Michigan Eastern Bankruptcy Court

Case number: 4:19-bk-32883 - Mt. Morris Group, L.L.C. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Mt. Morris Group, L.L.C.
Chapter
11
Judge
Joel D. Applebaum
Filed
12/09/2019
Asset
Yes
Vol
v
Docket Header

SmPlnDue, CASECHECKED, CombPln&DsclsDue, CLOSED, DISMISSED




U.S. Bankruptcy Court
Eastern District of Michigan (Flint)
Bankruptcy Petition #: 19-32883-jda

Assigned to: Judge Joel D. Applebaum
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/09/2019
Date terminated:  05/22/2020
Debtor dismissed:  03/18/2020
341 meeting:  01/15/2020
Deadline for filing claims:  04/14/2020

Debtor In Possession

Mt. Morris Group, L.L.C.

42815 Garfield Road, Suite 213
Clinton Township, MI 48038
GENESEE-MI
Tax ID / EIN: 20-1330388
dba
North Morris Estates Manufactured Housing Community


represented by
Charles D. Bullock

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: [email protected]

Elliot G. Crowder

26100 American Drive
Suite 500
Southfield, MI 48034
248-354-7906
Email: [email protected]

Ernest Hassan

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Ariel M. Olah (UST)

Office of the U.S. Trustee
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7912
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Ariel M. Olah (UST)

(See above for address)

Latest Dockets
Date Filed#Docket Text
05/22/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) (Entered: 05/22/2020)
04/27/202070Docket Text
Stipulation By and Between Debtor and Office of the United States Trustee Re: Notice Regarding Payment of Quarterly Fees to the Office of the United States Trustee . Filed by Debtor In Possession Mt. Morris Group, L.L.C.. (Crowder, Elliot) (Entered: 04/27/2020)
04/20/202069Docket Text
Monthly Income & Expense Statement for March 2020 Filed by Debtor In Possession Mt. Morris Group, L.L.C.. (Crowder, Elliot) (Entered: 04/20/2020)
04/17/202068Docket Text
Certificate of Service Filed by Debtor In Possession Mt. Morris Group, L.L.C. (RE: related document(s) 67 Order on Application for Compensation). (Crowder, Elliot) (Entered: 04/17/2020)
04/17/202067Docket Text
Order Authorizing First And Final Application Of Attorney For The Debtor For Services Rendered From December 9, 2019 Through March 18, 2020 (Related Doc # 65) for Elliot G. Crowder, Fees Awarded: $49880.00, Expenses Awarded: $133.43. (ES) (Entered: 04/17/2020)
04/17/202066Docket Text
Certification of Non-Response Filed by Debtor In Possession Mt. Morris Group, L.L.C. (RE: related document(s) 65 Application for Compensation (First and Final for Stevenson & Bullock, P.L,C,), proposed Order, Notice, Proof of Service and Exhibits for Elliot G. Crowder, Debtor's Attorney, Period: 12/9/2019 to 3/18/2020, Fee: $49,880.00, Expenses: &#). (Crowder, Elliot) (Entered: 04/17/2020)
03/23/202065Docket Text
Application for Compensation (First and Final for Stevenson & Bullock, P.L,C,), proposed Order, Notice, Proof of Service and Exhibits for Elliot G. Crowder, Debtor's Attorney, Period: 12/9/2019 to 3/18/2020, Fee: $49,880.00, Expenses: $133.43. Filed by Attorney Elliot G. Crowder (Crowder, Elliot) (Entered: 03/23/2020)
03/20/202064Docket Text
Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 62 Order on Motion to Dismiss Case) No. of Notices: 19. Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020)
03/18/202063Docket Text
PDF with attached Audio File. Court Date & Time [ 3/18/2020 11:03:02 AM ]. File Size [ 1504 KB ]. Run Time [ 00:03:08 ]. (admin). (Entered: 03/18/2020)
03/18/202062Docket Text
Order Dismissing Bankruptcy Case due to as to
Debtor
, (Related Doc # 51). (ts) (Entered: 03/18/2020)