Michigan Eastern Bankruptcy Court

Case number: 4:15-bk-31762 - Owen Point Properties Company, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Owen Point Properties Company, LLC
Chapter
7
Judge
Daniel S. Opperman.Flint
Filed
07/21/2015
Last Filing
06/29/2017
Asset
Yes
Vol
v
Docket Header

SmPlnDue, CASECHECKED, CONVERTED




U.S. Bankruptcy Court
Eastern District of Michigan (Flint)
Bankruptcy Petition #: 15-31762-dof

Assigned to: Judge Daniel S. Opperman.Flint
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/21/2015
Date converted:  01/06/2016
341 meeting:  02/08/2016
Deadline for filing claims:  05/03/2016

Debtor In Possession

Owen Point Properties Company, LLC

8291 Silver Lake Rd
Linden, MI 48451
GENESEE-MI
Tax ID / EIN: 27-0661666

represented by
Peter T. Mooney

Simen, Figura & Parker
5206 Gateway Centre #200
Flint, MI 48507
(810) 235-9000
Email: [email protected]

Trustee

Collene K. Corcoran

P.O. Box 535
Oxford, MI 48371
248-969-9300

 
 
U.S. Trustee

Daniel M. McDermott
represented by
Jill M. Gies (UST)

211 W. Fort St.
Ste. 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/29/2017Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Collene K. Corcoran is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: clm)
05/24/2017139Docket 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, Paul (ms))
05/15/2017138Docket Text
Notice of Substitution of Counsel, Filed by Creditor Genesee County Treasurer. (Thompson, Andrew)
01/18/2017137Docket Text
Trustee's Certificate of Distribution Filed by Trustee Collene K. Corcoran. (Corcoran, Collene)
01/18/2017136Docket Text
Certificate of Service Filed by Trustee Collene K. Corcoran (RE: related document(s)[135] Order on Trustee's Application for Compensation). (Corcoran, Collene)
01/17/2017135Docket Text
Order Authorizing Payment Of Final Fees And Expenses To The Trustee (Related Doc # [127]) for Collene K. Corcoran, Fees Awarded: $23236.76, Expenses Awarded: $50.00. (ckata)
01/14/2017134Docket Text
BNC Certificate of Mailing. (RE: related document(s)[132] Clerk's Certification of Record) No. of Notices: 0. Notice Date 01/14/2017. (Admin.)
01/13/2017133Docket Text
BNC Certificate of Mailing. (RE: related document(s)[131] Clerk's Certification of Record) No. of Notices: 0. Notice Date 01/13/2017. (Admin.)
01/12/2017132Docket Text
Second Amended Clerk's Certification of Record (Clark, J)
01/11/2017131Docket Text
Amended Clerk's Certification of Record (AGS)