Michigan Eastern Bankruptcy Court

Case number: 2:11-bk-63254 - Palmer Motor Sales, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Palmer Motor Sales, Inc.
Chapter
7
Judge
Marci B McIvor
Filed
08/30/2011
Last Filing
12/19/2019
Asset
Yes
Vol
v
Docket Header

CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 11-63254-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
Asset


Date filed:  08/30/2011
341 meeting:  10/05/2011
Deadline for filing claims:  05/14/2012
Deadline for financial mgmt. course:  10/31/2011

Debtor

Palmer Motor Sales, Inc.

C/O Felix T. Weber
652 Mayer Drive
Chelsea, MI 48118
WASHTENAW-MI
Tax ID / EIN: 38-1280342

represented by
Sandra A. Hazlett

Hazlett & Associates, P.C.
3215 Charing Cross Road
Ann Arbor, MI 48108
(734) 973-0905

Trustee

Douglas Ellmann

308 West Huron
Ann Arbor, MI 48103-4204
734-668-4800
represented by
Paul F. Bohn


Douglas S. Ellmann

308 W. Huron
Ann Arbor, MI 48103-4204
(734) 668-4800
Email: [email protected]

Thomas R. Morris

Silverman & Morris, P.L.L.C.
32300 Northwestern Highway
Suite 215
Farmington Hills, MI 48334
248-539-1330
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/29/2019Docket Text
Receipt of Notice of Unclaimed Funds(11-63254-mbm) [notice,ntcucdiv] ( 643.00) filing fee. Receipt number 34423919, amount . (U.S. Treasury) (Entered: 07/29/2019)
07/29/2019137Docket Text
Notice of Unclaimed Funds in the amount of $643.00 Filed by Trustee Douglas Ellmann. (Ellmann, Douglas) (Entered: 07/29/2019)
05/15/2019136Docket Text
Trustee's Certificate of Distribution Filed by Trustee Douglas Ellmann. (Ellmann, Douglas) (Entered: 05/15/2019)
05/11/2019135Docket Text
Order Approving Trustee's Final Application For Fees and Costs (Related Doc # 128) for Douglas Ellmann, Fees Awarded: $22,999.69, Expenses Awarded: $49.96. (AGS) (Entered: 05/14/2019)
05/10/2019134Docket Text
Order Approving Trustee's Accountant's Final Application for Fees and Costs (Related Doc # 126) for Kenneth Heverly, Fees Awarded: $4875.00, Expenses Awarded: $0.00. (sms) (Entered: 05/10/2019)
05/10/2019133Docket Text
Order Approving Ellmann & Ellmann, P.C.'s Final Application for Fees and Costs (Related Doc # 127) for Douglas S. Ellmann, Fees Awarded: $2782.50, Expenses Awarded: $22.00. (sms) (Entered: 05/10/2019)
05/10/2019132Docket Text
Order Approving Trustee's Special Counsel Final Application for Fees and Costs (Related Doc # 125) for Thomas R. Morris, Fees Awarded: $4997.50, Expenses Awarded: $16.80. (sms) (Entered: 05/10/2019)
04/13/2019131Docket Text
BNC Certificate of Mailing. (RE: related document(s) 130 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Douglas Ellmann) No. of Notices: 8. Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019)
04/10/2019130Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Douglas Ellmann. (^Randel, Paul (ss)) (Entered: 04/10/2019)
04/10/2019129Docket Text
Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Douglas Ellmann. Objection to Final Report Due on 5/1/2019. (^Randel, Paul (ss)) (Entered: 04/10/2019)