Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-53795 - Rivore Metals, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Rivore Metals, LLC
Chapter
11
Judge
Thomas J. Tucker
Filed
09/27/2019
Asset
Yes
Vol
v
Docket Header

341held, CASECHECKED, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-53795-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  09/27/2019
Date terminated:  11/10/2020
Plan confirmed:  04/29/2020
341 meeting:  10/22/2019
Deadline for filing claims:  01/21/2020

Debtor In Possession

Rivore Metals, LLC

305 Barclay Circle
Suite 1003
Troy, MI 48083
OAKLAND-MI
Tax ID / EIN: 90-0915843
dba
Rivore, LLC


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]

Ernest Hassan

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

Michelle Stephenson

26100 American Drive
Suite 500
Southfield, MI 48034
248-354-7906
Fax : 248-354-7907
Email: [email protected]

Liquidating Trustee

CAG Management Services, LLC

c/o Stevenson & Bullock, PLC
Attn.: Elliot G. Crowder
26100 American Drive,
Suite 500
Southfield, MI 48034

represented by
Elliot G. Crowder

(See above for address)

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Ariel M. Olah (UST)

Office of the U.S. Trustee
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7912
Email: [email protected]

U.S. Trustee

Andrew R. Vara


represented by
Ariel M. Olah (UST)

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Matthew Wilkins

401 S. Old Woodward Ave.
Suite 400
Birmingham, MI 48009
(248) 971-1800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/10/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK)
11/10/2020Docket Text
Adversary Case 2:20-ap-4065 Closed. (kcm)
11/10/2020Docket Text
Disposition of Adversary 2:20-ap-4065 : Dismissed by Stipulation. (kcm)
11/10/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) (Entered: 11/10/2020)
11/10/2020Docket Text
Adversary Case 2:20-ap-4065 Closed. (kcm) (Entered: 11/10/2020)
11/10/2020Docket Text
Disposition of Adversary 2:20-ap-4065 : Dismissed by Stipulation. (kcm) (Entered: 11/10/2020)
11/09/2020313Docket Text
Monthly Income & Expense Statement for July 2020 - September 2020 Filed by Liquidating Trustee CAG Management Services, LLC. (Crowder, Elliot)
10/30/2020Docket Text
Adversary Case 2:20-ap-4051 Closed. (jmk)
10/30/2020Docket Text
Disposition of Adversary 2:20-ap-4051 : Dismissed by Stipulation. (jmk)
10/28/2020312Docket Text
PDF with attached Audio File. Court Date & Time [ 10/28/2020 11:00:19 AM ]. File Size [ 3312 KB ]. Run Time [ 00:06:54 ]. (admin).