|
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
Debtor In Possession Filtration Services Group LLC
5600 Williams Lake Road Suite E Waterford, MI 48329 OAKLAND-MI Tax ID / EIN: 27-0357898 |
represented by |
Jason W. Bank
Kerr, Russell and Weber, PLC 500 Woodward Avenue Suite 2500 Detroit, MI 48226 (313) 961-0200 Fax : (313) 961-0388 Email: [email protected] William C. Blasses
500 Woodward Avenue Suite 2500 Detroit, MI 48226 313-961-0200 Fax : 313-961-0388 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] |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/28/2020 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) | |
05/28/2020 | 143 | Docket Text Declaration CERTIFICATION OF DEBTOR'S COUNSEL REGARDING SATISFACTION OF CONDITIONS IN ORDER OF DISMISSAL Filed by Debtor In Possession Filtration Services Group LLC (RE: related document(s)[120] Order Dismissing Case). (Bank, Jason) |
05/20/2020 | Docket Text Amended Minute Entry. Objection Withdrawn/ Application Granted. (related document(s): [127] Application for Compensation filed by Jason W. Bank, Filtration Services Group LLC) (mvozn) | |
05/20/2020 | Docket Text Minute Entry. Motion Withdrawn. (related document(s): [127] Application for Compensation filed by Jason W. Bank, Filtration Services Group LLC) (mvozn) | |
05/15/2020 | 142 | Docket Text Order Granting Second and Final Application of Croskey Lanni, PC, Accountants for Debtor, for Fees and Reimbursement of Expenses for Services Rendered From November 1, 2019 Through February 28, 2020 (Related Doc [127]) for Jason W. Bank, Fees Awarded: $16,578.21, Expenses Awarded: $0.00. (smk) Modified to add that fees went to accountant not debtors attorney on 7/1/2021 (drona). |
05/15/2020 | 141 | Docket Text Certification of Non-Response Filed by Debtor In Possession Filtration Services Group LLC (RE: related document(s)[127] Final Application for Compensation SECOND AND FINAL APPLICATION OF CROSKEY LANNI, PC ACCOUNTANTS FOR DEBTOR, FOR FEES AND REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED FROM NOVEMBER 1, 2019 THROUGH FEBRUARY 28, 2020 for Jason W. Bank, Accoun, [131] Objection, [140] Stipulation). (Bank, Jason) |
05/15/2020 | 140 | Docket Text Stipulation By and Between Filtration Services Group LLC and Dean Weston Re: Withdrawing Objection to Fee Application (Doc 131). Filed by Debtor In Possession Filtration Services Group LLC. (Bank, Jason) |
05/06/2020 | Docket Text Minute Entry. Hearing Adjourned. (related document(s): [127] Application for Compensation filed by Jason W. Bank, Filtration Services Group LLC) Hearing scheduled 05/20/2020 at 11:00 AM at Courtroom 1925. (mvozn) | |
05/05/2020 | 139 | Docket Text Order Adjourning Hearing On Second and Final Application of Croskey Lanni, PC Accountants for Debtor (related documents [127] Application for Compensation filed by Debtor In Possession Filtration Services Group LLC and [138] Stipulation). Hearing to be held on 5/20/2020 at 11:00 AM Courtroom 1925 for [127], (wm) |
05/05/2020 | 138 | Docket Text Stipulation By and Between Filtration Services Group and Dean Weston Re: Adjourning Hearing on Objection to Croskey Lanni Second and Final Fee Application adjourned from May 6, 2020 to May 20, 2020 at 11:00 a.m.. Filed by Debtor In Possession Filtration Services Group LLC. (Bank, Jason) |