|
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Fleis Excavation, Inc
209 S. Bradley Hwy Rogers City, MI 49779 PRESQUE ISLE-MI Tax ID / EIN: 38-3005960 |
represented by |
Rory Dixon Mortimer
444 W. Baldwin Street Alpena, MI 49707 989-358-2100 Fax : 989-358-2103 |
Trustee Daniel Himmelspach
P.O. Box 5856 Saginaw, MI 48603-0856 (989) 790-0400 |
represented by |
W. David Conwill, II
900 Washington Ave. P.O. Box 219 Bay City, MI 48707 989-892-3924 Email: [email protected] Henry L. Knier, Jr.
900 Washington Ave. Bay City, MI 48708 (989) 892-3924 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/14/2015 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Daniel Himmelspach is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: N Cotton) (Entered: 07/14/2015) | |
07/14/2015 | 0 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Daniel Himmelspach is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: N Cotton) (Entered: 07/14/2015) |
06/11/2015 | 87 | Docket Text Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (^Randel, Paul (ms)) (Entered: 06/11/2015) |
03/18/2015 | Docket Text Receipt of Unclaimed Funds - $10926.48 by TC. Receipt Number 00085234. (Admin.) (Entered: 03/19/2015) | |
03/16/2015 | 86 | Docket Text Notice of Unclaimed Dividends Filed by Trustee Daniel Himmelspach. (Himmelspach, Daniel) (Entered: 03/16/2015) |
01/20/2015 | 85 | Docket Text Trustee's Certificate of Distribution Filed by Trustee Daniel Himmelspach. (Himmelspach, Daniel) (Entered: 01/20/2015) |
01/20/2015 | 84 | Docket Text Order Granting Application For Payment of Compensation and Reimbursement of Expenses for CPA for Debtor as Chapter 7 Administrative Expense (Related Doc # 72) for Thomas W. McDonald, Fees Awarded: $1999.50, Expenses Awarded: $0.00. (Cotton, N) (Entered: 01/20/2015) |
01/20/2015 | 83 | Docket Text Order Granting Application For Payment of Compensation and Reimbursement of Expenses for Chapter 7 Trustee (Related Doc # 75) for Daniel Himmelspach, Fees Awarded: $11594.78, Expenses Awarded: $120.24. (Cotton, N) (Entered: 01/20/2015) |
01/20/2015 | 82 | Docket Text Certification of Non-Response Filed by Accountant Thomas W. McDonald Jr. (RE: related document(s) 72 Corrected Application for Compensation for Thomas W. McDonald Jr., Accountant, Period: 7/10/2014 to 9/26/2014, Fee: $1999.50, Expenses: $0.00., 78 Trustee's Notice of Final Report and Account to Creditors.). (Himmelspach, Daniel) (Entered: 01/20/2015) |
01/20/2015 | 81 | Docket Text Certification of Non-Response Filed by Trustee Daniel Himmelspach (RE: related document(s) 75 Final Trustee's Final Application for Compensation (Corrected) for Daniel Himmelspach, Trustee Chapter 7, Period: 10/20/2010 to 10/11/2014, Fee: $11594.78, Expenses: $120.24., 78 Trustee's Notice of Final Report and Account to Creditors.). (Himmelspach, Daniel) (Entered: 01/20/2015) |