|
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/22/2023 | Docket 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) | |
08/22/2023 | Docket 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 Objection to Closing of Case Withdrawn.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) | |
08/21/2023 | 70 | Docket 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) |
08/17/2023 | 69 | Docket 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) |
08/17/2023 | 68 | Docket 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) |
08/17/2023 | 67 | Docket 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) |
08/16/2023 | 66 | Docket 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) |
08/08/2023 | 65 | Docket 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) |
08/08/2023 | 64 | Docket 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) |
08/04/2023 | 63 | Docket 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) |