Welcome to BusinessBankruptcies.com!

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

Barfly Ventures, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2020bk01947
TYPE / CHAPTER
Voluntary / 7

Filed

6-3-20

Updated

5-19-21

Last Checked

3-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2023
Last Entry Filed
Feb 19, 2023

Docket Entries by Quarter

There are 592 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every week.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
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
There are 189 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Trustee

Thomas A. Bruinsma
6812 Old 28th St. SE
Suite E
Grand Rapids, MI 49546
(616) 975-2010
Tax ID / EIN: xx-xxx4567

Represented By

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

Us Trustee

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

Us Trustee

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 3, 2020 HopCat-Minneapolis, LLC parent case 11 1:2020bk01969
Jun 3, 2020 HopCat-Madison, LLC parent case 11 1:2020bk01966
Jun 3, 2020 HopCat-Louisville, LLC parent case 11 1:2020bk01965
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