|
Assigned to: Judge Maria L. Oxholm Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor FNH, LLC
40900 Woodward Avenue Suite 200 Bloomfield Hills, MI 48304 OAKLAND-MI Tax ID / EIN: 20-2585795 fka NH Northeast LLC dba NH United LLC |
represented by |
Paula A. Hall
401 S. Old Woodward Ave. Suite 400 Birmingham, MI 48009 (248) 971-1800 Email: [email protected] Matthew Wilkins
401 S. Old Woodward Ave. Suite 400 Birmingham, MI 48009 (248) 971-1800 Email: [email protected] |
Trustee K. Jin Lim
176 S. Harvey Plymouth, MI 48170 (734) 416-9420 |
represented by |
David P. Miller
Clayson, Schneider & Miller P.C. 645 Griswold Suite 3900 Detroit, MI 48226 (313) 237-0850 Fax : (313) 438-4372 Email: [email protected] Kenneth M. Schneider
Clayson, Schneider & Miller P.C. 645 Griswold Suite 3900 Detroit, MI 48226 (313) 237-0850 Fax : (313) 438-4372 TERMINATED: 01/25/2018 Peter F. Schneider
Clayson, Schneider & Miller P.C. 645 Griswold St. Suite 3900 Detroit, MI 48226 (313) 237-0850 Fax : (313) 438-4372 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/11/2018 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee K. Jin Lim is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: AGS) (Entered: 12/11/2018) | |
11/06/2018 | 159 | 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)) (Entered: 11/06/2018) |
08/15/2018 | Docket Text Receipt of Unclaimed Funds - $25.13 by CM. Receipt Number 591825. (Admin.) (Entered: 08/16/2018) | |
08/09/2018 | 158 | Docket Text Trustee's Certificate of Distribution Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 08/09/2018) |
08/09/2018 | 157 | Docket Text Order Approving First And Final Application For Compensation For Trustee's Attorneys (Related Doc # 148) for David P. Miller, Fees Awarded: $10,000.00, Expenses Awarded: $901.46. (ckata) (Entered: 08/09/2018) |
08/09/2018 | 156 | Docket Text Order Approving Final Compensation For The Trustee (Related Doc # 149) for K. Jin Lim, Fees Awarded: $3,541.08, Expenses Awarded: $100.00. (ckata) (Entered: 08/09/2018) |
07/15/2018 | 155 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 154 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee K. Jin Lim) No. of Notices: 243. Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018) |
07/12/2018 | 154 | Docket Text Amended Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee K. Jin Lim. (^Randel, Paul (ss)) (Entered: 07/12/2018) |
07/12/2018 | 153 | Docket Text Amended Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee K. Jin Lim. Objection to Final Report Due on 8/2/2018. (^Randel, Paul (ss)) (Entered: 07/12/2018) |
06/17/2018 | 152 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 151 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee K. Jin Lim) No. of Notices: 243. Notice Date 06/17/2018. (Admin.) (Entered: 06/18/2018) |