|
Assigned to: Judge Marci B McIvor Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/29/2018 | Docket 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) | |
10/19/2018 | 92 | Docket Text Attorney James Matthew McArdle has left the firm. Attorney Noel J. Ravenscroft has taken over the case. |
09/25/2018 | 91 | 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)) |
06/05/2018 | 90 | Docket Text Trustee's Certificate of Distribution Filed by Trustee Fred Dery. (Dery, Fred) |
06/05/2018 | 89 | Docket 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) |
05/10/2018 | 88 | Docket 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.) |
05/07/2018 | 87 | Docket Text Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Fred Dery. (^Randel, Paul (ss)) |
05/07/2018 | 86 | Docket 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)) |
04/24/2018 | 85 | Docket 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) |
04/20/2018 | 84 | Docket Text Semi-Annual Trustee's Report for the period ending: 03/31/2018. (Dery, Fred) |