MuniVest Services, LLC
7
Phillip J Shefferly
06/09/2016
Yes
i
CASECHECKED, JNTADMN, LEAD, O-RELIEF, 341held |
Assigned to: Judge Phillip J Shefferly Chapter 7 Involuntary Asset |
|
Alleged Debtor MuniVest Services, LLC
29355 Northwestern Highway Southfield, MI 48034 OAKLAND-MI Tax ID / EIN: 00-0000000 aka MuniVest Group aka MuniVest Financial Group aka MuniVest Financial Group of Illinois, LLC aka Muni Vest Financial Group LLC aka MuniVest Capital International, LLC |
represented by |
MuniVest Services, LLC
PRO SE |
Trustee Gene R. Kohut
21 Kercheval Avenue Suite 285 Grosse Pointe Farms, MI 48236 313-886-9765 |
represented by |
Adam L. Kochenderfer
3150 Livernois Suite 275 Troy, MI 48083 (248) 247-7102 Email: akochenderfer@wolfsonbolton.com Anthony J. Kochis
Wolfson Bolton PLLC 3150 Livernois Suite 275 Troy, MI 48083 (248) 247-7105 Fax : (248) 247-7099 Email: akochis@wolfsonbolton.com Scott A. Wolfson
Wolfson Bolton PLLC 3150 Livernois Suite 275 Troy, MI 48083 (248) 247-7103 Fax : (248) 247-7099 Email: swolfson@wolfsonbolton.com |
Date Filed | # | Docket Text |
---|---|---|
06/09/2016 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Gene R. Kohut is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: dmc) | |
05/05/2016 | 589 | 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, Paul (ms)) |
01/20/2016 | 588 | Returned Mail sent to Debtor (RE: related document(s)[586] Order on Trustee's Application for Compensation) (sms) |
01/07/2016 | 587 | Trustee's Certificate of Distribution Filed by Trustee Gene R. Kohut. (Kohut, Gene) |
01/06/2016 | 586 | Order Authorizing Payment Of Final Fees And Expenses To The Trustee (Related Doc # [582]) for Gene R. Kohut, Fees Awarded: $35,242.60, Expenses Awarded: $100.00. (TLC) |
01/06/2016 | Certificate of Mailing: A Copy of this Related Document was Mailed on 01/06/2016 by the United States Postal Service to the non-ECF Participants-Bankruptcy Petition Preparer-Debtor(s) at His/Her Respective Address Appearing in the Records of the Court. (RE: related document(s)[586] Order on Trustee's Application for Compensation) (TLC) | |
11/19/2015 | 585 | BNC Certificate of Mailing. (RE: related document(s)[584] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Gene R. Kohut) No. of Notices: 141. Notice Date 11/19/2015. (Admin.) |
11/16/2015 | 584 | Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Gene R. Kohut. (^Randel, Paul (ss)) |
11/16/2015 | 583 | Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Gene R. Kohut. Objection to Final Report Due on 12/7/2015. (^Randel, Paul (ss)) |
11/06/2015 | 582 | Trustee's Final Application for Compensation for Gene R. Kohut, Trustee Chapter 7, Period: to, Fee: $35,242.60, Expenses: $100.00. Filed by Attorney Gene R. Kohut. (Kohut, Gene) |