|
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 7 Voluntary Asset |
|
Debtor State Theatre of Bay City/Bay County
913 Washington Avenue Bay City, MI 48708 BAY-MI Tax ID / EIN: 38-3562110 dba State Theatre dba Friends of the State Theatre |
represented by |
Rozanne M. Giunta
Warner Norcross & Judd LLP 715 E. Main Street Suite 110 Midland, MI 48640 989-698-3700 Fax : 989-486-6158 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] Kevin M. Smith
Beadle Smith, PLC PO Box 70656 Rochester Hills, MI 48307 586-850-1492 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/15/2024 | 34 | Docket Text Order Approving Trustee's Motion for Sale of Property Free and Clear of Liens with Liens to Follow Proceeds. (Related Doc # 21). (slh) (Entered: 04/15/2024) |
04/15/2024 | 33 | Docket Text Order for the Production of Documents Pursuant to FRBP 2004. (RE: related document(s)30 Stipulation filed by Trustee Randall L Frank). (jmk) (Entered: 04/15/2024) |
04/15/2024 | 32 | Docket Text Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s)21 Motion to Sell Property Personal Property Free and Clear of Lien under Section 363(f) Fee Amount $199, 22 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 04/15/2024) |
04/13/2024 | 31 | Docket Text Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)28 Trustee's Notice of Assets filed by Trustee Randall L Frank) No. of Notices: 48. Notice Date 04/13/2024. (Admin.) (Entered: 04/14/2024) |
04/12/2024 | 30 | Docket Text Stipulation By and Between Debtor and Bay County Growth Alliance, Inc. Re: Production of Documents . Filed by Trustee Randall L Frank. (Attachments: # 1 Exhibit 1 - Production of Documents) (Smith, Kevin) (Entered: 04/12/2024) |
04/10/2024 | 29 | Docket Text Motion to turnover documents against Andrews Hooper Pavlik PLC Filed by Trustee Randall L Frank (Smith, Kevin) (Entered: 04/10/2024) |
04/10/2024 | 28 | Docket Text Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Randall L Frank. Proofs of Claims due by 7/9/2024. (Frank, Randall) (Entered: 04/10/2024) |
04/02/2024 | 27 | Docket Text Notice of Appearance and Request for Notice and Certificate of Service Filed by Creditor United States of America (SBA). (Dickinson, Greg) (Entered: 04/02/2024) |
03/25/2024 | 26 | Docket Text Certificate of Service Filed by Debtor State Theatre of Bay City/Bay County (RE: related document(s)3 Meeting (AutoAssign Chapter 7b), 25 Cover Sheet for Amendments to Schedules and or Statements). (Giunta, Rozanne) (Entered: 03/25/2024) |
03/25/2024 | Docket Text Receipt of Cover Sheet for Amendments to Schedules and or Statements( 24-20261-dob) [misc,amdsch] ( 34.00) filing fee. Receipt number A42041509, amount . (U.S. Treasury) (Entered: 03/25/2024) |