Stavenkan Fund, Inc.
7
Mark A. Randon
05/29/2013
03/28/2024
Yes
v
CASECHECKED, 341held |
Assigned to: Judge Mark A. Randon Chapter 7 Voluntary Asset |
|
Debtor Stavenkan Fund, Inc.
P.O. Box 2832 Farmington Hills, MI 48333 OAKLAND-MI Tax ID / EIN: 22-3881957 |
represented by |
Michael D. Lieberman
Lipson Neilson PC 3910 Telegraph Road Suite 200 Bloomfield Hills, MI 48302 (248) 593-5000 Fax : (248) 593-5040 Email: MLieberman@lipsonneilson.com |
Trustee Karen E. Evangelista
410 West University Suite 225 Rochester, MI 48307 248-652-7992 |
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 Sonya N. Goll
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: sgoll@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 Eric David Novetsky
27777 Franklin Road Suite 2500 Southfield, MI 48034 (248) 351-3000 Email: enovetsky@jaffelaw.com Michelle Stephenson
Office of Ch 13 Standing Trustee David Ruskin 26555 Evergreen Ste 1100 Southfield, MI 48076 248-352-7755 Fax : 248-352-2902 Email: michelle.stephenson@det13.com TERMINATED: 04/12/2023 Michael A. Stevenson
26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: mstevenson@sbplclaw.com |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Claretta Evans (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7912 Fax : (313) 226-7912 |
U.S. Trustee Andrew R. Vara |
represented by |
Claretta Evans (UST)
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
02/01/2024 | Receipt of Notice of Unclaimed Funds( 13-50815-mar) [notice,ntcucdiv] (8806.65) filing fee. Receipt number A41800356, amount . (U.S. Treasury) (Entered: 02/01/2024) | |
02/01/2024 | 199 | Notice of Unclaimed Funds in the amount of $8806.65 Filed by Trustee Karen E. Evangelista. (Evangelista, Karen) (Entered: 02/01/2024) |
12/29/2023 | Receipt of Notice of Unclaimed Funds( 13-50815-mar) [notice,ntcucdiv] (5043.29) filing fee. Receipt number A41655957, amount . (U.S. Treasury) (Entered: 12/29/2023) | |
12/29/2023 | 198 | Notice of Unclaimed Funds in the amount of $5043.29 Filed by Trustee Karen E. Evangelista. (Evangelista, Karen) (Entered: 12/29/2023) |
06/28/2023 | Receipt of Fee Due on Motion to Sell Property Free and Clear 363(f)( 13-50815-mar) [misc,mtsfd] ( 176.00) filing fee. Receipt number A40850253, amount . (U.S. Treasury) (Entered: 06/28/2023) | |
06/28/2023 | Fee Due on Motion(s) to Sell Property Free and Clear of Liens Under 11 U.S.C. 363(f) in the amount of $176.00 Filed by Trustee Karen E. Evangelista (RE: related document(s)176 Clerk's Certification of Record). (Evangelista, Karen) (Entered: 06/28/2023) | |
06/05/2023 | 197 | Trustee's Certificate of Distribution Filed by Trustee Karen E. Evangelista. (Evangelista, Karen) (Entered: 06/05/2023) |
06/02/2023 | 196 | Order Authorizing Payment of Final Fees and Expenses to the Trustee (Related Doc # 192) for Karen E. Evangelista, Fees Awarded: $10,303.75, Expenses Awarded: $100.00. (VSL) (Entered: 06/02/2023) |
05/05/2023 | 195 | BNC Certificate of Mailing. (RE: related document(s)194 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Karen E. Evangelista) No. of Notices: 88. Notice Date 05/05/2023. (Admin.) (Entered: 05/06/2023) |
05/02/2023 | 194 | Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Karen E. Evangelista. (Randel (UST), Paul) (Entered: 05/02/2023) |