Case number: 2:16-bk-51891 - BRP Acquisition Group, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    BRP Acquisition Group, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    08/26/2016

  • Last Filing

    09/09/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 16-51891-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Voluntary
Asset


Date filed:  08/26/2016
341 meeting:  10/13/2016
Deadline for filing claims:  01/03/2017

Debtor

BRP Acquisition Group, Inc.

c/o The Sterling Law Firm
15000 Hall Rd
Sterling Heights, MI 48313
MACOMB-MI
Tax ID / EIN: 38-3510579
dba
Black River Plastics, a Michigan corporation


represented by
Martin L. Fried

4000 Town Center
Suite 1200
Southfield, MI 48075
(248) 355-5300
Email: marty@bk-lawyer.net

Trustee

Charles L. Wells, III

903 N. Opdyke Rd.
#A2
Auburn Hills, MI 48326
(248) 224-8691
represented by
Elias T. Majoros

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: emajoros@glmpc.com

Latest Dockets

Date Filed#Docket Text
09/09/2020Final 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)
09/09/2020125Order For Payment Of Unclaimed Funds (Related Doc [117]). (ckata)
08/10/2020124Corrected Certificate of Service Filed by Creditor Comerica Bank (RE: related document(s)[117] Application for Payment from Unclaimed Funds to Comerica Bank in the amount of 17057.90 ). (Attachments: # (1) Proposed Order for Payment of Unclaimed Funds) (Wilson, Frances)
08/08/2020123BNC Certificate of Mailing. (RE: related document(s)[121] Deficiency Notice (BK)) No. of Notices: 2. Notice Date 08/07/2020. (Admin.)
08/05/2020122Certificate of Service Filed by Creditor Comerica Bank (RE: related document(s)[117] Application for Payment from Unclaimed Funds to Comerica Bank in the amount of 17057.90 ). (Attachments: # (1) Proposed Order for Payment of Unclaimed Funds) (Wilson, Frances)
08/05/2020121Notice of Deficient Pleading: Electronic Signature is non-compliant with ECF Procedure 11 (d)(1). (RE: related document(s)[120] Certificate of Service filed by Creditor Comerica Bank) Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1) due on 8/12/2020. (J. Laskaska)
08/04/2020120Certificate of Service Filed by Creditor Comerica Bank (RE: related document(s)[117] Application for Payment from Unclaimed Funds to Comerica Bank in the amount of 17057.90 ). (Attachments: # (1) Proposed Order for Payment of Unclaimed Funds) (Wilson, Frances)
07/21/2020119Trustee'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))
06/06/201875Order Granting First Interim Fee Application Of Charles L. Wells, III, Chapter 7 Trustee For Fees And Expenses For Services Rendered (Related Doc # 71) for Charles L. Wells, Fees Awarded: $2677.07, Expenses Awarded: $0.00. (kcm) (Entered: 06/06/2018)
06/05/201874Certification of Non-Response Filed by Trustee Charles L. Wells III (RE: related document(s) 71 First Application for Compensation , Proposed Order, Notice and Opportunity to Respond and Certificate of Service for Charles L. Wells III, Trustee Chapter 7, Period: 8/26/2016 to 4/30/2018, Fee: $2,677.07, Expenses: $0.00.). (Majoros, Elias) (Entered: 06/05/2018)