Case number: 2:15-bk-44839 - Lifestyle Lift Holding, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Lifestyle Lift Holding, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Maria L. Oxholm

  • Filed

    03/27/2015

  • Last Filing

    10/26/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, DsclsDue, CONVERTED, CASECHECKED, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-44839-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/27/2015
Date converted:  10/28/2015
Date terminated:  10/26/2020
341 meeting:  12/10/2015
Deadline for filing claims:  01/27/2016

Debtor In Possession

Lifestyle Lift Holding, Inc.

110 Kirts, Suite A
Troy, MI 48084
OAKLAND-MI
Tax ID / EIN: 20-2659516

represented by
Jeffrey H. Bigelman

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

William C. Blasses

500 Woodward Avenue
Suite 2500
Detroit, MI 48226
313-961-0200
Fax : 313-961-0388
Email: wblasses@kerr-russell.com
TERMINATED: 02/02/2016

Trustee

Basil T. Simon

645 Griswold
Suite 3466
Detroit, MI 48226
(313) 962-6400

represented by
Lawrence J. Acker

44 E. Long Lake Rd.
Bloomfield Hills, MI 48304
(248) 594-7277
Email: L.Acker@AckerPC.com

Steven G. Howell

Dickinson Wright PLLC
500 Woodward Ave.
Suite 4000
Detroit, MI 48226
313-223-3500
Email: showell@dickinsonwright.com

Edward Todd Sable

2290 First National Building
660 Woodward Avenue
Detroit, MI 48226
(313) 465-7548
Email: tsable@honigman.com

Stephen P. Stella

645 Griswold
Ste. 3466
Detroit, MI 48226
313-962-6400
Email: attorneystella@sszpc.com

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Leslie.K.Berg@usdoj.gov

Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: jill.gies@usdoj.gov

U.S. Trustee

Andrew R. Vara
represented by
Leslie K. Berg (UST)

(See above for address)

Jill M. Gies (UST)

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/26/2020Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Basil T. Simon is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
09/23/2020800Trustee'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))
08/20/2020Receipt of Notice of Unclaimed Funds(15-44839-mlo) [notice,ntcucdiv] ( 129.56) filing fee. Receipt number 36537913, amount . (U.S. Treasury) (Entered: 08/20/2020)
08/20/2020799Second Notice of Unclaimed Funds in the amount of $129.56 Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 08/20/2020)
07/24/2020798Order For Payment of Unclaimed Funds (Related Doc # [791]). (nlt)
07/24/2020797Order for Payment of Unclaimed Funds (Related Doc # [793]). (nlt)
07/24/2020796Order For Payment of Unclaimed Funds (Related Doc # [792]). (nlt)
07/24/2020795Order For Payment of Unclaimed Funds (Related Doc # [784]). (nlt)
07/10/2020794Attorney Jason Kellogg Wright has been terminated, he has left the law firm. Geoffrey J. Peters will be representing in this case.
06/30/2020793Application for Payment from Unclaimed Funds to Dilks & Knopik, LLC as assignee to Joy Dale Marshall in the amount of 2,794.97 . (Attachments: # 1 Exhibit # 2 Proposed Order) (Drake, Andrew) (Entered: 06/30/2020)