Michigan Eastern Bankruptcy Court

Case number: 2:14-bk-59192 - Amera Mortgage Corporation - Michigan Eastern Bankruptcy Court

Case Information
Case title
Amera Mortgage Corporation
Chapter
7
Judge
Thomas J. Tucker
Filed
12/15/2014
Last Filing
07/18/2020
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held, REOPENED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-59192-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/15/2014
Date reopened:  09/19/2019
341 meeting:  01/22/2015
Deadline for filing claims:  04/13/2015

Debtor

Amera Mortgage Corporation

Suite 250
1050 Corporate Office Drive
Milford, MI 48381-3155
OAKLAND-MI
Tax ID / EIN: 38-2467147
dba
Exchange Financial Mortgage Corporation

dba
Heritage Home Loans, Inc.

dba
Home Mortgage Lending

dba
Three Rivers Financial


represented by
David E. Schwartz

535 Griswold
Suite 2600
Detroit, MI 48226
(313) 961-6141
Email: [email protected]

Trustee

Charles L. Wells, III

P.O. Box 208
Southfield, MI 48037
(248) 224-8691

represented by
Elias T. Majoros

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) 897-0492
TERMINATED: 11/05/2019

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

 
 
U.S. Trustee

Andrew R. Vara
 
 

Latest Dockets
Date Filed#Docket Text
07/18/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Charles L. Wells is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
06/16/2020229Docket 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))
05/26/2020228Docket Text
Notice of Unclaimed Funds in the amount of $119.22 Filed by Trustee Charles L. Wells III. (Wells, Charles)
02/12/2020Docket Text
Receipt of Notice of Unclaimed Funds(14-59192-tjt) [notice,ntcucdiv] ( 0.96) filing fee. Receipt number 35601148, amount . (U.S. Treasury) (Entered: 02/12/2020)
02/12/2020227Docket Text
Notice of Unclaimed Funds in the amount of $.96 Filed by Trustee Charles L. Wells III. (Wells, Charles) (Entered: 02/12/2020)
02/12/2020Docket Text
Receipt of Reopening Fee Due(14-59192-tjt) [misc,reop7fd] ( 260.00) filing fee. Receipt number 35601133, amount . (U.S. Treasury) (Entered: 02/12/2020)
02/12/2020226Docket Text
Chapter 7 Reopening Fee Due in the amount of $260 Filed by Trustee Charles L. Wells III (RE: related document(s) 210 Clerk's Certification of Record). (Wells, Charles) (Entered: 02/12/2020)
02/12/2020225Docket Text
Trustee's Certificate of Distribution Filed by Trustee Charles L. Wells III. (Wells, Charles) (Entered: 02/12/2020)
02/04/2020224Docket Text
Order Granting Sixth And Final Fee Application Of Gold, Lange & Majoros, P.C. For Fees And Expenses For Services Rendered As Attorneys For Trustee (Related Doc # 205) for Gold, Lange & Majoros, P.C., Fees Awarded: $1,295.00, Expenses Awarded: $0.90. (ckata) (Entered: 02/04/2020)
02/04/2020223Docket Text
Order Granting Compensation Of Trustee Under 11 U.S.C. Section 326 (Related Doc # 220) for Charles L. Wells, Fees Awarded: $34,071.50, Expenses Awarded: $95.00. (ckata) (Entered: 02/04/2020)