Case number: 2:13-bk-54218 - Asmar & Sons, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 13-54218-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/24/2013
Date converted:  03/27/2014
341 meeting:  05/01/2014
Deadline for filing claims:  04/14/2016

Debtor In Possession

Asmar & Sons, Inc.

32418 Northwestern Hwy.
Farmington, MI 48334-1444
OAKLAND-MI
Tax ID / EIN: 38-2642106
dba
Vineyards Wine Cellar


represented by
Geoffrey T. Pavlic

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: pavlic@steinbergshapiro.com

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: shapiro@steinbergshapiro.com

Trustee

Stuart A. Gold

24901 Northwestern Highway
Suite 444
Southfield, MI 48075
248-350-8220
represented by
Ellen Faba

414 S. West Street
Royal Oak, MI 48067
248-399-9700
Email: Ellen@findlinglaw.com

David Findling

415 S. West Street
Royal Oak, MI 48067
(248) 399-9700
Email: kristina@findlinglaw.com

Elias T. Majoros

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: emajoros@glmpc.com

John William Nemecek

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: jnemecek@glmpc.com

John D. Stoddard

415 S. West Street
Royal Oak, MI 48067
248-399-9700
Fax : 248-556-9927
Email: john@findlinglaw.com

Latest Dockets

Date Filed#Docket Text
06/05/2018Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Stuart A. Gold is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: J.A.J.)
05/01/2018180Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (^Randel, Paul (ms))
02/28/2018179Trustee's Certificate of Distribution Filed by Trustee Stuart A. Gold. (Gold, Stuart)
02/28/2018178Order Granting First and Final Application of Gold, Lange & Majoros, P.C. for Fees and Expenses for Services Rendered as Attorneys for Trustee (Related Doc # [170]) for John William Nemecek, Fees Awarded: $5,340.42, Expenses Awarded: $0.00. (J.A.J.)
02/28/2018177Order Granting Compensation and Reimbursement of Expenses to Trustee, Stuart A. Gold (Related Doc # [171]) for Stuart A. Gold, Fees Awarded: $3,470.04, Expenses Awarded: $0.00. (J.A.J.)
02/28/2018176Order Granting Compensation and Costs for Services for Rendered as Accountant for Chapter 7 Trustee (Related Doc # [160]) for John C. Bohl, Fees Awarded: $2,287.50, Expenses Awarded: $142.10. (J.A.J.)
02/02/2018175BNC Certificate of Mailing. (RE: related document(s)[174] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Stuart A. Gold) No. of Notices: 5. Notice Date 02/02/2018. (Admin.)
01/30/2018174Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Stuart A. Gold. (^Randel, Paul (ss))
01/30/2018173Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Stuart A. Gold. Objection to Final Report Due on 2/20/2018. (^Randel, Paul (ss))
01/24/2018172Corrected Order Approving First and Final Application of Special Counsel for Trustee, the Findling Law Firm, P.L.C., for Services Rendered from May 13, 2014 through November 30, 2017 (RE: related document(s)[169] Order on Application for Compensation). (sms)