Assigned to: Judge Thomas J. Tucker Chapter 7 Voluntary No asset |
|
Debtor Headfirst Printing LLC
14680 Jib Street Plymouth, MI 48170 WAYNE-MI Tax ID / EIN: 45-3404693 |
represented by |
Scott D. Kappler
199 N. Main Street Suite 119 Plymouth, MI 48170 (734) 335-7065 Email: [email protected] |
Trustee Timothy J. Miller
64541 Van Dyke Suite 101 Washington, MI 48095 (586) 281-3764 |
Date Filed | # | Docket Text |
---|---|---|
10/15/2019 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Timothy J. Miller is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) | |
09/11/2019 | 52 | 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)) |
07/31/2019 | 51 | Docket Text Trustee's Certificate of Distribution Filed by Trustee Timothy J. Miller. (Miller, Timothy) |
07/30/2019 | 50 | Docket Text Order Granting Payment of Final Compensation for the Trustee (Related Doc # [46]) for Timothy J. Miller, Fees Awarded: $1,725.00, Expenses Awarded: $75.00. (kel) |
07/03/2019 | 49 | Docket Text BNC Certificate of Mailing. (RE: related document(s)[48] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Timothy J. Miller) No. of Notices: 16. Notice Date 07/03/2019. (Admin.) |
06/28/2019 | 48 | Docket Text Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Timothy J. Miller. (^Randel, Paul (ss)) |
06/28/2019 | 47 | Docket Text Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Timothy J. Miller. Objection to Final Report Due on 7/19/2019. (^Randel, Paul (ss)) |
06/20/2019 | 46 | Docket Text Final Trustee's Final Application for Compensation for Timothy J. Miller, Trustee Chapter 7, Period: 9/28/2018 to 6/19/2019, Fee: $1725.00, Expenses: $75.00. Filed by Attorney Timothy J. Miller. (Miller, Timothy) |
06/19/2019 | 45 | Docket Text Clerk's Certification of Record (slh) |
06/18/2019 | 44 | Docket Text Notice to Professionals to File Fee Applications Filed by Trustee Timothy J. Miller. (Miller, Timothy) |