Michigan Eastern Bankruptcy Court

Case number: 2:18-bk-53245 - Headfirst Printing LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Headfirst Printing LLC
Chapter
7
Judge
Thomas J. Tucker
Filed
09/28/2018
Last Filing
10/15/2019
Asset
No
Vol
v
Docket Header
U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-53245-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Voluntary
No asset

Date filed:  09/28/2018
341 meeting:  11/07/2018

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
 
 

Latest Dockets
Date Filed#Docket Text
10/15/2019Docket 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)
09/11/201952Docket 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))
07/31/201951Docket Text
Trustee's Certificate of Distribution Filed by Trustee Timothy J. Miller. (Miller, Timothy)
07/30/201950Docket 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)
07/03/201949Docket 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.)
06/28/201948Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Timothy J. Miller. (^Randel, Paul (ss))
06/28/201947Docket 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))
06/20/201946Docket 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)
06/19/201945Docket Text
Clerk's Certification of Record (slh)
06/18/201944Docket Text
Notice to Professionals to File Fee Applications Filed by Trustee Timothy J. Miller. (Miller, Timothy)