|
Assigned to: Judge Joel D. Applebaum Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor In Possession BC Comix & Games, LLC
10356 Linden Rd. Grand Blanc, MI 48439 GENESEE-MI Tax ID / EIN: 26-4428205 |
represented by |
Peter T. Mooney
Simen, Figura & Parker 5206 Gateway Centre #200 Flint, MI 48507 (810) 235-9000 Email: [email protected] |
Trustee Samuel D. Sweet
P.O. Box 757 Ortonville, MI 48462-0757 248-236-0985 |
| |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] |
U.S. Trustee Andrew R. Vara |
represented by |
Jill M. Gies (UST)
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
12/08/2019 | 68 | Docket Text Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s) 67 Trustee's Notice of Assets filed by Attorney Samuel D. Sweet, Trustee Samuel D. Sweet) No. of Notices: 19. Notice Date 12/08/2019. (Admin.) (Entered: 12/09/2019) |
12/05/2019 | 67 | Docket Text Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Samuel D. Sweet. Proofs of Claims due by 3/4/2020. (Sweet, Samuel) (Entered: 12/05/2019) |
06/08/2019 | 66 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 65 Reassignment of Judge (Judge Applebaum ONLY)) No. of Notices: 25. Notice Date 06/08/2019. (Admin.) (Entered: 06/17/2019) |
06/05/2019 | 65 | Docket Text ORDER OF REASSIGNMENT: On June 3, 2019, the Bankruptcy Court entered Administrative Order 19-02, regarding the appointment of Judge Joel D. Applebaum and assignment of Flint cases and proceedings. Pursuant to Administrative Order 19-02, the Clerk of Court shall reassign to Judge Joel D. Applebaum the pending Chapter 7, Chapter 11, Chapter 12, Chapter 13 and Chapter 15 cases previously assigned to Judge Daniel S. Opperman, Flint.
IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Daniel S. Opperman, Flint and transferred to the docket of Judge Joel D. Applebaum. (ADI: admin) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 06/05/2019) |
02/25/2019 | 64 | Docket Text Order Approving Fee Application (Related Doc # 54) for Peter T. Mooney, Fees Awarded: $6,828.00, Expenses Awarded: $2,239.52. (ckata) (Entered: 02/25/2019) |
02/25/2019 | 63 | Docket Text Certification of Non-Response Filed by Debtor In Possession BC Comix & Games, LLC (RE: related document(s) 54 Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 7/13/2018 to 1/16/2019, Fee: $6828.00, Expenses: $2239.52., 55 Notice and Opportunity for Hearing). (Attachments: # 1 Proposed Order # 2 Exhibit Certificate of Service) (Mooney, Peter) (Entered: 02/25/2019) |
02/20/2019 | 62 | Docket Text Trustee's Interim Report for the Period Ending 2/20/2019 Initial Interim, Filed by Trustee Samuel D. Sweet. (Sweet, Samuel) (Entered: 02/20/2019) |
02/01/2019 | 61 | Docket Text Appointment of Interim Trustee, and Designation of Required Bond Filed by U.S. Trustee Daniel M. McDermott. (Randel (UST), Paul) (Entered: 02/01/2019) |
02/01/2019 | 60 | Docket Text Certificate of Service Filed by Trustee Samuel D. Sweet (RE: related document(s) 58 Order on Application to Employ). (Sweet, Samuel) (Entered: 02/01/2019) |
02/01/2019 | 59 | Docket Text Affidavit to Employ Trustee's Firm Filed by Attorney Samuel D. Sweet. (Sweet, Samuel) (Entered: 02/01/2019) |