NGPCP/BRYS Centre, LLC
7
02/18/2013
No
CASECHECKED, 341held, CONVERTED, TranscriptREQ, DISMISSED, CLOSED |
Assigned to: Judge Phillip J Shefferly Chapter 7 Previous chapter 11 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2014 | 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: wm) (Entered: 06/13/2014) | |
05/21/2014 | 174 | Order 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) |
05/21/2014 | 173 | Certification 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) |
05/13/2014 | Chapter 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) | |
04/22/2014 | 172 | Certificate 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) |
04/22/2014 | 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. 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) |
04/17/2014 | 170 | Notice 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) |
04/15/2014 | 169 | Order Granting Trustee's Motion to Dismiss Case Chapter 7 Case of NGPCP/BRYS Centre, LLC (Related Doc # 161). (wm) (Entered: 04/15/2014) |
04/14/2014 | 168 | Stipulation 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) |
04/10/2014 | 167 | PDF 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) |