill of Costs to Jennifer L. Sucher, Esq. in the Amount of $35.00 for Pro Hac Vice Admission (lmj) (Entered: 02/01/2022) | ||
Feb 1, 2022 | 534 | Bill of Costs to Kenneth M. Thomas, Esq. in the Amount of $35.00 for Pro Hac Vice Admission (lmj) (Entered: 02/01/2022) | ||
Feb 3, 2022 | 535 | Notice of Appearance on behalf of Interested Party Zurich American Insurance Company. (Thomas, Kenneth) (Entered: 02/03/2022) | ||
Feb 10, 2022 | 536 | Withdrawal of Claim 108 in the Amount of $1,267,676.03 Filed by Interested Party Mark Sellers.(Piggins, John) (Entered: 02/10/2022) | ||
Feb 11, 2022 | 537 | Court's Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Regarding Request to Withdraw Claim Number 108 filed by Mark A. Sellers III in the Amount of $1,267,676.03 (RE: related document(s) 536 Withdrawal of Claim filed by Interested Party Mark Sellers) (lmj) (Entered: 02/11/2022) | ||
Feb 14, 2022 | 538 | BNC Certificate of Mailing - Notice Withdrawing Claim Notice Date 02/13/2022. (Admin.) (Entered: 02/14/2022) | ||
Feb 16, 2022 | 539 | Notice of Appearance on behalf of Trustee Thomas A. Bruinsma. (Clayson, Kimberly) (Entered: 02/16/2022) | ||
Feb 22, 2022 | 540 | Request to Substitute Tara Raske-Liles in Place of Cassandra H Weyant. (hlc) (Entered: 02/22/2022) | ||
Show 10 more entries Loading... | ||||
May 6, 2022 | 551 | Stipulated Motion to Approve Agreed Relief Filed by Interested Party Mark Sellers (Attachments: # 1 Exhibit A. Proposed Order) (Klaus, Kathleen) (Entered: 05/06/2022) | ||
May 11, 2022 | 552 | Court's Notice of Hearing (RE: related document(s) 551 Motion to Approve Agreed Relief filed by Interested Party Mark Sellers) Hearing to be held on 5/18/2022 at 10:00 AM Traverse City. Served by the Court. (jak) (Entered: 05/11/2022) | ||
May 19, 2022 | Hearing Held. (RE: related document(s) 551 Court's Notice Re:Stipulation Consenting to Entry of Order Allowing Payment of Defense Costs and FeesUnder Zurich Director and Officer Liability Insurance Policy [ECF 543](DN 551)) Stipulation approved. Court to enter order. (jak) (Entered: 05/19/2022) | |||
May 20, 2022 | 553 | Order Allowing Payment of Defense Costs and Fees Under Zurich Director and Officer Liability Insurance Policy [ECF 543] (Related Doc # 551) Signed on 5/20/2022. (lmj) (Entered: 05/20/2022) | ||
May 31, 2022 | 554 | Adversary case 22-80034. 13 (Recovery of money/property - 548 fraudulent transfer)) 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) : Complaint by Thomas Bruisma against Mark A Sellers III, Michele Sellers, Mark Gray, Barfly Management, LLC. Fee Amount $350. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Miller, Judith) (Entered: 05/31/2022) | ||
Sep 6, 2022 | 555 | Notice of Appearance on behalf of Creditor Michigan Unemployment Insurance Agency. (Kotula, Peter) (Entered: 09/06/2022) | ||
Sep 9, 2022 | 556 | Ex Parte Application for Administrative Expenses in the amount of $1,600 to Mediator, and if necessary, additional amounts capped at $5,000 Filed by Trustee Thomas A. Bruinsma (Miller, Judith) (Entered: 09/09/2022) | ||
Sep 16, 2022 | 557 | Ex Parte Order Authorizing Trustee's Payment of Mediation Fees (Related Doc # 556) Signed on 9/16/2022. (dr) (Entered: 09/16/2022) | ||
Oct 14, 2022 | 558 | Supplemental Affidavit of Disinterestedness and Disclosure Statement of Jaffe Raitt Heuer & Weiss, PC Filed by Trustee Thomas A. Bruinsma (Miller, Judith) (Entered: 10/14/2022) | ||
Dec 13, 2022 | 559 | Stipulation Consenting to Entry of Order Allowing Payment of Defense Costs and Fees Under Zurich Director and Officer Liability Insurance Policy Filed by Defendant Mark Gray (Wolf, Luke) Modified on 12/14/2022 (kb). (Entered: 12/13/2022) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
Abel Balderas |
---|
Ace Lawn Care & Snow Removal |
Adaptive Insights |
Admiral Insurance Company |
ADP LLC |
Airgas USA LLC |
Allegra |
Andrew Woodruff |
Arena Group, LLC |
AvidXchange Inc |
AXA XL |
Banker Capital, LLC |
Barfly Management LLC |
Becker & Poliakoff, P.A. |
BJP Brew Investments 2, LLC |
Thomas A. Bruinsma
6812 Old 28th St. SE
Suite E
Grand Rapids, MI 49546
(616) 975-2010
Tax ID / EIN: xx-xxx4567
Kimberly Ross Clayson
Taft Stettinius & Hollister, LLP
27777 Franklin Rd. Suite 2500
Southfield, MI 48034
248-727-1635
Email: kclayson@taftlaw.com
Paul R. Hage
Taft, Stettinius & Hollister, LLP
27777 Franklin Road
Ste 2500
Southfield, MI 48034
248-351-3000
Fax : 248-351-3082
Email: phage@taftlaw.com
Hailey R. Kimball
Jaffe Raitt Heuer & Weiss, P.C.
27777 Franklin Rd.
Suite 2500
Southfield, MI 48034
248-351-3000
Fax : 248-351-3082
Email: hkimball@jaffelaw.com
Judith Greenstone Miller
Taft Stettinius & Hollister, LLP
27777 Franklin Road
Suite 2500
Southfield, MI 48034
248-351-3000
Fax : 248-351-3082
Email: jgmiller@taftlaw.com
Jay L. Welford
Taft Stettinius & Hollister, LLP
27777 Franklin Road
Suite 2500
Southfield, MI 48034-8214
248-351-3000
Fax : 248-351-3082
Email: jwelford@taftlaw.com
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
Dean E. Rietberg
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 | Name![]() |
Chapter | Case # |
---|---|---|---|
Jun 3, 2020 |
HopCat-Minneapolis, LLC
![]() |
11 | 1:2020bk01969 |
Jun 3, 2020 |
HopCat-Madison, LLC
![]() |
11 | 1:2020bk01966 |
Jun 3, 2020 |
HopCat-Louisville, LLC
![]() |
11 | 1:2020bk01965 |
Jun 3, 2020 |
HopCat-Lincoln, LLC
![]() |
11 | 1:2020bk01964 |
Jun 3, 2020 |
HopCat-Lexington, LLC
![]() |
11 | 1:2020bk01963 |
Jun 3, 2020 |
HopCat-Kansas City, LLC
![]() |
11 | 1:2020bk01962 |
Jun 3, 2020 |
HopCat-Kalamazoo, LLC
![]() |
11 | 1:2020bk01961 |
Jun 3, 2020 |
HopCat-Indianapolis, LLC
![]() |
11 | 1:2020bk01960 |
Jun 3, 2020 |
HopCat-Holland, LLC
![]() |
11 | 1:2020bk01959 |
Jun 3, 2020 |
HopCat-GR Beltline, LLC
![]() |
11 | 1:2020bk01958 |
Jun 3, 2020 |
HopCat-Detroit, LLC
![]() |
11 | 1:2020bk01957 |
Jun 3, 2020 |
HopCat-Concessions, LLC
![]() |
11 | 1:2020bk01956 |
Jun 3, 2020 |
HopCat-Chicago, LLC
![]() |
11 | 1:2020bk01955 |
Jun 3, 2020 |
HopCat-Ann Arbor, LLC
![]() |
11 | 1:2020bk01954 |
Jun 3, 2020 |
Barfly Management, LLC
![]() |
11 | 1:2020bk01948 |