Michigan Eastern Bankruptcy Court

Case number: 2:17-bk-53700 - Distinctive Home Improvement, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Distinctive Home Improvement, LLC
Chapter
7
Judge
Phillip J Shefferly
Filed
09/29/2017
Last Filing
07/29/2019
Asset
No
Vol
v
Docket Header

CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 17-53700-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 7
Voluntary
No asset

Date filed:  09/29/2017
341 meeting:  11/02/2017

Debtor

Distinctive Home Improvement, LLC

6490 E. Ten Mile
Suite 3000
Center Line, MI 48015
MACOMB-MI
Tax ID / EIN: 45-1260271

represented by
Edward J. Gudeman

Gudeman & Associates, P.C.
1026 W. Eleven Mile Road
Royal Oak, MI 48067
(248) 546-2800
Email: [email protected]

Trustee

Fred Dery

803 West Big Beaver
Suite 353
Troy, MI 48084
248-362-4655
represented by
Charles D. Bullock

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

Elliot G. Crowder

26100 American Drive
Suite 500
Southfield, MI 48034
248-354-7906
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/02/2019Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 1/2/19 by the United States Postal Service to the non-ECF Participant Debtor at the Respective Address Appearing in the Records of the Court. (RE: related document(s)[81] Order on Motion to Withdraw as Attorney) (ts)
01/02/201981Docket Text
Order Allowing Gudeman & Associates to Withdraw as Counsel for Debtor (Related Doc # [79]). (ts)
12/18/201880Docket Text
Certification of Non-Response Filed by Debtor Distinctive Home Improvement, LLC (RE: related document(s)[79] Motion to Withdraw as Attorney by Edward J. Gudeman with Certificate of Service). (Gudeman, Edward)
11/30/201879Docket Text
Motion to Withdraw as Attorney by Edward J. Gudeman with Certificate of Service Filed by Debtor Distinctive Home Improvement, LLC (Gudeman, Edward)
11/08/201878Docket Text
Clerk's Certification of Record (clm)
11/07/201877Docket Text
Certificate of Service Filed by Trustee Fred Dery (RE: related document(s)[74] Order on Application for Compensation). (Crowder, Elliot)
11/07/201876Docket Text
Notice to Professionals to File Fee Applications Filed by Trustee Fred Dery. (Dery, Fred)
11/07/201875Docket Text
Notice of Intent to File Final Report Filed by Trustee Fred Dery. (Dery, Fred)
11/06/201874Docket Text
Order Authorizing First and Final Application of Attorney for Trustee for Services Rendered Between August 27, 2015 Through November 11, 2016(Related Doc # [72]) for Elliot G. Crowder, Fees Awarded: $18482.50, Expenses Awarded: $858.04. (clm)
11/06/201873Docket Text
Certification of Non-Response Filed by Trustee Fred Dery (RE: related document(s)[72] Application for Compensation (First and Final for Stevenson & Bullock, P.L,C,), proposed Order, Notice, Proof of Service and Exhibits for Elliot G. Crowder, Trustee's Attorney, Period: 10/3/2017 to 10/11/2018, Fee: $18,484.50, Expenses:). (Crowder, Elliot)