Assigned to: Judge Maria L. Oxholm Chapter 7 Voluntary No asset |
|
Debtor Physician's Technology LLC
PO Box 2289 Monroe, MI 48161 MONROE-MI Tax ID / EIN: 38-3350188 |
represented by |
|
Trustee Timothy J. Miller
64541 Van Dyke Suite 101 Washington, MI 48095 (586) 281-3764 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2021 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Timothy J. Miller is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) | |
08/03/2021 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Timothy J. Miller, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned without deducting any secured claims: $ 32641.67, Assets Exempt: Not Available, Claims Scheduled: $ 30970765.77, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment without deducting the value of collateral or debts excepted from discharge: $ 30970765.77. Filed by Trustee Timothy J. Miller. (Miller, Timothy) | |
04/22/2021 | 46 | Docket Text Trustee's Interim Report for the Period Ending 03/31/2021 . (Miller, Timothy) |
04/21/2021 | 45 | Docket Text Trustee's Interim Report for the Period Ending 03/31/2021 . (Miller, Timothy) |
03/05/2021 | 44 | Docket Text Returned Mail sent to Debtor(s) Physician's Technology LLC (RE: related document(s)[25] Order on Generic Motion) (TLC) |
03/01/2021 | 43 | Docket Text Order Granting Relief from Automatic Stay (Related Doc # [42]). (wm) |
03/01/2021 | 42 | Docket Text Stipulation for Relief from Stay By and Between Trustee and Creditor . Filed by Creditor Western Communication Corp. (Gold, Stuart) |
10/19/2020 | 5 | Docket Text Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor Physician's Technology LLC (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Neuman, Eric) (Entered: 10/19/2020) |
10/19/2020 | 4 | Docket Text Meeting of Creditors & Notice of Appointment of Interim Trustee Timothy J. Miller, with 341(a) meeting to be held on 11/18/2020 at 11:00 AM by telephone (see notice for details). (admin, ) (Entered: 10/19/2020) |
10/19/2020 | Docket Text Receipt of Voluntary Petition (Chapter 7)(20-50758) [misc,volp7] ( 335.00) filing fee. Receipt number 36780451, amount . (U.S. Treasury) (Entered: 10/19/2020) |