Case number: 2:14-bk-46148 - Larson's Insurance Solutions Agency, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Larson's Insurance Solutions Agency, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Marci B McIvor

  • Filed

    04/09/2014

  • Last Filing

    08/16/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, CONVERTED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-46148-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  04/09/2014
Date converted:  07/22/2014
341 meeting:  08/27/2014
Deadline for filing claims:  11/12/2014

Debtor In Possession

Larson's Insurance Solutions Agency, Inc.

34441 Eight Mile Rd, Suite 102
Livonia, MI 48152
WAYNE-MI
Tax ID / EIN: 20-2711147

represented by
Larson's Insurance Solutions Agency, Inc.

PRO SE

Jeffrey H. Bigelman

Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: jhb_ecf@osbig.com
TERMINATED: 10/06/2014

William C. Blasses

(See above for address)
TERMINATED: 10/06/2014

Trustee

Kenneth Nathan

32300 Northwestern Hwy.
Suite 200
Farmington Hills, MI 48334
248-663-5133

represented by
Kenneth A. Nathan

Nathan Law, PLC
32300 Northwestern Hwy.
Suite 200
Farmington Hills, MI 48334
(248) 663-5133
Email: ken@nathanlawplc.com

Thomas R. Nathan

Nathan Law, PLC
310 Franklin Center
29100 Northwestern Highway
Southfield, MI 48034
248-351-0099
Fax : 248-351-0487
TERMINATED: 03/01/2017

Matthew Wilkins

401 S. Old Woodward Ave.
Suite 400
Birmingham, MI 48009
(248) 971-1800
Email: wilkins@bwst-law.com

U.S. Trustee

Daniel M. McDermott


represented by
David Foust (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7954
Email: david.k.foust@usdoj.gov

Intervenor

Travelers Casualty Insurance Company
represented by
Glen Howard Pickover

340 E. Big Beaver Rd.
Suite 520
Troy, MI 48083
(248) 689-3920
Email: gpickover@gregorylaw.com

Latest Dockets

Date Filed#Docket Text
04/15/2019221Returned Mail sent to Debtor(s) (RE: related document(s) 217 Order on Application for Compensation, 218 Order on Trustee's Application for Compensation, 219 Order on Application for Compensation) (lcl) (Entered: 04/15/2019)
03/18/2019220Trustee's Certificate of Distribution Filed by Trustee Kenneth Nathan. (Nathan, Kenneth) (Entered: 03/18/2019)
03/18/2019Certificate of Mailing: A Copy of this Related Document was Mailed on 3/18/2019 by the United States Postal Service to the non-ECF Participants-Debtor In Possession, Larson's Insurance Solutions, Agency Inc., 34441 Eight Mile Rd., Suite 102, Livonia, MI 48152 (RE: related document(s) 217 Order on Application for Compensation, 218 Order on Trustee's Application for Compensation, 219 Order on Application for Compensation) (Lewis, C) (Entered: 03/18/2019)
03/18/2019219Order Authorizing Fees of Accountants For Trustee For The Period of May 27, 2014 Through November 27, 2018 (Related Doc # 209) for John F. Dery, Fees Awarded: $33,390.50, Expenses Awarded: $0.00. (Lewis, C) (Entered: 03/18/2019)
03/18/2019218Order Authorizing Payment of Trustee Fees and Expenses (Related Doc # 212) for Kenneth Nathan, Fees Awarded: $9,198.16, Expenses Awarded: $34.70. (Lewis, C) (Entered: 03/18/2019)
03/18/2019217Order Authorizing Compensation of Counsel To Trustee (Related Doc # 208) for Kenneth A. Nathan, Fees Awarded: $6,917.50, Expenses Awarded: $12.71. (Lewis, C) (Entered: 03/18/2019)
02/27/2019216Declaration / Trustee's Notice of Intention to Destroy Records Filed by Trustee Kenneth Nathan. (Wilkins, Matthew) (Entered: 02/27/2019)
02/21/2019215BNC Certificate of Mailing. (RE: related document(s) 214 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Kenneth Nathan) No. of Notices: 61. Notice Date 02/21/2019. (Admin.) (Entered: 02/22/2019)
02/15/2019214Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Kenneth Nathan. (^Randel, Paul (ss)) (Entered: 02/15/2019)
02/15/2019213Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Kenneth Nathan. Objection to Final Report Due on 3/8/2019. (^Randel, Paul (ss)) (Entered: 02/15/2019)