|
Assigned to: Judge Thomas J. Tucker Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2020 | Docket 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) | |
06/16/2020 | 229 | Docket 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)) |
05/26/2020 | 228 | Docket Text Notice of Unclaimed Funds in the amount of $119.22 Filed by Trustee Charles L. Wells III. (Wells, Charles) |
02/12/2020 | Docket 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) | |
02/12/2020 | 227 | Docket Text Notice of Unclaimed Funds in the amount of $.96 Filed by Trustee Charles L. Wells III. (Wells, Charles) (Entered: 02/12/2020) |
02/12/2020 | Docket 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) | |
02/12/2020 | 226 | Docket 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) |
02/12/2020 | 225 | Docket Text Trustee's Certificate of Distribution Filed by Trustee Charles L. Wells III. (Wells, Charles) (Entered: 02/12/2020) |
02/04/2020 | 224 | Docket 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) |
02/04/2020 | 223 | Docket 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) |