State Theatre of Bay City/Bay County and City of Bay City
7
Daniel S. Opperman.BayCity
03/01/2024
05/28/2025
Yes
v
CASECHECKED, 341held |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 7 Voluntary Asset |
|
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
755 W. Big Beaver Rd. Suite 410 Troy, MI 48084 989-893-3518 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 |
Date Filed | # | Docket Text |
---|---|---|
04/30/2025 | 123 | Trustee's Motion for Interim Distribution Bay Area Growth Alliance Filed by Trustee Randall L Frank (Attachments: # 1 Certificate of Service) (Smith, Kevin) (Entered: 04/30/2025) |
04/25/2025 | 122 | Application for Compensation Mueller & Company, P.C. for Kurt P. Mueller, Accountant, Period: 4/25/2024 to 4/22/2025, Fee: $10,376, Expenses: $0. Filed by (Attachments: # 1 Certificate of Service - Matrix) (Smith, Kevin) (Entered: 04/25/2025) |
04/22/2025 | 121 | Notice of Withdrawal Filed by Trustee Randall L Frank (RE: related document(s)120 Notice of Intent to File Final Report filed by Trustee Randall L Frank). (Frank, Randall) (Entered: 04/22/2025) |
04/22/2025 | 120 | Notice of Intent to File Final Report Filed by Trustee Randall L Frank. (Frank, Randall) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 121 DATED 04/22/2025. MATTERS SET FOR HEARING SHOULD COMPLY WITH L.B.R. 9014-1(j). MODIFIED ON 04/23/2025 (admin). (Entered: 04/22/2025) |
03/11/2025 | 119 | Order Granting Trustee's Motion For Approval of Administrative Expense and For Authority For Payment of Administrative Expense (Related Doc # 116). (KMN) (Entered: 03/11/2025) |
03/05/2025 | 118 | Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s)116 Application for Administrative Expenses for Appraiser). (Smith, Kevin) (Entered: 03/05/2025) |
02/19/2025 | 117 | Order Granting Trustee's Motion For Approval of Compromise Pursuant to F.R.B.P.9019 (Related Doc # 112). (KMN) (Entered: 02/19/2025) |
02/18/2025 | 116 | Application for Administrative Expenses for Appraiser Filed by Trustee Randall L Frank (Attachments: # 1 Certificate of Service) (Smith, Kevin) (Entered: 02/18/2025) |
02/18/2025 | 115 | Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s)112 Motion to Approve Compromise under Rule 9019 with Clements Electric Dismissing it from Adversary Proceeding 24-02039-dob). (Smith, Kevin) (Entered: 02/18/2025) |
01/22/2025 | 114 | Certificate of Service Corrected Notice of Opportunity to Object to Settlement with Clements Electric Filed by Trustee Randall L Frank. (Smith, Kevin) (Entered: 01/22/2025) |