Indiana Hotel Equities, LLC
11
Thomas J. Tucker
04/10/2018
Yes
v
CASECHECKED, CLOSED, DISMISSED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/20/2018 | Final 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) | |
12/20/2018 | 143 | Order 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) |
12/20/2018 | 142 | Order 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) |
12/20/2018 | 141 | Order 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) |
12/20/2018 | 140 | Certification 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) |
12/20/2018 | 139 | Certification 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) |
12/20/2018 | 138 | Certification 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) |
11/30/2018 | 137 | 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) |
11/30/2018 | 136 | THIS 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) |
11/23/2018 | 135 | Application 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) |