Welcome to BusinessBankruptcies.com!

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

Lamar Construction Company

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:14-bk-04719
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-14

Updated

10-28-20

Last Checked

11-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 23, 2020
Last Entry Filed
Oct 29, 2020

Docket Entries by Year

There are 1525 older docket entries.

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

login purchase single case subscribe now

Oct 10, 2018 1467 Letter from Shaun Steinbeck to Court Regarding: Claim status (Note: No claim filed under this name) (kl) (Entered: 10/10/2018)
Oct 10, 2018 1468 *Not Properly Signed* Letter from Toribio Salinas to Court Regarding: Objection to Withdrawal of Claim #25. (kl) (Entered: 10/10/2018)
Oct 10, 2018 1469 Notice Striking Pleading as Not Properly Signed or Verified. Notice and Documents Returned to Movant. (RE: related document(s) 1468 Letter) (kl) (Entered: 10/10/2018)
Oct 12, 2018 1470 BNC Certificate of Mailing. Notice Date 10/11/2018. (Admin.) (Entered: 10/12/2018)
Oct 13, 2018 1471 BNC Certificate of Mailing. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018)
Oct 13, 2018 1472 BNC Certificate of Mailing. Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018)
Oct 23, 2018 1473 Notice of Change of Address for Creditor(s): Eric Larsen Filed by Creditor Eric Larsen (kl) (Entered: 10/23/2018)
Nov 1, 2018 1474 Affidavit/Certificate of No Response or Objection (RE: related document(s)1455 Objection to Claim) (Attachments: # 1 Proposed Order Granting Objection to Claim of Airgas USA, LLC (Claim No. 286)) Filed by Trustee Marcia R. Meoli (Nelson, Harold) (Entered: 11/01/2018)
Nov 1, 2018 1475 Affidavit/Certificate of No Response or Objection (RE: related document(s)1456 Objection to Claim) (Attachments: # 1 Proposed Order Granting Objection to Claim of Integratead Design, Inc. (Claim No. 228)) Filed by Trustee Marcia R. Meoli (Nelson, Harold) (Entered: 11/01/2018)
Nov 5, 2018 1476 Order Granting Objection to Claim of Airgas USA, LLC (Claim No. 286) (RE: related document(s)1455 Objection to Claim filed by Trustee Marcia R. Meoli). Signed on 11/4/2018 (kl) (Entered: 11/05/2018)
Show 10 more entries
Jan 8, 2019 1486 Notice of Change of Address for Creditor(s): Eric J Calloway Filed by Creditor Eric J Calloway (kl) (Entered: 01/08/2019)
Jan 8, 2019 1487 Notice of Change of Address for Creditor(s): Dustin Austin Filed by Creditor Dustin Austin (kl) (Entered: 01/08/2019)
Jan 8, 2019 1488 *Not Properly Signed* Notice of Change of Address for Creditor(s): Amy Bastian Filed by Creditor Amy Bastian (kl) (Entered: 01/08/2019)
Jan 8, 2019 1489 Notice Striking Pleading as Not Properly Signed or Verified. Notice and Documents Returned to Movant. (RE: related document(s) 1488 Notice of Change of Address filed by Creditor Amy Bastian) (kl) (Entered: 01/08/2019)
Jan 8, 2019 1490 Notice of Change of Address for Creditor(s): Neil W. Gillett Filed by Creditor Neil W. Gillett (kl) (Entered: 01/08/2019)
Jan 8, 2019 1491 Notice of Change of Address for Creditor(s): Christopher J Hendricks Filed by Creditor Christopher J Hendricks (kl) (Entered: 01/08/2019)
Jan 8, 2019 1492 Notice of Change of Address for Creditor(s): Gabriel Lee Filed by Creditor Gabriel Lee (kl) (Entered: 01/08/2019)
Jan 8, 2019 1493 Notice of Change of Address for Creditor(s): Lanny D. Edwards Filed by Creditor Lanny D. Edwards (kl) (Entered: 01/08/2019)
Jan 9, 2019 1494 Notice of Change of Address for Creditor(s): Timothy Woudwyk Filed by Creditor Timothy Woudwyk (kl) (Entered: 01/09/2019)
Jan 9, 2019 1495 Notice of Change of Address for Creditor(s): Megan R. Bouma Filed by Creditor Megan R. Bouma (kl) (Entered: 01/09/2019)

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
1:14-bk-04719
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James W. Boyd
Chapter
7
Filed
Jul 11, 2014
Type
voluntary
Terminated
Oct 26, 2020
Updated
Oct 28, 2020
Last checked
Nov 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    12TH DISTRICT COURT
    17TH DISTRICT COURT
    1ST CUT SAWING AND BREAKING
    218-PRAXAIR DISTRIBUTION CALI
    3 CHAIRS COMPANY
    4 RIVERS EQUIPMENT
    4-H LIVESTOCK CLUBS OF
    41 LUMBER
    4FRONT ENGINEERED SOLUTIONS
    5 STAR HOME IMPROVEMENT, INC.
    58TH DISTRICT COURT
    64TH DISTRICT COURT - IONIA CO
    84 LUMBER
    9 TO 5 SEATING
    9NG-PRAXAIR DISTRIBUTION INC
    There are 4324 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lamar Construction Company
    4404 Central Parkway
    Hudsonville, MI 49426
    OTTAWA-MI
    Tax ID / EIN: xx-xxx9611

    Represented By

    Rachel L. Hillegonds
    Miller Johnson
    45 Ottawa Avenue, SW, Suite 1100
    PO Box 306
    Grand Rapids, MI 49501-0306
    616-831-1711
    Fax : 616-988-1711
    Email: ecfhillegondsr@millerjohnson.com
    John T. Piggins
    Miller Johnson
    45 Ottawa Avenue, SW
    Suite 1100
    Grand Rapids, MI 49503
    (616) 831-1793
    Fax : (616) 988-1793
    Email: ecfpigginsj@millerjohnson.com
    Robert D. Wolford
    Miller Johnson
    250 Monroe Ave NW Suite 800
    PO Box 306
    Grand Rapids, MI 49501-0306
    (616) 831-1700
    Fax : (616) 831-1701
    Email: ecfwolfordr@millerjohnson.com

    Trustee

    Marcia R. Meoli
    Marcia R. Meoli, PLLC
    1180 Ottawa Beach Road
    Suite A
    Holland, MI 49424
    616-396-2124
    Tax ID / EIN: xx-xxx4567

    Represented By

    Jacqueline M. Appleman
    Rhoades McKee PC
    55 Campau Ave NW, Suite 300
    Grand Rapids, MI 49503
    616-233-5260
    Email: jmappleman@rhoadesmckee.com
    Joseph A. Lucas
    Rhoades McKee PC
    55 Campau Avenue, N.W.
    Suite 300
    Grand Rapids, MI 49503
    616-233-5228
    Email: ecf-jal@rhoadesmckee.com
    Marcia R. Meoli
    Marcia R. Meoli, PLLC
    Lakeshore Bankruptcy Center
    1180 Ottawa Beach Road, Suite A
    Holland, MI 49424
    (616) 396-2124
    Email: mmeoli@meolilaw.com
    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
    David V. Wadsworth
    Wadsworth Warner Conrardy, P.C.
    1660 Lincoln St., Ste 2200
    Denver, CO 80264

    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

    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 #
    Mar 15 Priest Enterprises, LLC 11V 1:2024bk00677
    Jun 26, 2023 Aaron Jarrett LLC, a Michigan Limited Liability Co 7 1:2023bk01463
    Apr 27, 2018 FOWLER CHIROPRACTIC, P.C. 7 1:2018bk01943
    Mar 8, 2018 G & P CLUB OUTLET, LLC 7 1:2018bk00971
    Dec 31, 2013 LifeOptions Group, Inc. 7 1:13-bk-09694
    Nov 1, 2013 Account-Ability Accounting Services LLC 11 1:13-bk-08544
    Jun 3, 2013 Apex Rack and Coating Co. 11 1:13-bk-04633
    Mar 1, 2013 BP Sports and Entertainment LLC 7 1:13-bk-01621
    Mar 1, 2013 WKP Enterprises LLC 7 1:13-bk-01620
    Mar 1, 2013 Miracle Match Sports and Entertainment LLC 7 1:13-bk-01618
    Jul 30, 2012 Insulation Services, Inc. 7 1:12-bk-06964
    Jun 21, 2012 Auto Rehab, Inc. 7 1:12-bk-05859
    May 11, 2012 Kakalia Hospitality LLC dba Quality Inn 11 1:12-bk-21588
    May 11, 2012 Kakalia Hotel LLC dba Super 8 11 1:12-bk-21589
    Aug 11, 2011 Wastewater Management, LLC 7 1:11-bk-08457