Michigan Eastern Bankruptcy Court

Case number: 2:20-bk-50288 - Michigan Property Managers.com LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Michigan Property Managers.com LLC
Chapter
7
Judge
Thomas J. Tucker
Filed
10/02/2020
Last Filing
08/17/2023
Asset
Yes
Vol
v
Docket Header

341held, CASECHECKED, REINSTATED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 20-50288-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Voluntary
Asset


Date filed:  10/02/2020
341 meeting:  11/25/2020
Deadline for filing claims:  02/16/2021

Debtor

Michigan Property Managers.com LLC

2985 W. Twelve Mile Rd.
Berkley, MI 48072
OAKLAND-MI
Tax ID / EIN: 26-3620185
aka
Michigan Metropolitan

aka
Michigan Metropolitan Realtors


represented by
Julie Beth Teicher

Maddin, Hauser, Roth & Heller, P.C.
28400 Northwestern Highway
Second Floor
Southfield, MI 48034
(248) 354-4030
Email: [email protected]

Trustee

Homer W. McClarty

19785 West 12 Mile Road
#331
Southfield, MI 48076
(248) 352-7686
represented by
Tracy M. Clark

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/17/2023Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Homer W. McClarty is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
08/14/2023275Docket Text
Amended Order For Payment Of Unclaimed Funds (RE: related document(s)[273] Order on Motion to Pay Unclaimed Funds). (ckata)
08/14/2023274Docket Text
Order For Payment Of Unclaimed Funds (Related Doc # [267]). (ckata)
07/25/2023273Docket Text
Order for Payment of Unclaimed Funds (Related Doc # [266]). (jmk)
07/25/2023272Docket Text
Order for Payment of Unclaimed Funds (Related Doc # [269]). (jmk)
06/23/2023Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 6/23/2023 by the United States Postal Service to the non-ECF Participant Jason Cook at the Respective Address Appearing in the Records of the Court; 3835 Quarton Rd., Bloomfield Twp, MI 48302-4059. (RE: related document(s)271 Order on Motion to Pay Unclaimed Funds) (ts) (Entered: 06/23/2023)
06/23/2023Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 6/23/2023 by the United States Postal Service to the non-ECF Participant Astrid Joseph at the Respective Address Appearing in the Records of the Court; 2759 Carousel Crescent Unit 303, Ottawa, Ontario K1T 2N5 Canada . (RE: related document(s)270 Order on Motion to Pay Unclaimed Funds) (ts) (Entered: 06/23/2023)
06/23/2023271Docket Text
Order for Payment of Unclaimed Funds Re: Jason N. Cook (Related Doc # 262). (ts) (Entered: 06/23/2023)
06/23/2023270Docket Text
Order for Payment of Unclaimed Funds Re: Astrid Joseph (Related Doc # 264). (ts) (Entered: 06/23/2023)
06/08/2023269Docket Text
Application for Payment from Unclaimed Funds to Dilks & Knopik, LLC, assignee to Stephen Schlaack & Emily Havelka, in the amount of $922.37 . (Attachments: # 1 Exhibits # 2 Proposed Order) (Dilks, Brian) (Entered: 06/08/2023)