|
Assigned to: Judge Joel D. Applebaum Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession Mount Morris Mobile Home Park, LLC
6715 NE 63rd Street Suite 103 Box 37 Vancouver, WA 98661 GENESEE-MI Tax ID / EIN: 83-4342467 |
represented by |
Peter T. Mooney
Simen, Figura & Parker 5206 Gateway Centre #200 Flint, MI 48507 (810) 235-9000 Email: [email protected] |
Trustee Charles M. Mouranie
EDSI Consulting 15300 Commerce Drive North Dearborn, MI 48120 (248) 767-9492 TERMINATED: 05/14/2020 |
| |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/08/2020 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (KEC) (Entered: 12/08/2020) | |
11/23/2020 | 98 | Docket Text Order Approving Fee Application (Related Doc # 93) for Peter T. Mooney, Fees Awarded: $24,952.00, Expenses Awarded: $72.40. (smk) (Entered: 11/23/2020) |
11/23/2020 | 97 | Docket Text Certification of Non-Response Filed by Debtor In Possession Mount Morris Mobile Home Park, LLC (RE: related document(s)93 Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 4/30/2020 to 10/12/2020, Fee: $24952.00, Expenses: $72.40., 94 Notice and Opportunity for Hearing). (Attachments: # 1 Exhibit Certificate of Service # 2 Proposed Order) (Mooney, Peter) (Entered: 11/23/2020) |
11/20/2020 | 96 | Docket Text Certification of Non-Response Filed by Debtor In Possession Mount Morris Mobile Home Park, LLC (RE: related document(s)93 Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 4/30/2020 to 10/12/2020, Fee: $24952.00, Expenses: $72.40.). (Attachments: # 1 Exhibit Certificate of Service # 2 Exhibit Proposed order) (Mooney, Peter) (Entered: 11/20/2020) |
10/27/2020 | 95 | Docket Text Certificate of Service Filed by Debtor In Possession Mount Morris Mobile Home Park, LLC (RE: related document(s)93 Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 4/30/2020 to 10/12/2020, Fee: $24952.00, Expenses: $72.40., 94 Notice and Opportunity for Hearing). (Mooney, Peter) (Entered: 10/27/2020) |
10/27/2020 | 94 | Docket Text Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Mount Morris Mobile Home Park, LLC (RE: related document(s)93 Application for Compensation). Response due by 11/17/2020. (Mooney, Peter) (Entered: 10/27/2020) |
10/27/2020 | 93 | Docket Text Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 4/30/2020 to 10/12/2020, Fee: $24952.00, Expenses: $72.40. Filed by Attorney Peter T. Mooney (Attachments: # 1 Exhibit 1 Proposed Order # 2 Exhibit 2 Order Approving Retention of Counsel # 3 Exhibit 3 Attorney Disclosure # 4 Exhibit 4 Summary of Hours # 5 Exhibit 5 Itemized Time and Project Summary # 6 Exhibit 6 Biography of Counsel # 7 Exhibit 7 Itemized Costs) (Mooney, Peter) (Entered: 10/27/2020) |
10/08/2020 | 92 | Docket Text Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)90 Order Confirming Chapter 11 Plan) No. of Notices: 7. Notice Date 10/08/2020. (Admin.) (Entered: 10/09/2020) |
10/06/2020 | 91 | Docket Text PDF with attached Audio File. Court Date & Time [ 10/6/2020 10:03:27 AM ]. File Size [ 8424 KB ]. Run Time [ 00:17:33 ]. (admin). (Entered: 10/06/2020) |
10/06/2020 | 90 | Docket Text Order Confirming Debtor's Modified Chapter 11 Plan and Disclosure Statement and Granting Final Approval of Disclosure Statement (RE: related document(s)72 Amended Combined Plan and Disclosure Statement filed by Debtor In Possession Mount Morris Mobile Home Park, LLC). Last Day to Object to Case Closing 12/7/2020. (kel) (Entered: 10/06/2020) |