Michigan Eastern Bankruptcy Court

Case number: 2:21-bk-48141 - Redcliffe Medical Devices, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Redcliffe Medical Devices, Inc.
Chapter
7
Judge
Mark A. Randon
Filed
10/13/2021
Last Filing
03/19/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 21-48141-mar

Assigned to: Judge Mark A. Randon
Chapter 7
Voluntary
Asset


Date filed:  10/13/2021
341 meeting:  11/08/2021
Deadline for filing claims:  03/10/2022

Debtor

Redcliffe Medical Devices, Inc.

3000 Town Center
Suite 2200
Southfield, MI 48075
OAKLAND-MI
Tax ID / EIN: 85-0792178
dba
Leaf Wellness, Inc.


represented by
Michael R. Wernette

40900 Woodward Ave.
Suite 111
Bloomfield Hills, MI 48304
(248) 703-6808
Email: [email protected]

Trustee

Kenneth Nathan

Nathan Law PLC - TRUSTEE
29777 Telegraph Road
Suite 1170
Southfield, MI 48034
248-663-5133

represented by
Jeffrey H. Bigelman

Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]

Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: [email protected]

David P. Miller

Osipov Bigelman, P.C.
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]

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]

Latest Dockets
Date Filed#Docket Text
03/19/2024Docket Text
Receipt of Notice of Unclaimed Funds( 21-48141-mar) [notice,ntcucdiv] (21740.21) filing fee. Receipt number A42018049, amount . (U.S. Treasury) (Entered: 03/19/2024)
03/19/2024314Docket Text
Notice of Unclaimed Funds in the amount of $21,740.21 Filed by Trustee Kenneth Nathan. (Nathan, Kenneth) (Entered: 03/19/2024)
12/05/2023Docket Text
Receipt of Fee Due on Complaint(s)( 21-48141-mar) [misc,compfd] ( 700.00) filing fee. Receipt number A41549890, amount . (U.S. Treasury) (Entered: 12/05/2023)
12/05/2023Docket Text
Fee Due on Complaint(s) in the amount of $700.00 Filed by Trustee Kenneth Nathan (RE: related document(s)85 Complaint, 132 Complaint, 269 Clerk's Certification of Record). (Nathan, Kenneth) (Entered: 12/05/2023)
12/05/2023313Docket Text
Trustee's Certificate of Distribution Filed by Trustee Kenneth Nathan. (Nathan, Kenneth) (Entered: 12/05/2023)
11/30/2023312Docket Text
Order Authorizing Payment of Trustee's Fees and Expenses (Related Doc # 276) for Kenneth Nathan, Fees Awarded: $26018.33, Expenses Awarded: $664.07. (cmcl) (Entered: 11/30/2023)
11/28/2023Docket Text
Minute Entry. Matter Settled. (RE: related document(s) 300 Motion to Strike Document Filed by Trustee Kenneth Nathan) (Binion, L) (Entered: 11/28/2023)
11/27/2023311Docket Text
PDF with attached Audio File. Court Date & Time [ 11/27/2023 10:29:42 AM ]. File Size [ 19512 KB ]. Run Time [ 00:40:39 ]. (admin). (Entered: 11/27/2023)
11/27/2023Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 11/27/2023 by the United States Postal Service to the non-ECF Participants at the Respective Address Appearing in the Records of the Court. (RE: related document(s)309 Order (Generic), 310 Order on Motion to Pay) (cmcl) (Entered: 11/27/2023)
11/27/2023310Docket Text
Order Denying Frank Kerr's Motion for Reimbursement (Related Doc # 293). (cmcl) (Entered: 11/27/2023)