Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-56749 - Coralreef Productions, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Coralreef Productions, Inc.
Chapter
11
Judge
Thomas J. Tucker
Filed
11/26/2019
Asset
Yes
Vol
v
Docket Header

CombPln&DsclsDue, CASECHECKED, 341held, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-56749-tjt

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



Debtor disposition:  Standard Discharge
Date filed:  11/26/2019
Date terminated:  04/28/2020
Plan confirmed:  02/26/2020
341 meeting:  01/07/2020
Deadline for filing claims:  04/06/2020

Debtor In Possession

Coralreef Productions, Inc.

30850 Telegraph Road
Suite 200
Bingham Farms, MI 48025
OAKLAND-MI
Tax ID / EIN: 20-0437572
dba
Nine9

dba
Nine9 the Unagency

dba
One Source Talent


represented by
Michael E. Baum

40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: [email protected]

Leon N. Mayer

40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Leslie K. Berg (UST)

(See above for address)

Latest Dockets
Date Filed#Docket Text
05/08/202092Docket Text
Monthly Income & Expense Statement for period ending 3/31/2020 Post-Confirmation Report Filed by Debtor In Possession Coralreef Productions, Inc.. (Mayer, Leon) (Entered: 05/08/2020)
05/08/202091Docket Text
Monthly Income & Expense Statement for period ending 2/29/2020 Post-Confirmation Report Filed by Debtor In Possession Coralreef Productions, Inc.. (Mayer, Leon) (Entered: 05/08/2020)
04/28/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (MSK) (Entered: 04/28/2020)
04/17/202090Docket Text
Order Granting First and Final Chapter 11 Application of Schafer and Weiner, PLLC, Counsel For Debtor, For Fees and Reimbursement of Expenses For Services Rendered From November 26, 2019 Through February 26, 2020 (Related Doc # 86) for Michael E. Baum, Fees Awarded: $56,203.00, Expenses Awarded: $6,861.64. (Lewis, C) (Entered: 04/17/2020)
04/17/202089Docket Text
Certification of Non-Response Filed by Attorney Schafer and Weiner, PLLC (RE: related document(s) 86 Application for Compensation on behalf of Schafer and Weiner, PLLC by/ for Michael E. Baum, Debtor's Attorney, Period: 11/26/2019 to 2/26/2020, Fee: $56,203.00, Expenses: $6,861.64.). (Mayer, Leon) (Entered: 04/17/2020)
03/23/202088Docket Text
Certificate of Service Filed by Attorney Schafer and Weiner, PLLC (RE: related document(s) 86 Application for Compensation on behalf of Schafer and Weiner, PLLC by/ for Michael E. Baum, Debtor's Attorney, Period: 11/26/2019 to 2/26/2020, Fee: $56,203.00, Expenses: $6,861.64., 87 Notice and Opportunity for Hearing). (Baum, Michael) (Entered: 03/23/2020)
03/23/202087Docket Text
Notice and Opportunity to Respond/Object; Filed by Attorney Schafer and Weiner, PLLC (RE: related document(s) 86 Application for Compensation). Response due by 4/13/2020. (Baum, Michael) (Entered: 03/23/2020)
03/23/202086Docket Text
Application for Compensation on behalf of Schafer and Weiner, PLLC by/ for Michael E. Baum, Debtor's Attorney, Period: 11/26/2019 to 2/26/2020, Fee: $56,203.00, Expenses: $6,861.64. Filed by Attorney Michael E. Baum (Baum, Michael) (Entered: 03/23/2020)
02/28/202085Docket Text
Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s) 82 Order Confirming Chapter 11 Plan) No. of Notices: 71. Notice Date 02/28/2020. (Admin.) (Entered: 02/29/2020)
02/27/202084Docket Text
BNC Certificate of Mailing. (RE: related document(s) 79 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 02/27/2020. (Admin.) (Entered: 02/28/2020)