Case number: 2:15-bk-50755 - Mid-America Diesel, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Mid-America Diesel, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Phillip J Shefferly

  • Filed

    07/17/2015

  • Last Filing

    08/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-50755-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 7
Voluntary
Asset


Date filed:  07/17/2015
341 meeting:  08/26/2015
Deadline for filing claims:  06/06/2016

Debtor

Mid-America Diesel, Inc.

414 N. Saginaw Street
Holly, MI 48442
OAKLAND-MI
Tax ID / EIN: 41-2261250

represented by
Jeffrey A. Chimovitz

7550 S. Saginaw Street
Suite 6
Grand Blanc, MI 48439
(810) 238-9615
Email: jeffchimovitz@gmail.com

Trustee

Kenneth Nathan

24725 W. 12 Mile Road
Suite 110
Southfield, MI 48034-8345
(248) 352-1636
represented by
Robert A. Peurach

41740 Six Mile Road
Suite 101
Northville, MI 48168
248-349-0500
Email: rpeurach@gdakmak.com

James Jon Tocco

41740 Six Mile Road
Suite 101
Northville, MI 48168
248-349-0500
Email: jtocco@gdakmak.com

Latest Dockets

Date Filed#Docket Text
08/12/2019Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Kenneth Nathan is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
07/09/2019101Trustee'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))
05/14/2019Fee Due on Complaint(s) in the amount of $700.00 Filed by Trustee Kenneth Nathan (RE: related document(s)[34] Complaint, [36] Complaint, [92] Clerk's Certification of Record). (Nathan, Kenneth)
04/30/2019Fee Due on Complaint(s) in the amount of $700.00 Filed by Trustee Kenneth Nathan (RE: related document(s)[34] Complaint, [36] Complaint, [92] Clerk's Certification of Record). (Nathan, Kenneth)
04/30/2019100Trustee's Certificate of Distribution Filed by Trustee Kenneth Nathan. (Nathan, Kenneth)
04/29/201999Order Granting Second and Final Application For Allowance of Compensation for Attorneys for the Trustee for the Period of Time from 4/1/16 through 10/18/18 (Related Doc # [93]) for Robert A. Peurach, Fees Awarded: $30,000.00, Expenses Awarded: $1,479.33. (J.A.J.)
04/29/201998Order Authorizing Payment of Trustee Fees and Expenses (Related Doc # [94]) for Kenneth Nathan, Fees Awarded: $7,727.64, Expenses Awarded: $35.64. (J.A.J.)
03/30/201997BNC Certificate of Mailing. (RE: related document(s)[96] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Kenneth Nathan) No. of Notices: 42. Notice Date 03/30/2019. (Admin.)
03/27/201996Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Kenneth Nathan. (^Randel, Paul (ss))
03/27/201995Trustee'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 4/17/2019. (^Randel, Paul (ss))