|
Assigned to: Judge Maria L. Oxholm Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor In Possession Lifestyle Lift Holding, Inc.
110 Kirts, Suite A Troy, MI 48084 OAKLAND-MI Tax ID / EIN: 20-2659516 |
represented by |
Jeffrey H. Bigelman
Osipov Bigelman, P.C. 20700 Civic Center Drive., Ste. 420 Southfield, MI 48076 248-663-1800 Email: [email protected] William C. Blasses
500 Woodward Avenue Suite 2500 Detroit, MI 48226 313-961-0200 Fax : 313-961-0388 Email: [email protected] TERMINATED: 02/02/2016 |
Trustee Basil T. Simon
645 Griswold Suite 3466 Detroit, MI 48226 (313) 962-6400 |
represented by |
Lawrence J. Acker
44 E. Long Lake Rd. Bloomfield Hills, MI 48304 (248) 594-7277 Email: [email protected] Steven G. Howell
Dickinson Wright PLLC 500 Woodward Ave. Suite 4000 Detroit, MI 48226 313-223-3500 Email: [email protected] Edward Todd Sable
2290 First National Building 660 Woodward Avenue Detroit, MI 48226 (313) 465-7548 Email: [email protected] Stephen P. Stella
645 Griswold Ste. 3466 Detroit, MI 48226 313-962-6400 Email: [email protected] |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
(See above for address) Jill M. Gies (UST)
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
10/26/2020 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Basil T. Simon is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) | |
09/23/2020 | 800 | 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)) |
08/20/2020 | Docket Text Receipt of Notice of Unclaimed Funds(15-44839-mlo) [notice,ntcucdiv] ( 129.56) filing fee. Receipt number 36537913, amount . (U.S. Treasury) (Entered: 08/20/2020) | |
08/20/2020 | 799 | Docket Text Second Notice of Unclaimed Funds in the amount of $129.56 Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 08/20/2020) |
07/24/2020 | 798 | Docket Text Order For Payment of Unclaimed Funds (Related Doc # [791]). (nlt) |
07/24/2020 | 797 | Docket Text Order for Payment of Unclaimed Funds (Related Doc # [793]). (nlt) |
07/24/2020 | 796 | Docket Text Order For Payment of Unclaimed Funds (Related Doc # [792]). (nlt) |
07/24/2020 | 795 | Docket Text Order For Payment of Unclaimed Funds (Related Doc # [784]). (nlt) |
07/10/2020 | 794 | Docket Text Attorney Jason Kellogg Wright has been terminated, he has left the law firm. Geoffrey J. Peters will be representing in this case. |
06/30/2020 | 793 | Docket Text Application for Payment from Unclaimed Funds to Dilks & Knopik, LLC as assignee to Joy Dale Marshall in the amount of 2,794.97 . (Attachments: # 1 Exhibit # 2 Proposed Order) (Drake, Andrew) (Entered: 06/30/2020) |