Case number: 2:15-bk-46426 - Property Solutions of Michigan - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Property Solutions of Michigan

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Marci B McIvor

  • Filed

    04/23/2015

  • Last Filing

    06/26/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-46426-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
Asset


Date filed:  04/23/2015
341 meeting:  06/25/2015
Deadline for filing claims:  09/25/2015

Debtor

Property Solutions of Michigan

P.O.Box 580
Chesterfield, MI 48043
MACOMB-MI
Tax ID / EIN: 26-1926817

represented by
Richard Clark

30833 Northwestern Hwy.
Suite 224
Farmington Hills, MI 48334
(248) 626-3723
Fax : (248) 796-0738
Email: richclark@clarkclarklaw.com

Trustee

Charles L. Wells, III

903 N. Opdyke Rd.
#A2
Auburn Hills, MI 48326
(248) 224-8691
represented by
Richardo I. Kilpatrick

903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: ecf@kaalaw.com

James Matthew McArdle

903 N. Opdyke
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: jmcardle@kaalaw.com

Noel J. Ravenscroft

903 North Opdyke Road
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: nravenscroft@ecf.courtdrive.com

Latest Dockets

Date Filed#Docket Text
06/26/2019Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Charles L. Wells is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
05/21/201997Trustee'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))
04/16/201996Amended Notice of Unclaimed Funds in the amount of $1.04 Filed by Trustee Charles L. Wells III. (Wells, Charles)
03/31/201995Notice of Unclaimed Funds in the amount of $1.04 Filed by Trustee Charles L. Wells III. (Wells, Charles)
03/31/2019Fee Due on Complaint(s) in the amount of $350.00 Filed by Trustee Charles L. Wells III (RE: related document(s)[68] Complaint, [81] Clerk's Certification of Record). (Wells, Charles)
03/31/201994Notice of Withdrawal Trustee Charles L. Wells III (RE: related document(s)[93] Notice of Unclaimed Funds). (Wells, Charles)
03/11/201993Notice of Unclaimed Funds in the amount of $1.04 Filed by Trustee Charles L. Wells III. (Wells, Charles) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 94 DATED 04/01/2019. Modified on 4/1/2019 (J. Laskaska).
03/11/201992Trustee's Certificate of Distribution Filed by Trustee Charles L. Wells III. (Wells, Charles)
03/06/201991Order Granting Compensation of Trustee Pursuant to 11 USC Section 326. (Related Doc # [87]) for Charles L. Wells, Fees Awarded: $1,381.83, Expenses Awarded: $95.00. (MMS)
02/10/201990BNC Certificate of Mailing. (RE: related document(s)[89] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Charles L. Wells) No. of Notices: 14. Notice Date 02/10/2019. (Admin.)