Michigan Eastern Bankruptcy Court

Case number: 1:22-bk-21106 - Michigan Medical Hemp, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Michigan Medical Hemp, LLC
Chapter
11
Judge
Daniel S. Opperman.BayCity
Filed
11/05/2022
Last Filing
08/22/2023
Asset
Yes
Vol
v
Docket Header

CASECHECKED, Subchapter_V, 341held, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 22-21106-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  11/05/2022
Date terminated:  08/22/2023
Plan confirmed:  06/02/2023
341 meeting:  12/07/2022
Deadline for filing claims:  03/07/2023

Debtor In Possession

Michigan Medical Hemp, LLC

15403 SHARON RD
Chesaning, MI 48616
SAGINAW-MI
Tax ID / EIN: 92-0395952

represented by
Jeffrey H. Bigelman

Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]

Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: [email protected]

Trustee

Richardo I. Kilpatrick

Kilpatrick & Asoociates, P.C.
903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700

 
 
U.S. Trustee

Andrew R. Vara
represented by
Timothy Graves (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/22/2023Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: AGS) (Entered: 08/22/2023)
08/22/2023Docket Text
Minute Entry. Objection to Closing of Case Withdrawn. Hearing cancelled. (RE: related document(s) 59 Objection to the Closing of Case Filed by Debtor In Possession Michigan Medical Hemp, LLC) (Erickson, Wendy) (Entered: 08/22/2023)
08/21/202370Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution D - Consensual Plan Consummated, Fee award Received. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $907305.35, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Trustee Richardo I. Kilpatrick. (Kilpatrick, Richardo) (Entered: 08/21/2023)
08/17/202369Docket Text
Notice of Withdrawal Filed by Debtor In Possession Michigan Medical Hemp, LLC (RE: related document(s)59 Objection to the Closing of Case). (Miller, Anthony) (Entered: 08/17/2023)
08/17/202368Docket Text
Order Approving First Application Of Osipov Bigelman, P.C., Counsel For Debtors, For Fees And Reimbursement Of Expenses For Services Rendered From November 1, 2022 Through June 21, 2023 Pursuant To 11 U.S.C. 330, (Related Doc # 55) for Jeffrey H. Bigelman, Fees Awarded: $40,741.50, Expenses Awarded: $1,853.60. (TLC) (Entered: 08/17/2023)
08/17/202367Docket Text
Exhibit CORRECTED EXHIBIT 5(A) Filed by Debtor In Possession Michigan Medical Hemp, LLC (RE: related document(s)55 First Application for Compensation for Jeffrey H. Bigelman, Debtor's Attorney, Period: 11/1/2022 to 6/21/2023, Fee: $40,741.50, Expenses: $1,853.60.). (Bigelman, Jeffrey) (Entered: 08/17/2023)
08/16/202366Docket Text
Certification of Non-Response Filed by Debtor In Possession Michigan Medical Hemp, LLC (RE: related document(s)55 First Application for Compensation for Jeffrey H. Bigelman, Debtor's Attorney, Period: 11/1/2022 to 6/21/2023, Fee: $40,741.50, Expenses: $1,853.60.). (Bigelman, Jeffrey) (Entered: 08/16/2023)
08/08/202365Docket Text
Order Discharging The Subchapter V Trustee And Terminating The Appointment, (RE: related document(s)64 Stipulation filed by Debtor In Possession Michigan Medical Hemp, LLC). (TLC) (Entered: 08/08/2023)
08/08/202364Docket Text
Stipulation By and Between Anthony J. Miller and Richardo I. Kilpatrick Re: for Entry of Order Discharging the Subchapter V Trustee and Terminating the Appointment . Filed by Debtor In Possession Michigan Medical Hemp, LLC. (Miller, Anthony) (Entered: 08/08/2023)
08/04/202363Docket Text
BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)62 Notice of Hearing (BK)) No. of Notices: 1. Notice Date 08/04/2023. (Admin.) (Entered: 08/05/2023)