|
Assigned to: Judge Lisa S. Gretchko Chapter 7 Voluntary Asset |
|
Debtor K.A.R. Construction, LLC
21230 Vreeland Rd. Trenton, MI 48183 WAYNE-MI Tax ID / EIN: 36-3868413 |
represented by |
Robert P. Coutts
7445 Allen Road Suite 118 Allen Park, MI 48101 (313) 381-1440 Fax : (313) 381-4765 Email: [email protected] |
Trustee K. Jin Lim
176 S. Harvey Plymouth, MI 48170 (734) 416-9420 |
represented by |
David P. Miller
Osipov Bigelman, P.C. 20700 Civic Center Drive Suite 420 Southfield, MI 48076 (248) 663-1800 Fax : (248) 663-1801 Email: [email protected] TERMINATED: 08/17/2020 Peter F. Schneider
Schneider Miller PC 645 Griswold St. Suite 3900 Detroit, MI 48226 (313) 237-0850 Fax : (313) 438-4372 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/07/2022 | 63 | Docket Text Trustee's Notice of Intent to Abandon $2,728.40 owed by American Diesel Truck Repair . Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 11/07/2022) |
11/03/2022 | 62 | Docket Text Final Application for Compensation Second and Final for Schneider Miller P.C., Trustee's Attorney, Period: 9/9/2019 to 12/28/2020, Fee: $2,932.00, Expenses: $0.00. Filed by Attorney K. Jin Lim (Lim, K. Jin) Modified the fee applicant to an individual on 11/4/2022 (adeld). (Entered: 11/03/2022) |
10/27/2022 | 61 | Docket Text Annual Trustee's Report for the period ending: 9/30/2022. (Lim, K. Jin) (Entered: 10/27/2022) |
10/05/2022 | 60 | Docket Text Clerk's Certification of Record (VSL) (Entered: 10/05/2022) |
10/04/2022 | 59 | Docket Text Notice to Professionals to File Fee Applications Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 10/04/2022) |
10/04/2022 | 58 | Docket Text Notice of Intent to File Final Report Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 10/04/2022) |
10/21/2021 | 57 | Docket Text Annual Trustee's Report for the period ending: 9/30/2021. (Lim, K. Jin) (Entered: 10/21/2021) |
04/28/2021 | 56 | Docket Text BNC Certificate of Mailing. (RE: related document(s)55) No. of Notices: 2. Notice Date 04/28/2021. (Admin.) (Entered: 04/29/2021) |
04/23/2021 | 55 | Docket Text ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: On April 23, 2021, the Bankruptcy Court entered Administrative Order 21-06 regarding the docket of Judge Joel D. Applebaum.Detroit. Pursuant to Administrative Order 21-06, the Clerk of Court has been directed to reassign to Judge Lisa S. Gretchko pending chapter 7 cases assigned to Judge Applebaum.Detroit pursuant to the December 17, 2020 Administrative Order of this Court.
IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Joel D. Applebaum.Detroit and reassigned to the docket of Judge Lisa S. Gretchko. (ADI: admin) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 04/23/2021) |
01/29/2021 | 54 | Docket Text Order Approving First Application For Interim Compensation For Schneider Miller P.C. (Related Doc # 51) for Peter F. Schneider, Fees Awarded: $14450.00, Expenses Awarded: $47.85. (kcm) (Entered: 01/29/2021) |