Biofuel Industries Group, LLC
7
10/01/2014
Yes
CombPln&DsclsDue, CASECHECKED |
Assigned to: Judge Phillip J Shefferly Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor In Possession Biofuel Industries Group, LLC
3600 Northwestern Highway, Suite 400 Farmington Hills, MI 48334 OAKLAND-MI Tax ID / EIN: 20-3318292 |
represented by |
Carson Fischer, P.L.C.
4111 Andover Road West Second Floor Bloomfield Hills, MI 48302 Christopher A. Grosman
4111 Andover West, Second Floor Bloomfield Hills, MI 48302-1924 (248) 644-4840 Email: BRCY@CarsonFischer.com Robert A. Weisberg
4111 Andover Road West-Second Floor Bloomfield Hills, MI 48302-1924 (248) 644-4840 Email: BRCY@CARSONFISCHER.COM |
Trustee Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 |
represented by |
Tracy M. Clark
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: clark@steinbergshapiro.com Lauren Schumacher Oriani
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: oriani@ssc-law.com Paul Schwarzenberg
Steinberg, Shapiro & Clark 25925 Telegraph Road Suite 203 Southfield, MI 48033 248-352-4700 Fax : 248-352-4488 TERMINATED: 04/12/2012 Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: shapiro@steinbergshapiro.com Jordan M. Sickman
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: sickman@steinbergshapiro.com |
Date Filed | # | Docket Text |
---|---|---|
06/04/2014 | 151 | Trustee's Certificate of Distribution Filed by Trustee Mark H. Shapiro. (Shapiro, Mark) |
06/03/2014 | 150 | Order Approving First and Final Fee Application of Counsel for Trustee for the Period October 21, 2011 through March 28, 2014 (Related Doc # [136]) for Jordan M. Sickman, Fees Awarded: $17850.50, Expenses Awarded: $148.81. (sms) |
06/03/2014 | 149 | Order Authorizing Payment of Fiinal Fees and Expenses to the Trustee (Related Doc # [145]) for Mark H. Shapiro, Fees Awarded: $7522.96, Expenses Awarded: $1.40. (sms) |
05/07/2014 | 148 | BNC Certificate of Mailing. (RE: related document(s)[147] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Mark H. Shapiro) No. of Notices: 217. Notice Date 05/07/2014. (Admin.) |
05/02/2014 | 147 | Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Mark H. Shapiro. (^Mack, Marion (ss)) |
05/02/2014 | 146 | Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Mark H. Shapiro. Objection to Final Report Due on 5/23/2014. (^Mack, Marion (ss)) |
04/15/2014 | 145 | Final Trustee's Final Application for Compensation (First and Final) for Mark H. Shapiro, Trustee Chapter 7, Period: 10/6/2011 to 4/15/2014, Fee: $7,522.96, Expenses: $1.40. Filed by Attorney Mark H. Shapiro. (Shapiro, Mark) |
04/02/2014 | 144 | Ex Parte Order Approving Payment of Accountant Fees and Expenses Totaling Less than $1,000.00 (Related Doc # [143]) for Richard A Pallas, Fees Awarded: $620.00, Expenses Awarded: $21.70. (sms) |
04/01/2014 | 143 | Ex Parte Application for Compensation (First and Final) for Richard A Pallas, Accountant, Period: 3/11/2014 to 4/1/2014, Fee: $620.00, Expenses: $21.70. Filed by Attorney Mark H. Shapiro (Shapiro, Mark) |
04/01/2014 | 142 | Clerk's Certification of Record (Trimm-Averytte, G.) |