Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-57833 - Domestic Estate Management Association, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Domestic Estate Management Association, LLC
Chapter
7
Judge
Thomas J. Tucker
Filed
12/20/2019
Asset
Yes
Vol
v
Docket Header

341held, CASECHECKED, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-57833-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/20/2019
Date terminated:  08/22/2021
341 meeting:  01/16/2020
Deadline for filing claims:  01/27/2021

Debtor

Domestic Estate Management Association, LLC

c/o Matthew Haack
440 Fisher Road
Grosse Pointe, MI 48230
WAYNE-MI
Tax ID / EIN: 47-3116673
dba
DEMA

fdba
Domestic Estate Managers Association


represented by
John C. Lange

Gold, Lange & Majoros, PC
24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: [email protected]

Jason Patrick Smalarz

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
248-350-8220
Email: [email protected]

Trustee

K. Jin Lim

176 S. Harvey
Plymouth, MI 48170
(734) 416-9420
represented by
Rodney M. Glusac

1058 Maple Street
Suite 100
Plymouth, MI 48170
(734) 416-1780
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/22/2021Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee K. Jin Lim is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
08/22/2021Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee K. Jin Lim is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) (Entered: 08/22/2021)
07/21/202154Docket 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 (UST), Paul)
05/12/2021Docket Text
Receipt of Fee Due on Complaint(s)(19-57833-tjt) [misc,compfd] ( 350.00) filing fee. Receipt number 37661904, amount . (U.S. Treasury)
05/12/2021Docket Text
Fee Due on Complaint(s) in the amount of $350.00 Filed by Trustee K. Jin Lim (RE: related document(s)[21] Complaint). (Lim, K. Jin)
05/12/202153Docket Text
Trustee's Certificate of Distribution Filed by Trustee K. Jin Lim. (Lim, K. Jin)
04/21/202152Docket Text
Order Granting Application of Bernardi, Ronayne & Glusac, P.C. for Award of Fees and Reimbursement of Expenses as Attorneys for Trustee (Related Doc [44]) for Rodney M. Glusac, Fees Awarded: $5,293.93, Expenses Awarded: $234.55. (smk)
04/21/202151Docket Text
Order Granting Compensation for the Trustee (Related Doc [46]) for K. Jin Lim, Fees Awarded: $2,260.98, Expenses Awarded: $75.00. (smk)
03/22/202150Docket Text
BNC Certificate of Mailing. (RE: related document(s)[48] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee K. Jin Lim) No. of Notices: 18. Notice Date 03/21/2021. (Admin.)
03/18/202149Docket Text
Amended Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee K. Jin Lim. Objection to Final Report Due on 4/8/2021. (^Randel, Paul (ss)) (Entered: 03/18/2021)