Case number: 2:18-bk-45185 - Indiana Hotel Equities, LLC - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
CASECHECKED, CLOSED, DISMISSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-45185-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/10/2018
Date terminated:  12/20/2018
Debtor dismissed:  11/02/2018
341 meeting:  05/18/2018
Deadline for filing claims:  08/16/2018

Debtor In Possession

Indiana Hotel Equities, LLC

55 E LONG LAKE RD #204
Troy, MI 48085
OAKLAND-MI
Tax ID / EIN: 81-0811991

represented by
Robert N. Bassel

P.O. Box T
Clinton, MI 49236
(248) 677-1234
Fax : (248) 369-4749
Email: bbassel@gmail.com

Joseph Naif Ejbeh

48 South Main Street
Suite 3
Mt. Clemens, MI 48043
586-783-3300
Email: ejbeh@aloia.law

U.S. Trustee

Daniel M. McDermott
represented by
Ronna G. Jackson

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Ronna.G.Jackson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/20/2018Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS) (Entered: 12/20/2018)
12/20/2018143Order Granting First and Final Application of Plunkett Cooney (Related Doc # 133) for Robert N. Bassel, Fees Awarded: $47876.29, Expenses Awarded: $0.00. (ts) (Entered: 12/20/2018)
12/20/2018142Order Granting First and Final Fee Application of Debtor's Special Counsel, O'Reilly Rancilio (Related Doc # 134) for Joseph Ejbeh, Fees Awarded: $29,561.03, Expenses Awarded: $0.00. (Cotton, N) (Entered: 12/20/2018)
12/20/2018141Order Granting First and Final Fee Application of Debtor's Counsel Robert N. Bassel (Docket #135)(Related Doc # 135) for Robert N. Bassel, Fees Awarded: $25,380.00, Expenses Awarded: $0.00. (Cotton, N) (Entered: 12/20/2018)
12/20/2018140Certification of Non-Response Filed by Debtor In Possession Indiana Hotel Equities, LLC (RE: related document(s) 135 Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 4/10/2018 to 11/23/2018, Fee: $25,380, Expenses: $0.). (Bassel, Robert) (Entered: 12/20/2018)
12/20/2018139Certification of Non-Response Filed by Attorney Joseph Ejbeh (RE: related document(s) 134 Application for Compensation for Joseph Ejbeh, Special Counsel, Period: 7/11/2018 to 10/31/2018, Fee: $29,561.03, Expenses: $0.). (Bassel, Robert) (Entered: 12/20/2018)
12/20/2018138Certification of Non-Response Filed by Attorney Plunkett Cooney P.C. (RE: related document(s) 133 Application for Compensation for Plunkett Cooney P.C., Debtor's Attorney, Period: 5/30/2018 to 10/30/2018, Fee: $47,876.29, Expenses: $0.). (Bassel, Robert) (Entered: 12/20/2018)
11/30/2018137
Order of the Court to Strike: This pleading is stricken from the record because it was filed prematurely, and the time for filing objections has not yet expired (related documents Certification of Non-Response). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s) 136 Certification of Non-Response filed by Debtor In Possession Indiana Hotel Equities, LLC) (Vozniak, Mary)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 11/30/2018)
11/30/2018136THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 11/30/2018. Certification of Non-Response Filed by Debtor In Possession Indiana Hotel Equities, LLC (RE: related document(s) 133 Application for Compensation for Plunkett Cooney P.C., Debtor's Attorney, Period: 5/30/2018 to 10/30/2018, Fee: $47,876.29, Expenses: $0.). (Bassel, Robert) Modified on 11/30/2018 (Skillman, Pamela). (Entered: 11/30/2018)
11/23/2018135Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 4/10/2018 to 11/23/2018, Fee: $25,380, Expenses: $0. Filed by Attorney Robert N. Bassel (Bassel, Robert) (Entered: 11/23/2018)