Welcome to BusinessBankruptcies.com!

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

LifeOptions Group, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:13-bk-09694
TYPE / CHAPTER
Voluntary / 7

Filed

12-31-13

Updated

3-30-16

Last Checked

3-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2016
Last Entry Filed
Feb 2, 2016

Docket Entries by Year

There are 6 older docket entries.

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

login purchase single case subscribe now

Dec 31, 2013 6 Chapter 7 Meeting of Creditors with 341(a) meeting to be held on 02/04/2014 at 10:00 AM at Office of U.S.Trustee (The Ledyard Building). Objections for Discharge due by 04/07/2014. (admin, ) Modified on 4/16/2014: This case is a corporation; deadline to object to discharge should not have been set. (bjs) (Entered: 12/31/2013)
Jan 2, 2014 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/cms/assets/Rules-and-Forms/Rules/declarationecf.pdf (lsl) (Entered: 01/02/2014)
Jan 2, 2014 7 Declaration Re: Electronic Filing (lsl) (Entered: 01/02/2014)
Jan 3, 2014 8 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1) Notice Date 01/02/2014. (Admin.) (Entered: 01/03/2014)
Jan 3, 2014 9 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 01/02/2014. (Admin.) (Entered: 01/03/2014)
Jan 6, 2014 10 Certificate of Service (RE: related document(s)6 Meeting of Creditors (Chapter 7), 8 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1)) Filed by Debtor LifeOptions Group, Inc. (Ver Merris, Larry) (Entered: 01/06/2014)
Jan 7, 2014 11 Notice of Change of Address for Creditor(s): Leverage; Colucci Norman, LLC; The Hartford; and Matthew Burnell Filed by Debtor LifeOptions Group, Inc. (Ver Merris, Larry) (Entered: 01/07/2014)
Jan 27, 2014 12 Certificate of Service (RE: related document(s)6 Meeting of Creditors (Chapter 7), 8 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1)) Filed by Debtor LifeOptions Group, Inc. (Ver Merris, Larry) (Entered: 01/27/2014)
Feb 12, 2014 13 Certificate of Service (RE: related document(s)8 BNC Certificate of Mailing - Notice Re: Provisions under Section 522(q)(1), 9 BNC Certificate of Mailing - Meeting of Creditors) Filed by Debtor LifeOptions Group, Inc. (Ver Merris, Larry) (Entered: 02/12/2014)
Mar 13, 2014 14 Trustee's Report of First Meeting Held and Concluded on 2/4/2014. (Moyer, Jeff) (Entered: 03/13/2014)
Show 10 more entries
Nov 19, 2014 23 Affidavit/Certificate of No Response or Objection (RE: related document(s)21 Stipulated Motion for Settlement of Matter in Controversy on Notice and Opportunity to Object Basis) Filed by Trustee Jeff A. Moyer (Moyer, Jeff) (Entered: 11/19/2014)
Nov 24, 2014 24 Order Authorizing Settlement Stipulation for Matter in Controversy (Related Doc # 21) Signed on 11/21/2014. (klb) (Entered: 11/24/2014)
Nov 26, 2014 25 Certificate of Service (RE: related document(s)24 Order on Motion for Settlement) Filed by Trustee Jeff A. Moyer (Moyer, Jeff) (Entered: 11/26/2014)
Jan 26, 2015 26 Trustee's Form #1 (Interim Report). (Moyer, Jeff) (Entered: 01/26/2015)
Jul 24, 2015 Trustee's Notice of Intent to File Final Report. The Trustee in this case reports that the estate is fully liquidated and that a Final Account will soon be filed. Filed by Trustee Jeff A. Moyer. (Moyer, Jeff) (Entered: 07/24/2015)
Jul 24, 2015 27 Omnibus Trustee's Objection to Claims and Notice and Opportunity for Hearing. Served by Trustee's Office on: 7/24/2015. Filed by Trustee Jeff A. Moyer. (Attachments: # 1 Notice & Opportunity to Object # 2 Certificate of Service (Interested Parties))(Moyer, Jeff) Modified on 7/27/2015 (rrr). (Entered: 07/24/2015)
Jul 27, 2015 28 Clerk's Certification of No Unpaid Costs. (kap) (Entered: 07/27/2015)
Jul 30, 2015 29 Trustee's Form #1 (Interim Report). (Moyer, Jeff) (Entered: 07/30/2015)
Aug 24, 2015 30 Affidavit/Certificate of No Response or Objection (RE: related document(s)27 Objection to Claim) Filed by Trustee Jeff A. Moyer (Moyer, Jeff) (Entered: 08/24/2015)
Aug 27, 2015 31 Order Approving Trustee's Omnibus 27 Objection to Claims. Signed on 8/27/2015 (klb) (Entered: 08/27/2015)

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
1:13-bk-09694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James D. Gregg
Chapter
7
Filed
Dec 31, 2013
Type
voluntary
Terminated
Feb 2, 2016
Updated
Mar 30, 2016
Last checked
Mar 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aetna Health, Inc.
    American Express Bank, FSB
    American Express Bank, FSB
    American Express Bank, FSB
    Bank Of America
    Bank Of America
    Baystate Psychiatry
    Carpathia Hosting, Inc.
    Cedrick Uhlar
    Cignex Technologies, Inc.
    Citi Bank, NA
    Citi Bank, NA
    Citrix Online
    Clear Dev
    Colucci Norman, LLP
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LifeOptions Group, Inc.
    2411 Byron Station Dr. SW, #3
    Byron Center, MI 49315
    KENT-MI
    Tax ID / EIN: xx-xxx8490

    Represented By

    Larry A. Ver Merris
    Damon, Ver Merris, Boyko & Witte, PLC
    825 Parchment Drive SE
    Suite 100
    Grand Rapids, MI 49546
    (616) 975-9951
    Email: lav@dvbwlaw.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 #
    Feb 11, 2022 S A Stever LLC 7 1:2022bk00261
    Nov 5, 2018 Mitten Vapors, LLC 7 1:2018bk04651
    Nov 5, 2018 Ahlan Industries, Inc. 7 1:2018bk04650
    Apr 27, 2018 FOWLER CHIROPRACTIC, P.C. 7 1:2018bk01943
    Mar 8, 2018 G & P CLUB OUTLET, LLC 7 1:2018bk00971
    Feb 19, 2018 Rivertown Music Studio, LLC 7 1:2018bk00611
    Dec 14, 2017 Spartan Core Training, LLC 7 1:2017bk05692
    Dec 14, 2017 DKF Fitness, LLC 7 1:2017bk05691
    Nov 13, 2014 B2K SYSTEMS LLC 11 1:14-bk-07179
    Nov 26, 2013 Kwaske Real Estate LLC 7 1:13-bk-09056
    Nov 1, 2013 Account-Ability Accounting Services LLC 11 1:13-bk-08544
    Mar 1, 2012 Jewelry, Mark Talsma LLC 7 1:12-bk-01864
    Feb 21, 2012 Scobey, LLC, a Michigan Limited Liability Company 7 1:12-bk-01414
    Jul 29, 2011 S.D. Benner, L.L.C. 11 1:11-bk-08113
    Jul 29, 2011 S.D. Benner III, L.L. C. 11 1:11-bk-08112