|
Assigned to: Judge Mark A. Randon Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 531 | Docket Text Order for Payment of Unclaimed Funds (Related Doc # [528]). (jhawk) |
04/03/2024 | Docket 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) | |
01/25/2024 | 530 | 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 (UST), Paul) (Entered: 01/25/2024) |
12/14/2023 | 529 | Docket 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) |
12/12/2023 | 528 | Docket 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) |
12/11/2023 | 527 | Docket 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) |
12/07/2023 | Docket 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) | |
12/07/2023 | 526 | Docket 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) |
12/06/2023 | Docket 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) | |
09/28/2023 | 525 | Docket Text Corrected Annual Trustee's Report for the period ending: 3/31/2023. (Shapiro, Mark) (Entered: 09/28/2023) |