|
Assigned to: Judge Mark A. Randon Chapter 7 Involuntary Asset |
|
Alleged Debtor Hazen Transport, Inc.
27050 Wick Road Taylor, MI 48180 WAYNE-MI Tax ID / EIN: 38-3063963 |
represented by |
Max J. Newman
Butzel Long Stoneridge West 41000 Woodward Avenue Bloomfield Hills, MI 48304 (248) 258-2907 Email: [email protected] |
Petitioning Creditor Premier Trailer Leasing, Inc.
5201 Tennyson Parkway Suite 250 Plano, TX 75024 |
represented by |
Doron Yitzchaki
350 S. Main Street Ste. 300 Ann Arbor, MI 48104 734-623-1947 Fax : 734-623-1625 Email: [email protected] |
Petitioning Creditor Milestone Trailer Leasing, LLC
3050 West Clay Street Suite 300 St. Charles, MO 63301 |
represented by |
Doron Yitzchaki
(See above for address) |
Petitioning Creditor Star Leasing Company
4080 Business Park Drive Columbus, OH 43204 |
represented by |
James H. Gordon
Gordon Law Firm Co., LPA 7677 Patterson Road Hilliard, OH 43026 614-529-0888 Email: [email protected] |
Petitioning Creditor D&M Truck and Trailer Inc |
represented by |
|
Trustee K. Jin Lim
176 S. Harvey Plymouth, MI 48170 (734) 416-9420 |
represented by |
Sandra L. O'Connor
101 West Big Beaver Road Suite 225 Troy, MI 48084 248-817-6669 Email: [email protected] |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Sean M. Cowley (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-3432 Email: [email protected] |
U.S. Trustee Andrew R. Vara |
represented by |
Sean M. Cowley (UST)
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
07/19/2021 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee K. Jin Lim is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) | |
07/12/2021 | 115 | Docket Text Order for Payment of Unclaimed Funds (Related Doc # [113]). (J.A.J.) |
06/17/2021 | 114 | 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 (UST), Paul) |
06/02/2021 | 113 | Docket Text Application for Payment from Unclaimed Funds to Comerica Bank in the amount of $2,822.43 Filed by Creditor Comerica Bank (Diehl, Robert) |
05/25/2021 | 112 | Docket Text Order Denying Application for Payment of Unclaimed Funds (Related Doc # 111). (wm) (Entered: 05/25/2021) |
05/07/2021 | 111 | Docket Text Application for Payment from Unclaimed Funds to Comerica Bank in the amount of $2,822.43 Filed by Creditor Comerica Bank (Diehl, Robert) (Entered: 05/07/2021) |
04/30/2021 | 110 | Docket Text Notice of Unclaimed Funds in the amount of $3,282.41 Filed by Trustee K. Jin Lim. (Lim, K. Jin) |
01/07/2021 | Docket Text Fee Due on Complaint(s) in the amount of $1,050.00 Filed by Trustee K. Jin Lim (RE: related document(s)[98] Clerk's Certification of Record). (Lim, K. Jin) | |
01/07/2021 | 109 | Docket Text Notice of Unclaimed Funds in the amount of $11.54 Filed by Trustee K. Jin Lim. (Lim, K. Jin) |
01/07/2021 | 108 | Docket Text Trustee's Certificate of Distribution Filed by Trustee K. Jin Lim. (Lim, K. Jin) |