|
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 7 Voluntary Asset |
|
Debtor New Hope Village, Inc.
59 W. Baker Road Hope, MI 48628 MIDLAND-MI Tax ID / EIN: 47-4410881 |
represented by |
George E. Jacobs
Bankruptcy Law Offices 2425 S. Linden Road Suite C Flint, MI 48532 810-720-4333 Fax : 810-720-4087 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] |
Date Filed | # | Docket Text |
---|---|---|
05/12/2020 | 37 | Docket Text Corrected Order Authorizing Trustee to Sell Real and Personal Property Free and Clear of Liens and Interest with Liens and Interest to Follow Proceeds. (RE: related document(s) 36 Order on Motion To Sell Property Free and Clear of Lien). (slh) (Entered: 05/12/2020) |
05/12/2020 | 36 | Docket Text Order Authorizing Trustee To Sell Real Property Free And Clear Of Liens With Liens To Follow Proceeds, (Related Doc # 28). (TLC) (Entered: 05/12/2020) |
05/12/2020 | 35 | Docket Text Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s) 28 Motion to Sell Property Real and Personal Property, Free and Clear of Liens and Interests with Liens and Interests to Follow Proceeds Free and Clear of Lien under Section 363(f) Fee Amount $181, 31 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 05/12/2020) |
05/05/2020 | 34 | Docket Text Certificate of Service Filed by Trustee Randall L Frank (RE: related document(s) 28 Motion to Sell Property Real and Personal Property, Free and Clear of Liens and Interests with Liens and Interests to Follow Proceeds Free and Clear of Lien under Section 363(f) Fee Amount $181, 31 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 05/05/2020) |
05/05/2020 | 33 | Docket Text Order of the Court to Strike: This pleading is stricken from the record because the case caption is incorrect/incomplete (related documents Certificate of Service). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s) 32 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: 05/05/2020) |
05/04/2020 | 32 | Docket Text THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 5/5/2020. Certificate of Service Filed by Trustee Randall L Frank (RE: related document(s) 28 Motion to Sell Property Real and Personal Property, Free and Clear of Liens and Interests with Liens and Interests to Follow Proceeds Free and Clear of Lien under Section 363(f) Fee Amount $181, 31 Notice and Opportunity for Hearing). (Frank, Randall) Modified on 5/5/2020 (lac). (Entered: 05/04/2020) |
05/04/2020 | 31 | Docket Text Notice and Opportunity to Respond/Object; Trustee Randall L Frank (RE: related document(s) 28 Motion to Sell Property Free and Clear of Lien under Section 363(f)). Response due by 5/11/2020. (Frank, Randall) (Entered: 05/04/2020) |
05/04/2020 | 30 | Docket Text Ex Parte Order To Shorten Period Of Time For Noticing Motion To Sell Real And Personal Property Free And Clear Of Liens And Interests With Liens And Interests To Follow Proceeds (Related Doc # 29). (kcm) (Entered: 05/04/2020) |
05/04/2020 | Docket Text Receipt of Motion to Sell Property Free and Clear of Lien under Section 363(f)(18-21505-dob) [motion,msfcl] ( 181.00) filing fee. Receipt number 36069717, amount . (U.S. Treasury) (Entered: 05/04/2020) | |
05/04/2020 | 29 | Docket Text Motion to Shorten/Reduce Noticing time from 21 days until to 7 days Filed by Trustee Randall L Frank (Frank, Randall) (Entered: 05/04/2020) |