Michigan Eastern Bankruptcy Court

Case number: 2:13-bk-57690 - West Bloomfield Dental and Associates, PLLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
West Bloomfield Dental and Associates, PLLC
Chapter
7
Filed
09/23/2013
Last Filing
05/28/2015
Asset
Yes
Docket Header

SmPlnDue, CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 13-57690-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/23/2013
Date converted:  04/04/2014
341 meeting:  06/12/2014
Deadline for filing claims:  07/14/2014

Debtor In Possession

West Bloomfield Dental and Associates, PLLC

1981 Midchester
West Bloomfield, MI 48324
OAKLAND-MI
Tax ID / EIN: 90-0612538

represented by
Kimberly Redd

Redd Law, PLC
24100 Southfield Road
Suite 320
Southfield, MI 48075
248-327-3872
Fax : 866-253-7063
Email: [email protected]

Trustee

Charles L. Wells, III

903 N. Opdyke Rd.
#A2
Auburn Hills, MI 48326
(248) 276-0285

represented by
Elias T. Majoros

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: [email protected]

Hannah Mufson McCollum

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
248-350-8220
Email: [email protected]

John William Nemecek

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: [email protected]

U.S. Trustee

Daniel M. McDermott
represented by
Jill M. Gies (UST)

211 W. Fort St.
Ste. 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/09/2014120Docket Text
Order Authorizing Sale Of Personal Property Free And Clear Of Liens And Transfer Of Liens To Proceeds (Related Doc # 101). (ckata) (Entered: 06/09/2014)
06/06/2014119Docket Text
PDF with attached Audio File. Court Date & Time [ 6/6/2014 10:52:42 AM ]. File Size [ 1264 KB ]. Run Time [ 00:05:16 ]. (admin). (Entered: 06/06/2014)
06/06/2014118Docket Text
Order Granting First And Final Fee Application And Payment Of Fees To Christina A. Derdarian, Patient Care Ombudsman (Related Doc # 87) for Christine A. Derdarian, Fees Awarded: $625.00, Expenses Awarded: $0.00. (ckata) (Entered: 06/06/2014)
06/06/2014Docket Text
Minute Entry. Motion Granted - Presentment of Order Waived. (related document(s): 101Motion to Sell and Transfer Liens filed by Charles L. Wells) (kwiac) (Entered: 06/06/2014)
06/06/2014117Docket Text
Certificate of Service Filed by Interested Party Bankruptcy Exchange, Inc., Jennifer O'Neill (RE: related document(s) 102Objection). (Lewis, C) (Entered: 06/06/2014)
06/05/2014116Docket Text
Certification of Non-Response Filed by Health Care Ombudsman Christine A. Derdarian (RE: related document(s) 87Application for Compensation for Christine A. Derdarian, Ombudsman Health, Period: 10/26/2013 to 4/23/2014, Fee: $625.00, Expenses: $0.00.). (Redd, Kimberly) (Entered: 06/05/2014)
06/03/2014115Docket Text
Application for Administrative ExpensesFor Entry of Order Allowing Chapter 7 Administrative Expense Claim Pursuant To 11 U.S.C. 365(a), 502(g)(1), & 503(b)(1)(A)Filed by Creditor ESP Associates, LLC (Shook, David) (Entered: 06/03/2014)
06/03/2014114Docket Text
Application for Administrative ExpensesOrder Allowing Chapter 11 Administrative Expense Claim Pursuant To 11 U.S.C. 365(a), 502(g)(1), & 503(b)(1)(A)Filed by Creditor ESP Associates, LLC (Shook, David) (Entered: 06/03/2014)
05/30/2014Docket Text
AMENDED Minute Entry. Interim Award of $5,000.00 in Fees and $224.45 in Expenses. Balance of Fees Denied Without Prejudice. (related document(s): 82 Application for Compensation filed by Kimberly Redd, West Bloomfield Dental and Associates, PLLC) (London, Cheryl) (Entered: 06/02/2014)
05/30/2014113Docket Text
Order Awarding Interim Compensation For Attorney For Debtor (Related Doc # 82) for Kimberly Redd, Fees Awarded: $8501.50, Expenses Awarded: $224.45. (ES) (Entered: 06/02/2014)