Welcome to BusinessBankruptcies.com!

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

Goodrich Quality Theaters, Inc

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2020bk00759
TYPE / CHAPTER
Voluntary / 11V

Filed

2-25-20

Updated

12-21-20

Last Checked

1-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2021
Last Entry Filed
Dec 17, 2020

Docket Entries by Quarter

There are 591 older docket entries.

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

login purchase single case subscribe now

Sep 15, 2020 530 Satisfaction of Claim (# 23) Filed by Creditor Huston Signs, LLC.(Bylenga, Steven) (Entered: 09/15/2020)
Sep 15, 2020 531 Notice of Withdrawal (related document(s):447 Application for Administrative Expenses) Filed by Creditor Sony Pictures Releasing Inc. (Dallaire, Michael) (Entered: 09/15/2020)
Sep 16, 2020 532 Court's Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Regarding Request to Withdraw Claim Number 28 filed by Commonwealth Edison Company in the Amount of $4912.03 (klb) (Entered: 09/16/2020)
Sep 16, 2020 533 Memorandum of Decision and Order. (RE: related document(s)498 Motion to Convert Chapter 11 Case to Chapter 7 (United States Trustee) filed by U.S. Trustee Dean E. Rietberg). Signed on 9/16/2020 (dr) (Entered: 09/16/2020)
Sep 16, 2020 Proof of Mailing: A copy of Memorandum of Decision and Order was sent to the Bankruptcy Noticing Center on 9/16/20 for service upon Goodrich Quality Theaters, Inc., United States Trustee, CIBC Bank USA, the Committee, 30 West Pershing, LLC and any party who has filed a notice of appearance or request for notice at their respective address appearing in the records of the Court. (RE: related document(s) 533 Opinion and Order) (dr) (Entered: 09/16/2020)
Sep 17, 2020 534 Satisfaction of Claim (# 55) Filed by Creditor City of Holland.(Vander Veen, Ronald) (Entered: 09/17/2020)
Sep 17, 2020 Hearing Held. (RE: related document(s) 498 Motion to Convert Chapter 11 Case to Chapter 7 (United States Trustee) filed by U.S. Trustee Dean E. Rietberg). Denied. Court TPO. (kmd) (Entered: 09/17/2020)
Sep 18, 2020 Adjourned Hearing (RE: related document(s) 476 Debtor's Motion for Entry of an Order Dismissing the Chapter 11 Case (Pursuant to Local B.R. 9013)) Hearing scheduled 10/19/2020 at 11:00 AM at Judge Dales Courtroom (Courtroom A). (kmt) (Entered: 09/18/2020)
Sep 19, 2020 535 BNC Certificate of Mailing - Notice Withdrawing Claim Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020)
Sep 19, 2020 536 BNC Certificate of Mailing. Notice Date 09/18/2020. (Admin.) (Entered: 09/19/2020)
Show 10 more entries
Oct 15, 2020 547 Affidavit/Certificate of No Response or Objection (RE: related document(s)541 Amended Application for Compensation (related document(s): 491 Application for Compensation filed by Financial Advisor Novo Advisors) for Goodrich Quality Theaters, Inc, Financial Advisor, Fees: $43,019.00, Expenses: $.) Filed by Debtor Goodrich Quality Theaters, Inc (Ekdahl, Greg) (Entered: 10/15/2020)
Oct 15, 2020 548 Affidavit/Certificate of No Response or Objection (RE: related document(s)540 Amended Application for Compensation (related document(s): 490 Application for Compensation filed by Debtor Goodrich Quality Theaters, Inc) for Greg J. Ekdahl, Debtor's Attorney, Fees: $175351.50, Expenses: $1813.07.) Filed by Debtor Goodrich Quality Theaters, Inc (Ekdahl, Greg) (Entered: 10/15/2020)
Oct 19, 2020 549 Supplemental Exhibit C: Wind-Down Budget (RE: related document(s)476 Motion to Dismiss Case) Filed by Debtor Goodrich Quality Theaters, Inc (Ekdahl, Greg) (Entered: 10/19/2020)
Oct 19, 2020 550 Notice of Agenda (RE: related document(s)476 Motion to Dismiss Case, 543 Motion to Compel Payment of Administrative Expense Claim) Filed by Debtor Goodrich Quality Theaters, Inc (Ekdahl, Greg) (Entered: 10/19/2020)
Oct 19, 2020 551 Notice of Withdrawal (related document(s):440 Application for Administrative Expenses, 543 Motion to Compel) Filed by Creditor Spirit Master Funding X LLC (Fullerton, Thomas) (Entered: 10/19/2020)
Oct 19, 2020 Hearing Held. (RE: related document(s) 476 Debtor's Motion for Entry of an Order Dismissing the Chapter 11 Case (Pursuant to Local B.R. 9013) - Adj.) Granted. T. Almassion to submit order. (kmt) (Entered: 10/19/2020)
Oct 19, 2020 Hearing Held. (RE: related document(s) 543 Spirit Master Funding X, LLC's Motion to Compel Payment of Allowed Administrative Expense Claim) Withdrawn. Hearing Moot. (kmt) (Entered: 10/19/2020)
Oct 19, 2020 552 Order Approving Stipulated Motion for Treatment of Priority Unsecured Proof of Claim of Lansing Sanitary Supply, Inc. (Related Doc # 538) Signed on 10/19/2020. (lmj) (Entered: 10/19/2020)
Oct 20, 2020 553 Order For Amended Final Allowance of Compensation and Reimbursement of Expenses of Keller & Almassian, PLC as Counsel to the Debtor for the Period from July 1, 2020 through September 23, 2020 (Related Doc # 540) for Greg J. Ekdahl, fees awarded: $165351.50, expenses awarded: $1813.07 Signed on 10/19/2020. (lmj) (Entered: 10/20/2020)
Oct 20, 2020 554 Order for Amended and Final Allowance of Compensation and Reimbursement of Expenses of Novo Advisors as Financial Advisors to the Debtor for the Period from July 1, 2020 through September 23, 2020 (Related Doc # 541) for Novo Advisors, fees awarded: $43019.00, expenses awarded: $0.00 Signed on 10/19/2020. (lmj) (Entered: 10/20/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2020bk00759
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11V
Filed
Feb 25, 2020
Type
voluntary
Terminated
Dec 14, 2020
Updated
Dec 21, 2020
Last checked
Jan 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    30 W Pershing LLC
    AARP
    AC Klopfe Inc.
    ACC Business
    Accountemps
    ACLU Fund
    Action Plumbing & Mechanical
    Advanced Mechanical Services
    Air Delights INc.
    Airgas National Carbonation
    Airgas USA LLC
    Aladdin Electric Inc.
    All In One Restoration
    All Star Carpet Care
    Allen Supply
    There are 300 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Goodrich Quality Theaters, Inc
    4417 Broadmoor Ave SE,
    Grand Rapids, MI 49512
    KENT-MI
    Tax ID / EIN: xx-xxx3678

    Represented By

    A. Todd Almassian
    Keller & Almassian PLC
    230 East Fulton St.
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com
    Tyrone S. Bynum
    Law Office of Tyrone Bynum PLLC
    161 Ottawa Ave NW
    Suite 309
    Grand Rapids, MI 49503
    (616) 608-7409
    Email: tyrone@lawofficesoftyronebynumpllc.com
    TERMINATED: 03/10/2020
    Greg J. Ekdahl
    Keller & Almassian, PLC
    230 East Fulton
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com
    Nicholas Scott Laue
    Keller & Almassian, PLC
    230 E. Fulton Street
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com

    Trustee

    Kelly M. Hagan
    Hagan Law Offices, PLC
    P.O. Box 6844
    www.trusteehagan.com
    Traverse City, MI 49686
    (231) 938-7095 #0
    Tax ID / EIN: xx-xxx4567
    TERMINATED: 03/01/2020

    U.S. 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

    U.S. Trustee

    Andrew R. Vara
    Office of the U.S. Trustee
    The Ledyard Building
    125 Ottawa Ave.
    Suite 200R
    Grand Rapids, MI 49503

    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

    U.S. 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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 The Global Tee Company, L.L.C. 11V 1:2023bk01205
    Nov 18, 2021 Baker Kitchen and Bath, L.L.C. 7 2:2021bk49060
    Nov 10, 2020 DIS Express, Inc. parent case 11V 1:2020bk03409
    Nov 10, 2020 DIS Transportation, LLC 11V 1:2020bk03408
    Dec 26, 2019 RFG Foods, LLC 7 1:2019bk05317
    Apr 30, 2018 Sunset Express, LLC 7 1:2018bk01965
    Feb 14, 2017 Michigan Sporting Goods Distributors, Inc. 11 1:17-bk-00612
    Feb 11, 2015 FCS Giftco, LLC parent case 11 1:15-bk-00644
    Jun 18, 2014 Sassy, Inc. 11 2:14-bk-22585
    Dec 19, 2013 MADLAKE, Inc. 7 1:13-bk-09517
    Apr 15, 2013 The SCOOTER Store - Grand Rapids, L.L.C. 11 1:13-bk-10924
    Oct 1, 2012 Iamm Enterprises Inc 7 1:12-bk-08750
    Oct 1, 2012 Woodland Custom Tailoring Inc 7 1:12-bk-08749
    Oct 13, 2011 Kava House By George, LLC 7 1:11-bk-10406
    Jul 11, 2011 Sun Brothers, Inc. 7 1:11-bk-07440