Michigan Eastern Bankruptcy Court

Case number: 2:15-bk-44889 - Brian J. Benner, PC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Brian J. Benner, PC
Chapter
7
Judge
Mark A. Randon
Filed
03/29/2015
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED, JNTADMN, LEAD, CONVERTED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-44889-mar

Assigned to: Judge Mark A. Randon
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/29/2015
Date converted:  10/27/2015
341 meeting:  12/02/2015
Deadline for filing claims:  02/09/2016

Debtor In Possession

Brian J. Benner, PC

2273 East Maple Road, Apt. 304-B
Birmingham, MI 48009
OAKLAND-MI
Tax ID / EIN: 38-2336327
dba
Benner & Foran


represented by
Michael D. Lieberman

Lipson Neilson PC
3910 Telegraph Road
Suite 200
Bloomfield Hills, MI 48302
(248) 593-5000
Fax : (248) 593-5040
Email: [email protected]

Jack J. Mazzara

19251 Mack Ave.
Suite 500
Grosse Pointe Woods, MI 48236
(313) 343-5200
Email: [email protected]

David Alan Priehs

8163 Grand River
Suite 300
Brighton, MI 48114
(810) 227-1700
Fax : (810) 227-5945
Email: [email protected]

Trustee

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700

represented by
Tracy M. Clark

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

Geoffrey T. Pavlic

AF Group
200 N. Grand River Ave.
Lansing, MI 48933
(517) 708-5146
Fax : (248) 352-4488
Email: [email protected]
TERMINATED: 07/05/2018

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
David Foust (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7954

U.S. Trustee

Andrew R. Vara
represented by
David Foust (UST)

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/17/2024531Docket Text
Order for Payment of Unclaimed Funds (Related Doc # [528]). (jhawk)
04/03/2024Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Mark H. Shapiro is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed . (AGS)
01/25/2024530Docket 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 (UST), Paul) (Entered: 01/25/2024)
12/14/2023529Docket Text
BNC Certificate of Mailing. (RE: related document(s)527 Transfer of Claim) No. of Notices: 0. Notice Date 12/14/2023. (Admin.) (Entered: 12/15/2023)
12/12/2023528Docket Text
Application for Payment from Unclaimed Funds to Dilks & Knopik, LLC, assignee to Thomas W. Elkins, in the amount of $3,831.60 . (Attachments: # 1 Supporting Documentation # 2 Proposed Order) (Drake, Andrew) (Entered: 12/12/2023)
12/11/2023527Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Thomas W. Elkins (Claim No. 25) To Dilks & Knopik, LLC Fee Amount $28,. (Attachments: # (1) Assignment) (Drake, Andrew)
12/07/2023Docket Text
Receipt of Notice of Unclaimed Funds( 15-44889-mar) [notice,ntcucdiv] (6174.59) filing fee. Receipt number A41562032, amount . (U.S. Treasury) (Entered: 12/07/2023)
12/07/2023526Docket Text
Second Notice of Unclaimed Funds in the amount of $6,174.59 Filed by Trustee Mark H. Shapiro. (Shapiro, Mark) (Entered: 12/07/2023)
12/06/2023Docket Text
Receipt of Motion to Convert Case From Chapter 11 to Chapter 7(15-44889-mar) [motion,mcn11t7] ( 15.00) filing fee. Receipt number PAID A41118394, amount . (Clark) (Entered: 12/06/2023)
09/28/2023525Docket Text
Corrected Annual Trustee's Report for the period ending: 3/31/2023. (Shapiro, Mark) (Entered: 09/28/2023)