Case number: 2:11-bk-54601 - Biofuel Industries Group, LLC - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
CombPln&DsclsDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 11-54601-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/23/2011
Date converted:  10/06/2011
341 meeting:  11/02/2011

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

Latest Dockets

Date Filed#Docket Text
06/04/2014151Trustee's Certificate of Distribution Filed by Trustee Mark H. Shapiro. (Shapiro, Mark)
06/03/2014150Order 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)
06/03/2014149Order 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)
05/07/2014148BNC 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.)
05/02/2014147Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Mark H. Shapiro. (^Mack, Marion (ss))
05/02/2014146Trustee'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))
04/15/2014145Final 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)
04/02/2014144Ex 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)
04/01/2014143Ex 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)
04/01/2014142Clerk's Certification of Record (Trimm-Averytte, G.)