Case number: 2:14-bk-42934 - Zebra Group, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-42934-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
Asset


Date filed:  02/26/2014
341 meeting:  04/03/2014

Debtor

Zebra Group, Inc.

9355 Beck Rd.
Plymouth, MI 48170
WAYNE-MI
Tax ID / EIN: 26-4175178

represented by
Zebra Group, Inc.

PRO SE

Aaron J. Scheinfield

Goldstein Bershad & Fried PC
4000 Town Center
Suite 1200
Southfield, MI 48075
(248) 355-5300
Fax : (248) 355-4644
Email: aaron@bk-lawyer.net
TERMINATED: 04/22/2014

Trustee

K. Jin Lim

176 S. Harvey
Plymouth, MI 48170
(734) 416-9420
represented by
Anthony James Miller

645 Griswold
Suite 3900
Detroit, MI 48226
313-237-0850
Fax : 586-281-3770
Email: amiller@schneidermiller.com

Kenneth M. Schneider

645 Griswold
Suite 3900
Detroit, MI 48226
(313) 237-0850
Email: kschneider@schneidermiller.com

Peter F. Schneider

645 Griswold St.
Suite 3900
Detroit, MI 48226
313-237-0850
Email: pschneider@schneidermiller.com

Latest Dockets

Date Filed#Docket Text
03/21/2017Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee K. Jin Lim is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: smk)
02/17/2017152Trustee'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))
01/03/2017151Trustee's Certificate of Distribution Filed by Trustee K. Jin Lim. (Lim, K. Jin)
12/28/2016Certificate of Mailing: A Copy of this Related Document was Mailed on 12/28/16 by the United States Postal Service to the non-ECF Participants-Bankruptcy Petition Preparer-Debtor(s) at His/Her Respective Address Appearing in the Records of the Court. (RE: related document(s)[149] Order on Application for Compensation, [150] Order on Trustee's Application for Compensation) (smk)
12/28/2016150Order Approving Final Compensation for the Trustee (Related Doc # [145]) for K. Jin Lim, Fees Awarded: $24284.52, Expenses Awarded: $64.47. (smk)
12/28/2016149Order Approving Final Fees and Expenses for Attorneys for the Trustee (Related Doc # [140]) for Kenneth M. Schneider, Fees Awarded: $28002.00, Expenses Awarded: $48.00. (smk)
12/03/2016148BNC Certificate of Mailing. (RE: related document(s)[147] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee K. Jin Lim) No. of Notices: 23. Notice Date 12/03/2016. (Admin.)
11/30/2016147Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee K. Jin Lim. (^Randel, Paul (ss))
11/30/2016146Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee K. Jin Lim. Objection to Final Report Due on 12/21/2016. (^Randel, Paul (ss))
11/23/2016145Trustee's Final Application for Compensation for K. Jin Lim, Trustee Chapter 7, Period: to, Fee: $24,284.52, Expenses: $64.47. Filed by Attorney K. Jin Lim. (Lim, K. Jin)