|
Assigned to: Judge Thomas J. Tucker Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor In Possession Kay Bee Kay Properties, LLC
1487 Hubbard Detroit, MI 48209 WAYNE-MI Tax ID / EIN: 20-1117298 |
represented by |
Jeffrey H. Bigelman
Osipov Bigelman, P.C. 20700 Civic Center Drive., Ste. 420 Southfield, MI 48076 248-663-1800 Email: [email protected] Scott Kwiatkowski
4000 Town Center, Suite 1200 Southfield, MI 48075 (248) 355-5300 Fax : (248) 355-4644 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: 12/30/2015 |
Trustee Stuart A. Gold
24901 Northwestern Highway Suite 444 Southfield, MI 48075 (248) 350-8220 |
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 |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street 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) |
Date Filed | # | Docket Text |
---|---|---|
03/07/2024 | 180 | Docket Text Final Order By District Court Judge Stephen J. Murphy, III, Re: Appeal on Civil Action Number: 20-cv-10150, Affirming Bankruptcy Court (RE: related document(s)[155] Notice of Appeal and Statement of Election filed by Creditor Said Taleb). (Attachments: # (1) Judgment) (J. Laskaska) Modified on 3/7/2024 (J. Laskaska). |
03/17/2022 | 179 | Docket Text Order for Payment of Unclaimed Funds (Related Doc # [178]). (clm) |
01/28/2022 | 178 | Docket Text Application for Payment from Unclaimed Funds to Said Taleb in the amount of 9,209.61 Filed by Creditor Said Taleb (Taleb, Said) |
12/23/2020 | 177 | Docket Text Final Order By District Court Judge Stephen J. Murphy,III, Re: Appeal on Civil Action Number: 20-cv-10950, Granting Motion to Dismiss (RE: related document(s) 131 Application for Compensation filed by Trustee Stuart A. Gold, 132 Trustee's Final Application for Compensation filed by Trustee Stuart A. Gold). (Attachments: # 1 Judgment) (H, Laura) (Entered: 12/23/2020) |
12/14/2020 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Stuart A. Gold is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) | |
11/12/2020 | 176 | 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)) |
10/27/2020 | 175 | Docket Text Notice of Unclaimed Funds in the amount of $9,209.61 Filed by Trustee Stuart A. Gold. (Gold, Stuart) |
07/27/2020 | 174 | Docket Text Order Denying Motion of Said Taleb Seeking Relief for Alleged Violations of the Automatic Stay by Turfe Law, PLLC (Related Doc # [162]). (Vozniak, Mary) |
07/27/2020 | 173 | Docket Text Opinion Regarding Motion of Creditor Said Taleb to find Turfe Law, PLLC in Violation of Automatic Stay (RE: related document(s)[162] Motion To Stay filed by Creditor Said Taleb). (Vozniak, Mary) |
07/17/2020 | 172 | Docket Text Supplement to Transmittal of Complete Record on Appeal to U.S. District Court re: Civil Case Number 20-cv-10950. (RE: related document(s)[160] Transmittal of Bankruptcy Matter to U.S. District Court) (Attachments: # (1) Transcript 11.15.2017) (H, Laura) |