|
Assigned to: Judge Phillip J Shefferly Chapter 7 Voluntary Asset |
|
Debtor Mid-America Diesel, Inc.
414 N. Saginaw Street Holly, MI 48442 OAKLAND-MI Tax ID / EIN: 41-2261250 |
represented by |
Jeffrey A. Chimovitz
7550 S. Saginaw Street Suite 6 Grand Blanc, MI 48439 (810) 238-9615 Email: [email protected] |
Trustee Kenneth Nathan
24725 W. 12 Mile Road Suite 110 Southfield, MI 48034-8345 (248) 352-1636 |
represented by |
Robert A. Peurach
41740 Six Mile Road Suite 101 Northville, MI 48168 248-349-0500 Email: [email protected] James Jon Tocco
41740 Six Mile Road Suite 101 Northville, MI 48168 248-349-0500 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/12/2019 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Kenneth Nathan is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) | |
07/09/2019 | 101 | 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)) |
05/14/2019 | Docket Text Fee Due on Complaint(s) in the amount of $700.00 Filed by Trustee Kenneth Nathan (RE: related document(s)[34] Complaint, [36] Complaint, [92] Clerk's Certification of Record). (Nathan, Kenneth) | |
04/30/2019 | Docket Text Fee Due on Complaint(s) in the amount of $700.00 Filed by Trustee Kenneth Nathan (RE: related document(s)[34] Complaint, [36] Complaint, [92] Clerk's Certification of Record). (Nathan, Kenneth) | |
04/30/2019 | 100 | Docket Text Trustee's Certificate of Distribution Filed by Trustee Kenneth Nathan. (Nathan, Kenneth) |
04/29/2019 | 99 | Docket Text Order Granting Second and Final Application For Allowance of Compensation for Attorneys for the Trustee for the Period of Time from 4/1/16 through 10/18/18 (Related Doc # [93]) for Robert A. Peurach, Fees Awarded: $30,000.00, Expenses Awarded: $1,479.33. (J.A.J.) |
04/29/2019 | 98 | Docket Text Order Authorizing Payment of Trustee Fees and Expenses (Related Doc # [94]) for Kenneth Nathan, Fees Awarded: $7,727.64, Expenses Awarded: $35.64. (J.A.J.) |
03/30/2019 | 97 | Docket Text BNC Certificate of Mailing. (RE: related document(s)[96] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Kenneth Nathan) No. of Notices: 42. Notice Date 03/30/2019. (Admin.) |
03/27/2019 | 96 | Docket Text Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Kenneth Nathan. (^Randel, Paul (ss)) |
03/27/2019 | 95 | Docket Text Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Kenneth Nathan. Objection to Final Report Due on 4/17/2019. (^Randel, Paul (ss)) |