Michigan Eastern Bankruptcy Court

Case number: 1:17-bk-22281 - Diva Disposal, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Diva Disposal, LLC
Chapter
7
Judge
Daniel S. Opperman.BayCity
Filed
11/09/2017
Last Filing
10/27/2019
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 17-22281-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Voluntary
Asset


Date filed:  11/09/2017
341 meeting:  12/19/2017
Deadline for filing claims:  10/23/2018

Debtor

Diva Disposal, LLC

P.O. Box 147
Cass City, MI 48726
TUSCOLA-MI
Tax ID / EIN: 26-4372762

represented by
James J. Hayes

James J. Hayes, IV, PLC
900 Center Ave.
Lower Level
Bay City, MI 48708
989-891-9145
Email: [email protected]

Trustee

Randall L Frank

Law Firm of Randall Frank
P.O. Box 2220
Bay City, MI 48707-2220
989-893-2461
represented by
Randall L. Frank

Law Firm of Randall Frank
P.O. Box 2220
Bay City, MI 48707-2220
(989) 893-2461
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/26/201827Docket Text
Annual Trustee's Report for the period ending: 6/30/2018. (Frank, Randall) (Entered: 07/26/2018)
07/25/201826Docket Text
Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Randall L Frank. Proofs of Claims due by 10/23/2018. (Frank, Randall) (Entered: 07/25/2018)
05/24/201825Docket Text
Order Authorizing Trustee to Pay Administrative Expense (Related Doc # 17). (sms) (Entered: 05/24/2018)
05/18/201824Docket Text

Order of the Court to Strike: This pleading is stricken from the record because the incorrect event has been used (related documents Certificate of Service). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s) 22 Certificate of Service filed by Trustee Randall L Frank) (Erickson, Wendy)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 05/18/2018)
05/18/201823Docket Text
Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s) 17 Application for Administrative Expenses , 20 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 05/18/2018)
05/18/201822Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 5/18/2018. Certificate of Service Filed by Trustee Randall L Frank (RE: related document(s) 18 Ex Parte Motion to Shorten/Reduce Shorten Time to Object to Sale until from 21 days to 7 days , 20 Notice and Opportunity for Hearing). (Frank, Randall) Modified on 5/18/2018 (H, Laura). (Entered: 05/18/2018)
05/10/201821Docket Text
Certificate of Service Filed by Trustee Randall L Frank (RE: related document(s) 17 Application for Administrative Expenses , 20 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 05/10/2018)
05/10/201820Docket Text
Notice and Opportunity to Respond/Object; Trustee Randall L Frank (RE: related document(s) 17 Application for Administrative Expenses). Response due by 5/17/2018. (Frank, Randall) (Entered: 05/10/2018)
05/10/201819Docket Text
Ex Parte Order To Shorten Period Of Time For Noting Trustee's Motion For Authority To Pay Administrative Expense (Related Doc # 18). (kcm) (Entered: 05/10/2018)
05/10/201818Docket Text
Ex Parte Motion to Shorten/Reduce Shorten Time to Object to Sale until from 21 days to 7 days Filed by Trustee Randall L Frank (Frank, Randall) (Entered: 05/10/2018)