Michigan Eastern Bankruptcy Court

Case number: 1:21-bk-20287 - Great Lakes Petroleum Corporation - Michigan Eastern Bankruptcy Court

Case Information
Case title
Great Lakes Petroleum Corporation
Chapter
7
Judge
Daniel S. Opperman.BayCity
Filed
03/12/2021
Last Filing
04/29/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, CASECHECKED, CONVERTED, 341held, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 21-20287-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/12/2021
Date converted:  06/23/2021
Date terminated:  04/29/2023
341 meeting:  04/08/2021
Deadline for filing claims:  01/24/2022

Debtor In Possession

Great Lakes Petroleum Corporation

c/o Vincent J. Held, Sr.
6525 North Jerome Road
PO Box 8
Alma, MI 48801
GRATIOT-MI
Tax ID / EIN: 38-3059539

represented by
John C. Lange

J. C. Lange, P.L.L.C.
19500 Stratford Road
Detroit, MI 48221
248-320-0413
Email: [email protected]
TERMINATED: 03/21/2023

Jason Patrick Smalarz

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
248-350-8220
Email: [email protected]

Trustee

Richardo I. Kilpatrick

Kilpatrick & Asoociates, P.C.
903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700
TERMINATED: 06/23/2021

 
 
Trustee

Daniel Himmelspach

P.O. Box 5856
Saginaw, MI 48603-0856
(989) 790-0400

represented by
Daniel C. Himmelspach

P.O. Box 5856
Saginaw, MI 48603-0856
(989) 790-0400
Fax : (989) 892-0300
Email: [email protected]

Henry L. Knier, Jr.

900 Washington Ave.
Bay City, MI 48708
(989) 892-3924
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/29/2023Docket 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) (Entered: 04/29/2023)
03/28/202398Docket 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 (UST), Paul) (Entered: 03/28/2023)
03/21/202397Docket Text
Attorney John C. Lange has left the firm. Attorney Jason Smalarz has taken over the case.
03/21/202396Docket Text
Attorney John C. Lange has left the firm. Attorney Jason Smalarz has taken over the case.
01/19/202395Docket Text
Trustee's Certificate of Distribution Filed by Trustee Daniel Himmelspach. (Himmelspach, Daniel)
01/18/202394Docket Text
Order Granting Application Payment of Compensation and Reimbursement of Expenses for Chapter 7 Trustee (Related Doc [87]) for Daniel Himmelspach, Fees Awarded: $14,219.30, Expenses Awarded: $158.78. (ts)
01/18/202393Docket Text
Certification of Non-Response Filed by Trustee Daniel Himmelspach (RE: related document(s)[87] Final Trustee's Final Application for Compensation for Daniel Himmelspach, Trustee Chapter 7, Period: 6/24/2021 to 12/8/2022, Fee: $14219.30, Expenses: $158.78.). (Himmelspach, Daniel)
01/12/202392Docket Text
Notice of Creditor Karen Kinder Address Change Filed by Karen Kinder . (AGS)
12/23/202291Docket Text
BNC Certificate of Mailing. (RE: related document(s)[90] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Daniel Himmelspach) No. of Notices: 19. Notice Date 12/22/2022. (Admin.)
12/16/202290Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Daniel Himmelspach. (Randel (UST), Paul)