|
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession Soo Hotels, Inc.
4404 I-75 Business Spur Sault Sainte Marie, MI 49783 OAKLAND-MI Tax ID / EIN: 81-5229865 |
represented by |
Robert N. Bassel
P.O. Box T Clinton, MI 49236 (248) 677-1234 Fax : (248) 369-4749 Email: [email protected] |
Trustee Kimberly Ross Clayson
Taft Stettinius & Hollister, LLP 27777 Franklin Rd. Suite 2500 Southfield, MI 48034 248-727-1635 |
represented by |
Kimberly Ross Clayson
PRO SE |
U.S. Trustee Andrew R. Vara |
represented by |
Ronna G. Jackson
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/15/2022 | Docket Text Minute Entry. Case Closed; Status Conference not held. (RE: related document(s) 294 Notice of Hearing (BK)) (jjm) (Entered: 12/15/2022) | |
12/07/2022 | 297 | Docket Text BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)294 Notice of Hearing (BK)) No. of Notices: 26. Notice Date 12/07/2022. (Admin.) (Entered: 12/08/2022) |
12/06/2022 | 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: 12/06/2022) | |
12/06/2022 | 296 | Docket Text Order Discharging Subchapter V Trustee (RE: related document(s)295 Chapter 11 Trustee's Final Report and Account filed by Trustee Kimberly Ross Clayson). (sms) (Entered: 12/06/2022) |
12/05/2022 | 295 | Docket Text Chapter 11 Trustee's Final Report and Account in a Dismissed case Filed by Trustee Kimberly Ross Clayson. (Attachments: # 1 June 2022 Bank Statement # 2 July 2022 Bank Statement # 3 August 2022 Bank Statement # 4 September 2022 Bank Statement # 5 October 2022 Bank Statement # 6 November 2022 Bank Statement)(Clayson, Kimberly) (Entered: 12/05/2022) |
12/05/2022 | 294 | Docket Text Notice of Status Conference. Status Conference to be held on 12/15/2022 at 11:00 AM at Courtroom 1875, 211 W. Fort St. (jjm) Consistent with Notice of Change in Procedure for Judge Maria L. Oxholm filed April 12, 2022, effective immediately and until further notice, Judge Oxholm will conduct all conferences and non-evidentiary hearings by telephone. At least five minutes before the scheduled time for hearing, counsel and parties should call (877) 336-1831 and use Access Code 6226995. Landline connections are much preferred, but cell phone or other telephone services are allowed. Counsel and parties should place their phone on mute and wait until their case is called before unmuting their phone and participating. (Entered: 12/05/2022) |
09/23/2022 | 293 | Docket Text PDF with attached Audio File. Court Date & Time [ 9/22/2022 10:22:45 AM ]. File Size [ 18936 KB ]. Run Time [ 00:39:27 ]. (admin). (Entered: 09/23/2022) |
09/23/2022 | 292 | Docket Text Order Granting Application for Approval of Fees and Expenses for 360 Capital Partners Financial Advisor for Debtor's Estate (Related Doc # 240) for Kimberly Ross Clayson, Fees Awarded: $17,035.65, Expenses Awarded: $0.00. (jhawk) (Entered: 09/23/2022) |
09/23/2022 | 291 | Docket Text Order Approving Application for Compensation for Debtor's Counsel (Related Doc # 236) for Kimberly Ross Clayson, Fees Awarded: $54,715.00, Expenses Awarded: $442.97. (jhawk) (Entered: 09/23/2022) |
09/22/2022 | Docket Text Minute Entry. Application Approved with reduction in fees; Fees awarded in the amount of $17,035.65; Order to Follow (RE: related document(s)236 Application for Compensation Filed by Trustee Kimberly Ross Clayson) (Lewis, C) Modified on 9/23/2022 to correct amount (Clark, J). (Entered: 09/22/2022) |