Case number: 2:15-bk-43572 - FNH, LLC - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
CASECHECKED, 341held, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-43572-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/10/2015
Date terminated:  12/11/2018
341 meeting:  05/07/2015
Deadline for filing claims:  01/21/2016

Debtor

FNH, LLC

40900 Woodward Avenue
Suite 200
Bloomfield Hills, MI 48304
OAKLAND-MI
Tax ID / EIN: 20-2585795
fka
NH Northeast LLC

dba
NH United LLC


represented by
Paula A. Hall

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

Matthew Wilkins

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

Trustee

K. Jin Lim

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

Clayson, Schneider & Miller P.C.
645 Griswold
Suite 3900
Detroit, MI 48226
(313) 237-0850
Fax : (313) 438-4372
Email: david@detlegal.com

Kenneth M. Schneider

Clayson, Schneider & Miller P.C.
645 Griswold
Suite 3900
Detroit, MI 48226
(313) 237-0850
Fax : (313) 438-4372
TERMINATED: 01/25/2018

Peter F. Schneider

Clayson, Schneider & Miller P.C.
645 Griswold St.
Suite 3900
Detroit, MI 48226
(313) 237-0850
Fax : (313) 438-4372
Email: pete@detlegal.com

Latest Dockets

Date Filed#Docket Text
12/11/2018Final 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: AGS) (Entered: 12/11/2018)
11/06/2018159Trustee'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)) (Entered: 11/06/2018)
08/15/2018Receipt of Unclaimed Funds - $25.13 by CM. Receipt Number 591825. (Admin.) (Entered: 08/16/2018)
08/09/2018158Trustee's Certificate of Distribution Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 08/09/2018)
08/09/2018157Order Approving First And Final Application For Compensation For Trustee's Attorneys (Related Doc # 148) for David P. Miller, Fees Awarded: $10,000.00, Expenses Awarded: $901.46. (ckata) (Entered: 08/09/2018)
08/09/2018156Order Approving Final Compensation For The Trustee (Related Doc # 149) for K. Jin Lim, Fees Awarded: $3,541.08, Expenses Awarded: $100.00. (ckata) (Entered: 08/09/2018)
07/15/2018155BNC Certificate of Mailing. (RE: related document(s) 154 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee K. Jin Lim) No. of Notices: 243. Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018)
07/12/2018154Amended Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee K. Jin Lim. (^Randel, Paul (ss)) (Entered: 07/12/2018)
07/12/2018153Amended Trustee'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 8/2/2018. (^Randel, Paul (ss)) (Entered: 07/12/2018)
06/17/2018152BNC Certificate of Mailing. (RE: related document(s) 151 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee K. Jin Lim) No. of Notices: 243. Notice Date 06/17/2018. (Admin.) (Entered: 06/18/2018)