Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-42309 - Eastlake Investments LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Eastlake Investments LLC
Chapter
7
Judge
Thomas J. Tucker
Filed
02/19/2019
Asset
Yes
Vol
v
Docket Header

TranscriptREQ, CASECHECKED, CLOSED, CombPln&DsclsDue, CONVERTED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-42309-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/19/2019
Date converted:  05/08/2019
Date terminated:  05/30/2021
341 meeting:  06/12/2019
Deadline for filing claims:  08/19/2019

Debtor In Possession

Eastlake Investments LLC

1109 Decker Road
Walled Lake, MI 48390
OAKLAND-MI
Tax ID / EIN: 46-4275107

represented by
Robert N. Bassel

P.O. Box T
Clinton, MI 49236
(248) 677-1234
Fax : (248) 369-4749
Email: [email protected]

Brett A. Border

23000 Telegraph Road
Suite 5
Brownstown, MI 48134
(734) 692-9200
Email: [email protected]
TERMINATED: 11/26/2019

Jamie Ryan Ryke

24725 West Twelve Mile Road
Suite 110
Southfield, MI 48034
(248) 945-1111
Fax : (248) 945-4844
Email: [email protected]

Trustee

Fred Dery

803 West Big Beaver
Suite 353
Troy, MI 48084
248-362-4655

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
Leslie K. Berg (UST)

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

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]

Paul J. Randel (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-4541
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Leslie K. Berg (UST)

(See above for address)

Ariel M. Olah (UST)

(See above for address)

Paul J. Randel (UST)

(See above for address)

Latest Dockets
Date Filed#Docket Text
05/31/2021Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Fred Dery is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
03/11/2021487Docket Text
Order of the Court Denying Motion to Compel Without Prejudice for Lack of Prosecution. So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)[219] Motion to Compel filed by Trustee Fred Dery) (Vozniak, Mary)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
02/04/2021486Docket 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))
12/16/2020485Docket Text
Trustee's Certificate of Distribution Filed by Trustee Fred Dery. (Dery, Fred)
12/16/2020484Docket Text
Order Granting Final Payment to Fred J. Dery, Bankruptcy Trustee for Fees and Expenses (Related Doc [480]) for Fred Dery, Fees Awarded: $41,284.37, Expenses Awarded: $14.00. (jmk)
11/19/2020483Docket Text
BNC Certificate of Mailing. (RE: related document(s)[482] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Fred Dery) No. of Notices: 31. Notice Date 11/18/2020. (Admin.)
11/13/2020482Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Fred Dery. (^Randel, Paul (ss))
11/13/2020481Docket Text
Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Fred Dery. Objection to Final Report Due on 12/4/2020. (^Randel, Paul (ss))
11/12/2020480Docket Text
Amended Trustee's Final Application for Compensation for Fred Dery, Trustee Chapter 7, Period: 5/8/2019 to 11/5/2020, Fee: $41,284.37, Expenses: $14.00. Filed by Attorney Fred Dery. (Dery, Fred)
11/05/2020479Docket Text
Trustee's Final Application for Compensation for Fred Dery, Trustee Chapter 7, Period: 5/8/2019 to 11/5/2020, Fee: $41,128.46, Expenses: $14.00. Filed by Attorney Fred Dery. (Dery, Fred)