Michigan Eastern Bankruptcy Court

Case number: 2:15-bk-52203 - Barden Development, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Barden Development, Inc.
Chapter
7
Judge
Maria L. Oxholm
Filed
08/17/2015
Last Filing
12/09/2023
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held, REOPENED, NOCLOSE




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-52203-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/17/2015
Date reopened:  02/27/2023
341 meeting:  09/24/2015
Deadline for filing claims:  12/14/2015

Debtor

Barden Development, Inc.

2000 Town Center
Suite 1900
Southfield, MI 48075
OAKLAND-MI
Tax ID / EIN: 35-1904135
fka
Barden Enterprises, Inc.


represented by
Matthew Wilkins

401 S. Old Woodward Ave.
Suite 400
Birmingham, MI 48009
(248) 971-1800
Email: [email protected]

Trustee

Basil T. Simon

645 Griswold
Suite 3466
Detroit, MI 48226
(313) 962-6400

represented by
Stephen P. Stella

645 Griswold
Ste. 3466
Detroit, MI 48226
313-962-6400
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/02/202357Docket Text
Notice to Professionals to File Fee Applications Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 08/02/2023)
08/02/202356Docket Text
Notice of Intent to File Final Report Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 08/02/2023)
07/10/202355Docket Text
Order Granting Trustee's Motion For Order Authorizing Payment Of Compensation To Hidden Assets, LLC, (Related Doc # 52) for Kelly Thompson, Fees Awarded: $12,846.62, Expenses Awarded: $0.00. (TLC) (Entered: 07/10/2023)
07/10/202354Docket Text
Certification of Non-Response Filed by Trustee Basil T. Simon (RE: related document(s)52 Application for Compensation Trustee's Motion For Order Authorizing Payment Of Compensation To Hidden Assets, LLC for Hidden Assets, LLC, Other Professional, Period: 4/5/2023 to 6/8/2023, Fee: $12,846.62, Expenses: $.). (Stella, Stephen) (Entered: 07/10/2023)
06/13/202353Docket Text
Certificate of Service Filed by Trustee Basil T. Simon (RE: related document(s)52 Application for Compensation Trustee's Motion For Order Authorizing Payment Of Compensation To Hidden Assets, LLC for Hidden Assets, LLC, Other Professional, Period: 4/5/2023 to 6/8/2023, Fee: $12,846.62, Expenses: $.). (Stella, Stephen) (Entered: 06/13/2023)
06/13/202352Docket Text
Application for Compensation Trustee's Motion For Order Authorizing Payment Of Compensation To Hidden Assets, LLC for Hidden Assets, LLC, Other Professional, Period: 4/5/2023 to 6/8/2023, Fee: $12,846.62, Expenses: $. Filed by Attorney Stephen P. Stella (Attachments: # 1 Exhibit A - Summary of Services) (Stella, Stephen) (Entered: 06/13/2023)
05/30/202351Docket Text
Notice of Withdrawal of Chapter 7 Trustee's Final Report and Account-Asset. Filed by Trustee Basil T. Simon (RE: related document(s)34 Trustee's Final Rpt/Acct-Asset filed by Trustee Basil T. Simon). (Simon, Basil) (Entered: 05/30/2023)
04/10/202350Docket Text
Annual Trustee's Report for the period ending: 03/31/2023. (Simon, Basil) (Entered: 04/10/2023)
03/24/202349Docket Text
Order Granting Application Of Chapter 7 Trustee To Retain Hidden Assets, LLC, (Related Doc # 48). (TLC) (Entered: 03/24/2023)
03/24/202348Docket Text
Application to Employ Hidden Assets, LLC as Asset Locator/Collection Agent Filed by Trustee Basil T. Simon (Stella, Stephen) (Entered: 03/24/2023)