|
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession Motif Diamond Designs, Inc.
23911 Seminole Court Novi, MI 48375 WAYNE-MI Tax ID / EIN: 38-3289835 |
represented by |
Anthony James Miller
20700 Civic Center Drive Suite 420 Southfield, MI 48076 248-663-1800 Fax : 248-663-1801 Email: [email protected] Yuliy Osipov
Osipov Bigelman, P.C. 20700 Civic Center Drive, Ste. 420 Southfield, MI 48076 248-663-1800 Email: [email protected] |
Trustee Charles M. Mouranie
EDSI Consulting 15300 Commerce Drive North Dearborn, MI 48120 (248) 767-9492 |
| |
U.S. Trustee Andrew R. Vara |
represented by |
Sean M. Cowley (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-3432 Email: [email protected] Timothy Graves (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] Paul J. Randel (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-4541 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/23/2021 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: AGS) (Entered: 06/23/2021) | |
06/07/2021 | 173 | Docket Text Order Approving First and Final Fee Application of Subchapter V Trustee for Motif Diamond Design, Inc., Debtor-In-Possession, for the Period October 2, 2020 Through May 10, 2021 (Related Doc # 164) for Charles M. Mouranie, Fees Awarded: $13,816.00, Expenses Awarded: $177.60. (jhawk) (Entered: 06/07/2021) |
06/07/2021 | 172 | Docket Text Certification of Non-Response Filed by Trustee Charles M. Mouranie (RE: related document(s) 164 Trustee's Final Application for Compensation (First & Final), Notice & Certificate of Service for Charles M. Mouranie, Trustee Chapter 9/11, Period: 10/1/2020 to 5/10/2021, Fee: $13816.00, Expenses: $177.60.). (Mouranie, Charles) (Entered: 06/07/2021) |
05/27/2021 | 171 | Docket Text Notice of Substantial Consummation with Certificate of Service Filed by Debtor In Possession Motif Diamond Designs, Inc. (RE: related document(s) 147 Amended Chapter 11 Plan Small Business Subchapter V). (Attachments: # 1 Exhibit mailing matrix) (Miller, Anthony) (Entered: 05/27/2021) |
05/26/2021 | 170 | Docket Text Certificate of Service Filed by Debtor In Possession Motif Diamond Designs, Inc. (RE: related document(s) 169 Order on Application for Compensation). (Osipov, Yuliy) (Entered: 05/26/2021) |
05/26/2021 | 169 | Docket Text Order Approving First Application of Osipov Bigelman P.C., Counsel for Debtor, for Fees and Reimbursement of Expenses for Services Rendered from 1/6/2020 through 4 22, 2021 Pursuant to 11 U.S.C. 330 (Related Doc # 163) for Yuliy Osipov, Fees Awarded: $148125.50, Expenses Awarded: $3383.00. (ts) (Entered: 05/26/2021) |
05/25/2021 | 168 | Docket Text Certification of Non-Response Filed by Debtor In Possession Motif Diamond Designs, Inc. (RE: related document(s) 163 First Application for Compensation for Yuliy Osipov, Debtor's Attorney, Period: 1/6/2020 to 4/22/2021, Fee: $148,125.50, Expenses: $3,383.00.). (Osipov, Yuliy) (Entered: 05/25/2021) |
05/14/2021 | 167 | Docket Text Exhibit Proposed Order Filed by Trustee Charles M. Mouranie (RE: related document(s) 164 Trustee's Final Application for Compensation (First & Final), Notice & Certificate of Service for Charles M. Mouranie, Trustee Chapter 9/11, Period: 10/1/2020 to 5/10/2021, Fee: $13816.00, Expenses: $177.60.). (Mouranie, Charles) (Entered: 05/14/2021) |
05/13/2021 | 166 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 165 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 05/13/2021. (Admin.) (Entered: 05/14/2021) |
05/11/2021 | 165 | Docket Text Notice of Deficient Pleading: Proposed Order Missing. (RE: related document(s) 164 Trustee's Final Application for Compensation filed by Trustee Charles M. Mouranie) Proposed Order Due on 5/18/2021. (lcl) (Entered: 05/11/2021) |