2 Fish Company, LLC
11
James W. Boyd
06/20/2024
10/08/2024
Yes
v
DebtEd, Subchapter_V, SmBus, PlnDue, Aw341Mtg, GR |
Assigned to: James W. Boyd Chapter 11 Voluntary Asset |
|
Debtor 2 Fish Company, LLC
430 E. 8th St. PMB 196 Holland, MI 49423 OTTAWA-MI Tax ID / EIN: 45-1585068 |
represented by |
James R. Oppenhuizen
Oppenhuizen Law Firm, PLC 125 Ottawa Ave NW Suite 237 Grand Rapids, MI 49503 616-730-1861 Email: joppenhuizen@oppenhuizenlaw.com |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | 103 | Application for Compensation for Thomas C. Richardson, Trustee Chapter 11, Fees: $9420.00, Expenses: $273.66. Filed by Thomas C. Richardson (Attachments: # (1) Exhibit A # (2) Notice & Opportunity to Object # (3) Proposed Order # (4) Certificate of Service (Interested Parties) # (5) Certificate of Service (Matrix) # (6) Matrix) (Richardson, Thomas) |
01/28/2025 | 102 | Certificate of Service (RE: related document(s)[100] Order Confirming Chapter 11 Plan) (Attachments: # (1) Matrix) Filed by Debtor 2 Fish Company, LLC (Oppenhuizen, James) |
01/26/2025 | 101 | BNC Certificate of Mailing - Notice Withdrawing Claim Notice Date 01/26/2025. (Admin.) |
01/26/2025 | 93 | Proposed Order Confirming Plan (RE: related document(s)[67] Order (Generic/Motion)) (Attachments: # (1) Debtor's Third Amended Plan of Reorganization Pursuant to Subchapter V of Chapter 11 # (2) Exhibit A to Debtor's Third Amended Plan of Reorganization Pursuant to Subchapter V of Chapter 11 # (3) Exhibit B to Debtor's Third Amended Plan of Reorganization Pursuant to Subchapter V of Chapter 11 # (4) Exhibit C to Debtor's Third Amended Plan of Reorganization Pursuant to Subchapter V of Chapter 11 # (5) Exhibit D to Debtor's Third Amended Plan of Reorganization Pursuant to Subchapter V of Chapter 11) Filed by Debtor 2 Fish Company, LLC (Oppenhuizen, James) |
01/24/2025 | 100 | Order Confirming Debtor, 2 Fish Company, LLC's Third Amended Plan of Reorganization Pursuant to Subchapter V of Chapter 11 (RE: related document(s)[66] Amended Chapter 11 Plan filed by Debtor 2 Fish Company, LLC). (Attachments: # (1) Confirmed Plan of Reorganization) Signed on 1/24/2025 (kap) |
01/24/2025 | 99 | Court's Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Regarding Request to Withdraw Claim Number 12 filed by Michigan Department of Treasury Bankruptcy Unit in the Amount of $9090.42 (RE: related document(s) [94] Withdrawal of Claim filed by Creditor State of Michigan, Department of Treasury) (jaz) |
01/23/2025 | Hearing Held. (RE: related document(s) 66 Chapter 11 Confirmation Hearing) Plan CONFIRMED. Oppenhuizen to upload order. (jak) | |
01/23/2025 | 98 | Proposed Order Confirming Debtor, 2 Fish Company, LLC's third Amended Plan of Reorganization Pursuant to Subchapter V of Chapter 11 (RE: related document(s)[66] Amended Chapter 11 Plan) (Attachments: # (1) Plan Confirmed) Filed by Debtor 2 Fish Company, LLC (Oppenhuizen, James) |
01/23/2025 | 97 | Affidavit Solemn Declaration of Scott Millen in Support of Confirmation (RE: related document(s)[66] Amended Chapter 11 Plan) (Attachments: # (1) Exhibit A Funding Effective Date Payments # (2) Exhibit B Plan Future Profitability) Filed by Debtor 2 Fish Company, LLC (Oppenhuizen, James) |
01/23/2025 | 96 | Notice of Withdrawal (related document(s):[83] Objection to Claim) Filed by Debtor 2 Fish Company, LLC (Oppenhuizen, James) |