Case number: 1:24-bk-20261 - State Theatre of Bay City/Bay County - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    State Theatre of Bay City/Bay County

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    03/01/2024

  • Last Filing

    08/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 24-20261-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Voluntary
Asset


Date filed:  03/01/2024
341 meeting:  04/09/2024
Deadline for filing claims:  07/09/2024

Debtor

State Theatre of Bay City/Bay County

913 Washington Avenue
Bay City, MI 48708
BAY-MI
Tax ID / EIN: 38-3562110
dba
State Theatre

dba
Friends of the State Theatre


represented by
Rozanne M. Giunta

Warner Norcross & Judd LLP
715 E. Main Street
Suite 110
Midland, MI 48640
989-698-3700
Fax : 989-486-6158
Email: rgiunta@wnj.com

Charles T. Hewitt

Smith & Brooker, P.C.
703 Washington Ave.
Bay City, MI 48708
(989) 892-2595
Email: cth@smithbrooker.com

Defendant

City of Bay City


represented by
Keith A. Schofner

Lambert Leser
900 Wilshire Drive
Ste. 105
Troy, MI 48084
248-251-1001
Fax : 248-244-2244
Email: kschofner@lambertleser.com

Trustee

Randall L Frank

Law Firm of Randall Frank
P.O. Box 2220
Bay City, MI 48707-2220
989-893-2461
represented by
Randall L. Frank

Law Firm of Randall Frank
P.O. Box 2220
Bay City, MI 48707-2220
(989) 893-2461
Email: randall.frank@gmail.com

Kevin M. Smith

Beadle Smith, PLC
PO Box 70656
Rochester Hills, MI 48307
586-850-1492
Email: ksmith@bbssplc.com

Latest Dockets

Date Filed#Docket Text
08/17/2025136BNC Certificate of Mailing - Notice of Adjourned Hearing (RE: related document(s)135 Notice of Adjourned Hearing (BK)) No. of Notices: 3. Notice Date 08/17/2025. (Admin.) (Entered: 08/18/2025)
08/15/2025135Notice of Adjourned In-Person Hearing (CHANGE OF HEARING TIME ONLY). (RE: related document(s)129 Motion to Approve Compromise under Rule 9019 filed by Trustee Randall L Frank) Hearing to be held on 8/26/2025 at 02:00 PM Courtroom, Bay City, 111 First St. for 129, (MSK) (Entered: 08/15/2025)
08/14/2025134Order Setting In Person Hearing on Motion to Approve Compromise Under Rule 9019 with City of Bay City (RE: related document(s)129 Motion to Approve Compromise under Rule 9019 filed by Trustee Randall L Frank). Hearing to be held on 8/26/2025 at 01:30 PM Courtroom, Bay City, 111 First St. for 129, (mlm) (Entered: 08/14/2025)
08/11/2025133Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s)129 Motion to Approve Compromise under Rule 9019 with City of Bay City and Serenus Johnson). (Smith, Kevin) (Entered: 08/11/2025)
07/25/2025132Annual Trustee's Report for the period ending: 6/30/2025. (Frank, Randall) (Entered: 07/25/2025)
07/17/2025131Corrected Notice and Opportunity to Respond/Object; Filed by Trustee Randall L Frank (RE: related document(s)129 Motion to Approve Compromise under Rule 9019). Response due by 8/7/2025. (Attachments: # 1 Certificate of Service - Matrix) (Smith, Kevin) (Entered: 07/17/2025)
07/17/2025130
Order of the Court to Strike: The NOTICE TO RESPONDENT ONLY is stricken from the record because an incorrect notice period has been listed. A corrected document is required to be filed, in its entirety, within 7 days of this order. (related documents Motion to Approve Compromise under Rule 9019). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)129 Motion to Approve Compromise under Rule 9019 filed by Trustee Randall L Frank) Corrected Pleading Due on 7/24/2025.(MSK)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 07/17/2025)
07/16/2025129Motion to Approve Compromise under Rule 9019 with City of Bay City and Serenus Johnson Filed by Trustee Randall L Frank (Attachments: # 1 Certificate of Service - Matrix) (Smith, Kevin). THE NOTICE TO RESPONDENT ONLY HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 07/17/2025. MODIFIED ON 07/17/2025 (admin). (Entered: 07/16/2025)
05/28/2025128Certificate of Service Filed by Trustee Randall L Frank (RE: related document(s)127 Order on Trustee's Motion for Interim Distribution). (Smith, Kevin) (Entered: 05/28/2025)
05/28/2025127Order Granting Trustee's Motion for Authority to Make Final Distribution to Bay County Growth Alliance, Inc. (Related Doc # 123). (jmk) (Entered: 05/28/2025)