Case number: 2:13-bk-42821 - NGPCP/BRYS Centre, LLC - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
CASECHECKED, 341held, CONVERTED, TranscriptREQ, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 13-42821-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 7
Previous chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/18/2013
Date converted:  02/06/2014
Date terminated:  06/13/2014
Debtor dismissed:  04/15/2014
341 meeting:  03/13/2014
Deadline for filing claims:  06/24/2013

Debtor In Possession

NGPCP/BRYS Centre, LLC

27172 Woodward Ave.
Suite 150
Royal Oak, MI 48067
WAYNE-MI
Tax ID / EIN: 20-4328230

represented by
Basil T. Simon

645 Griswold
Suite 3466
Detroit, MI 48226
313-962-6400
Email: bsimon@sszpc.com

Stephen P. Stella

645 Griswold
Ste. 3466
Detroit, MI 48226
313-962-6400
Email: attorneystella@sszpc.com

Trustee

Gene R. Kohut

17000 Kercheval Avenue
Suite 210
Grosse Pointe, MI 48230
(313) 886-9765

represented by
Charles D. Bullock

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: cbullock@sbplclaw.com

Elliot G. Crowder

26100 American Drive
Suite 500
Southfield, MI 48034
248-354-7906
Email: ecrowder@sbplclaw.com

Ernest Hassan

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: ehassan@sbplclaw.com

U.S. Trustee

Daniel M. McDermott
represented by
Claretta Evans (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7912
Fax : (313) 226-7912
Email: Claretta.Evans@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/2014Final 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: wm) (Entered: 06/13/2014)
05/21/2014174Order Allowing First and Final Application for Attorneys Fees of Simon, Stella & Zingas, PC as Attorneys for the Debtor (Related Doc # 171) for Stephen P. Stella, Fees Awarded: $56,842.50, Expenses Awarded: $1037.04. (wm) (Entered: 05/21/2014)
05/21/2014173Certification of Non-Response Filed by Debtor In Possession NGPCP/BRYS Centre, LLC (RE: related document(s) 171 Final Application for Compensation for Stephen P. Stella, Debtor's Attorney, Period: 2/13/2013 to 4/15/2014, Fee: $56,842.50, Expenses: $1,037.04.). (Stella, Stephen) (Entered: 05/21/2014)
05/13/2014Chapter 7 Trustee's Report of No Distribution: I, Gene R. Kohut, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Gene R. Kohut. (Kohut, Gene) (Entered: 05/13/2014)
04/22/2014172Certificate of Service Filed by Debtor In Possession NGPCP/BRYS Centre, LLC (RE: related document(s) 171 Final Application for Compensation for Stephen P. Stella, Debtor's Attorney, Period: 2/13/2013 to 4/15/2014, Fee: $56,842.50, Expenses: $1,037.04.). (Stella, Stephen) (Entered: 04/22/2014)
04/22/2014171Final Application for Compensation for Stephen P. Stella, Debtor's Attorney, Period: 2/13/2013 to 4/15/2014, Fee: $56,842.50, Expenses: $1,037.04. Filed by Attorney Stephen P. Stella (Attachments: # 1 Exhibit 1 Proposed Order # 2 Exhibit 2 - Not Applicable # 3 Exhibit 3 Order Authorizing Debtor To Employ Counsel # 4 Exhibit 4 Statement of Hours # 5 Exhibit 5 Itemized Time Records # 6 Exhibit 6 Firm Resume # 7 Exhibit 7 List of Expenses) (Stella, Stephen) (Entered: 04/22/2014)
04/17/2014170Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 169 Order on Motion to Dismiss Case) No. of Notices: 14. Notice Date 04/17/2014. (Admin.) (Entered: 04/18/2014)
04/15/2014169Order Granting Trustee's Motion to Dismiss Case Chapter 7 Case of NGPCP/BRYS Centre, LLC (Related Doc # 161). (wm) (Entered: 04/15/2014)
04/14/2014168Stipulation By and Between Chapter 7 Trustee, Debtor, Mercantile Bank Mortgage Company, LLC, and the Office of the United States Trustee Re: entry of Order Granting Trustee's Motion to Dismiss Bankruptcy Case of NGPCP/BRYS Centre, LLC with Proposed Order. Filed by Trustee Gene R. Kohut. (Bullock, Charles) (Entered: 04/14/2014)
04/10/2014167PDF with attached Audio File. Court Date & Time [ 4/10/2014 10:10:17 AM ]. File Size [ 10388 KB ]. Run Time [ 00:43:17 ]. (admin). (Entered: 04/10/2014)