Michigan Eastern Bankruptcy Court

Case number: 2:15-bk-57412 - General Test & Automation Group, Corporation - Michigan Eastern Bankruptcy Court

Case Information
Case title
General Test & Automation Group, Corporation
Chapter
7
Filed
11/30/2015
Last Filing
10/29/2018
Asset
Yes
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-57412-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
Asset


Date filed:  11/30/2015
341 meeting:  01/07/2016
Deadline for filing claims:  04/12/2016

Debtor

General Test & Automation Group, Corporation

51446 Danview Technology Drive Drive
Utica, MI 48315
MACOMB-MI
Tax ID / EIN: 27-0075702
dba
General Test & Automation Group

dba
General Test and Automation Group

dba
GTA Group

dba
Item Michigan


represented by
Ernest Hassan

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: [email protected]

Trustee

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
TERMINATED: 12/14/2015

 
 
Trustee

Fred Dery

803 West Big Beaver
Suite 353
Troy, MI 48084
248-362-4655

represented by
Richardo I. Kilpatrick

903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: [email protected]

James Matthew McArdle

2581 Fishbeck Road
Howell, MI 48843
(734) 985-8088
Email: [email protected]

U.S. Trustee

Daniel M. McDermott
 
 

Latest Dockets
Date Filed#Docket Text
10/29/2018Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Fred Dery is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: jmk)
10/19/201892Docket Text
Attorney James Matthew McArdle has left the firm. Attorney Noel J. Ravenscroft has taken over the case.
09/25/201891Docket 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))
06/05/201890Docket Text
Trustee's Certificate of Distribution Filed by Trustee Fred Dery. (Dery, Fred)
06/05/201889Docket Text
Order Directing Final Payment to Fred J. Dery, Bankruptcy Trustee for Fees and Expenses (Related Doc # [85]) for Fred Dery, Fees Awarded: $8754.56, Expenses Awarded: $0.00. (sms)
05/10/201888Docket Text
BNC Certificate of Mailing. (RE: related document(s)[87] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Fred Dery) No. of Notices: 58. Notice Date 05/10/2018. (Admin.)
05/07/201887Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Fred Dery. (^Randel, Paul (ss))
05/07/201886Docket Text
Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Fred Dery. Objection to Final Report Due on 5/29/2018. (^Randel, Paul (ss))
04/24/201885Docket Text
Trustee's Final Application for Compensation for Fred Dery, Trustee Chapter 7, Period: 11/30/2015 to 4/24/2018, Fee: $8,754.56, Expenses: $0. Filed by Attorney Fred Dery. (Dery, Fred)
04/20/201884Docket Text
Semi-Annual Trustee's Report for the period ending: 03/31/2018. (Dery, Fred)