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

Case Information
  • Case title

    State Theatre of Bay City/Bay County and City of Bay City

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    03/01/2024

  • Last Filing

    05/28/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
04/30/2025123Trustee'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)
04/25/2025122Application 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)
04/22/2025121Notice 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)
04/22/2025120Notice 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)
03/11/2025119Order 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)
03/05/2025118Certification 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)
02/19/2025117Order Granting Trustee's Motion For Approval of Compromise Pursuant to F.R.B.P.9019 (Related Doc # 112). (KMN) (Entered: 02/19/2025)
02/18/2025116Application for Administrative Expenses for Appraiser Filed by Trustee Randall L Frank (Attachments: # 1 Certificate of Service) (Smith, Kevin) (Entered: 02/18/2025)
02/18/2025115Certification 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)
01/22/2025114Certificate 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)