|
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
Debtor In Possession H & R Property, LLC
9999 Middlebelt Rd Romulus, MI 48174 WAYNE-MI Tax ID / EIN: 81-1390263 |
represented by |
|
U.S. Trustee Andrew R. Vara |
represented by |
Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/12/2023 | 198 | Docket Text BNC Certificate of Mailing. (RE: related document(s)[197] Case Closed Without Discharge and Final Decree) No. of Notices: 13. Notice Date 05/12/2023. (Admin.) |
05/10/2023 | 197 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Samuel D. Sweet is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. Case Closed Without Discharge as to Debtor, H & R Property, LLC . Debtor(s) has not filed a Financial Management Course Certificate proving compliance with the required instructional course requirement for discharge. If the debtor(s) subsequently file(s) a Motion to Reopen the Case to allow for the filing of the Financial Management Course Certificate, the debtor(s) must pay the full filing fee due for filing such a motion. (ADI) |
04/04/2023 | 196 | Docket Text Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (Randel (UST), Paul) |
12/29/2022 | Docket Text Fee Due on Complaint(s) in the amount of $350.00 Filed by Trustee Samuel D. Sweet (RE: related document(s)[161] Complaint filed by Debtor In Possession H & R Property, LLC). (Sweet, Samuel) | |
12/29/2022 | 195 | Docket Text Trustee's Certificate of Distribution Filed by Trustee Samuel D. Sweet. (Sweet, Samuel) |
12/28/2022 | 194 | Docket Text Order Authorizing Payment of Final Fees and Expenses to the Trustee (Related Doc # [190]) for Samuel D. Sweet, Fees Awarded: $4996.00, Expenses Awarded: $65.00. (ts) |
12/02/2022 | 193 | Docket Text BNC Certificate of Mailing. (RE: related document(s)[192] Trustee's Notice of Final Report and Account to Creditors. filed by Attorney Samuel D. Sweet, Trustee Samuel D. Sweet) No. of Notices: 15. Notice Date 12/02/2022. (Admin.) |
11/29/2022 | 192 | Docket Text Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Samuel D. Sweet. (Randel (UST), Paul) |
11/29/2022 | 191 | Docket Text Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Samuel D. Sweet. Objection to Final Report Due on 12/20/2022. (Randel (UST), Paul) |
11/23/2022 | 190 | Docket Text Amended Trustee's Final Application for Compensation FINAL for Samuel D. Sweet, Trustee Chapter 7, Period: 7/14/2021 to 11/23/2022, Fee: $4996.00, Expenses: $65.00. Filed by Attorney Samuel D. Sweet. (Sweet, Samuel) |