Michigan Eastern Bankruptcy Court

Case number: 2:11-bk-44879 - First Mortgage Fund, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
First Mortgage Fund, Inc.
Chapter
7
Judge
Lisa S. Gretchko
Filed
02/25/2011
Last Filing
04/12/2023
Asset
Yes
Docket Header

CASECHECKED, NODISCH, REOPENED, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 11-44879-lsg

Assigned to: Judge Lisa S. Gretchko
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/25/2011
Date reopened:  07/02/2021
Date terminated:  06/23/2022
341 meeting:  04/06/2011
Deadline for filing claims:  08/01/2011

Debtor

First Mortgage Fund, Inc.

PO Box 2832
Farmington, MI 48333
OAKLAND-MI
Tax ID / EIN: 38-3107627

represented by
Jeffrey H. Bigelman

Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]
TERMINATED: 05/16/2012

William C. Blasses

500 Woodward Avenue
Suite 2500
Detroit, MI 48226
313-961-0200
Fax : 313-961-0388
Email: [email protected]
TERMINATED: 05/16/2012

Martin L. Fried

4000 Town Center
Suite 1200
Southfield, MI 48075
(248) 355-5300
Email: [email protected]

Petitioning Creditor

Jack Schwarcz

4779 Collins Ave., Apt 4301
Miami Beach, FL 33140
2484439700
Tax ID / EIN: 38-2802636

represented by
Stuart J. Snider

615 Griswold
Suite 600
Detroit, MI 48226
(313) 962-9070
Email: [email protected]

Trustee

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700

represented by
Tracy M. Clark

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

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
04/12/2023427Docket Text
Order for Payment of Unclaimed Funds (Related Doc # [425]). (MSM)
01/24/2023426Docket Text
Notice of Creditor Joseph Erlich Address Change Filed by Creditor Joseph Erlich . (ckata)
01/24/2023425Docket Text
Application For Payment From Unclaimed Funds to Joseph Erlich in the amount of $321.11 Filed by Creditor Joseph Erlich (ckata)
09/21/2022424Docket Text
Order for Payment of Unclaimed Funds (Related Doc # [422]). (MSM)
09/21/2022423Docket Text
Order For Payment of Unclaimed Funds (Related Doc # [421]). (ckata)
08/24/2022422Docket Text
Application for Payment from Unclaimed Funds to Dilks & Knopik, LLC as assignee to the Estate of Barbara Otto in the amount of 4,318.21 . (Attachments: # (1) Exhibit # (2) Proposed Order) (Dilks, Brian)
08/03/2022421Docket Text
Application for Payment from Unclaimed Funds to Jack Schwarcz in the amount of 2,560.47 Filed by Petitioning Creditor Jack Schwarcz (Snider, Stuart) (Entered: 08/03/2022)
07/20/2022420Docket Text
Order Denying Application for Payment of Unclaimed Funds. (Related Doc # [419]). (slh)
06/28/2022419Docket Text
Application for Payment from Unclaimed Funds to Jack Schwarcz in the amount of 2,560.47 Filed by Petitioning Creditor Jack Schwarcz (Snider, Stuart)
06/23/2022Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Mark H. Shapiro is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)