Michigan Eastern Bankruptcy Court

Case number: 2:09-bk-60100 - Advanced Accessory Systems, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Advanced Accessory Systems, LLC
Chapter
7
Judge
Judge Marci B McIvor
Filed
06/26/2009
Last Filing
05/22/2023
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 09-60100-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/26/2009
Date terminated:  11/09/2015
341 meeting:  08/07/2009
Deadline for filing claims:  10/29/2009

Debtor

Advanced Accessory Systems, LLC

12900 Hall Road
Suite 265
Sterling Heights, MI 48313
MACOMB-MI
Tax ID / EIN: 13-3848154
fka
SportRack, LLC

fka
MTA Acquisition, LLC


represented by
Robert S. Hertzberg

4000 Town Center
Suite 1800
Southfield, MI 48075-1505
248-359-7300
Fax : 248-359-7700
Email: [email protected]

Ross Allen Hoogerhyde

555 Seventeenth Street
Suite 3400
Denver, CO 80212
(303) 534-5160
Email: [email protected]
TERMINATED: 04/20/2010

Trustee

Charles Taunt

700 East Maple Road
Second Floor
Birmingham, MI 48009
248-647-1127
represented by
Matthew Boyd

Kuhn Rogers PLC
412 S. Union
Traverse City, MI 49684
231-947-7900
Fax : 231-941-5451
Email: [email protected]
TERMINATED: 07/03/2013

Erika D. Hart

700 E. Maple Road, 2nd Floor
Birmingham, MI 48009-6359
(248) 644-7800
Email: [email protected]

Dean R. Nelson, Jr.

700 E. Maple, 2nd Floor
Birmingham, MI 48009
248-644-7800
Email: [email protected]

Matthew P. Taunt

700 East Maple Road
Second Floor
Birmingham, MI 48009
(248) 644-7800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/22/2023Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 5/22/2023 by the United States Postal Service to the non-ECF Participant Robert Cronce, 4250 Juniper Lane, Port Huron MI 48060 at the Respective Address Appearing in the Records of the Court. (RE: related document(s)[215] Order on Motion to Pay Unclaimed Funds) (ts)
05/22/2023215Docket Text
Order for Payment of Unclaimed Funds re: Robert Cronce (Related Doc # [212]). (ts)
04/05/2023214Docket Text
BNC Certificate of Mailing. (RE: related document(s)[213] Reassignment of Judge (Judge McIvor ONLY)) No. of Notices: 3596. Notice Date 04/05/2023. (Admin.)
04/03/2023213Docket Text
ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: On December 13, 2019, the Bankruptcy Court entered Administrative Order 19-11 regarding the docket of Judge Marci B. McIvor. Pursuant to Administrative Order 19-11, the Clerk of Court has been directed to reassign all of Judge McIvor's pending Chapter 7, Chapter 11, Chapter 12, Chapter 13, and Chapter 15 cases pursuant to the Court's blind draw system to the four other bankruptcy judges for the Eastern District of Michigan presiding in Detroit. IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Marci B McIvor and transferred to the docket of Judge Lisa S. Gretchko. (Sam R.) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
04/03/2023212Docket Text
Application for Payment from Unclaimed Funds, Proof of Service, Affidavit of Claimant, for Robert Cronce in the amount of 2,010.61, Filed by Other Professional Robert Cronce (ts)
11/09/2015Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Charles Taunt is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: N Cotton) (Entered: 11/09/2015)
09/30/2015211Docket 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, Paul (ms)) (Entered: 09/30/2015)
07/23/2015210Docket Text
Trustee's Certificate of Distribution Filed by Trustee Charles Taunt. (Taunt, Charles) (Entered: 07/23/2015)
07/23/2015209Docket Text
Order Granting Compensation And Reimbursement Of Expenses To Charles J. Taunt, Chapter 7 Trustee (Related Doc # 205) for Charles Taunt, Fees Awarded: $955.59, Expenses Awarded: $0.00. (ckata) (Entered: 07/23/2015)
06/27/2015208Docket Text
BNC Certificate of Mailing. (RE: related document(s) 207 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Charles Taunt) No. of Notices: 3507. Notice Date 06/27/2015. (Admin.) (Entered: 06/28/2015)