Michigan Eastern Bankruptcy Court

Case number: 1:24-bk-20261 - State Theatre of Bay City/Bay County - Michigan Eastern Bankruptcy Court

Case Information
Case title
State Theatre of Bay City/Bay County
Chapter
7
Judge
Daniel S. Opperman.BayCity
Filed
03/01/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 24-20261-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Voluntary
Asset


Date filed:  03/01/2024
341 meeting:  04/09/2024
Deadline for filing claims:  07/09/2024

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]

Latest Dockets
Date Filed#Docket Text
04/15/202434Docket 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)
04/15/202433Docket 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)
04/15/202432Docket 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)
04/13/202431Docket 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)
04/12/202430Docket 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)
04/10/202429Docket Text
Motion to turnover documents against Andrews Hooper Pavlik PLC Filed by Trustee Randall L Frank (Smith, Kevin) (Entered: 04/10/2024)
04/10/202428Docket 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)
04/02/202427Docket 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)
03/25/202426Docket 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)
03/25/2024Docket 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)