Case number: 2:18-bk-46210 - Future Die Cast Acquisitions, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Future Die Cast Acquisitions, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Mark A. Randon

  • Filed

    04/27/2018

  • Last Filing

    08/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CombPln&DsclsDue, CONVERTED, 13RPTDUE, 341held, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-46210-mar

Assigned to: Judge Mark A. Randon
Chapter 7
Previous chapter 7
Original chapter 11
Voluntary
Asset


Date filed:  04/27/2018
Date converted:  09/17/2018
341 meeting:  10/25/2018
Deadline for filing claims:  01/02/2019

Debtor In Possession

Future Die Cast Acquisitions, Inc.

50450 Wing Drive
Shelby Twp., MI 48315
MACOMB-MI
Tax ID / EIN: 81-1773759
dba
Future Die Cast & Engineering, Inc.


represented by
Geoffrey T. Pavlic

AF Group
200 N. Grand River Ave.
Lansing, MI 48933
(517) 708-5146
Fax : (248) 352-4488
Email: Geoffrey.Pavlic@afgroup.com
TERMINATED: 07/05/2018

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: shapiro@steinbergshapiro.com

Trustee

Basil T. Simon

645 Griswold
Suite 3466
Detroit, MI 48226
(313) 962-6400

represented by
Stephen P. Stella

645 Griswold
Ste. 3466
Detroit, MI 48226
313-962-6400
Email: attorneystella@sszpc.com

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

 
 
U.S. Trustee

Andrew R. Vara
 
 

Latest Dockets

Date Filed#Docket Text
10/05/2020270Order Granting Motion of Chapter 7 Trustee for an Order Approving the Sale of Certain Assets of the Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. 105 and 363 and Related Relief (Related Doc # 249). (sms) (Entered: 10/05/2020)
10/02/2020269Certification of Non-Response Filed by Trustee Basil T. Simon (RE: related document(s) 249 Motion For Sale of Property under Section 363(b) Motion Of Chapter 7 Trustee For An Order Approving The Sale Of Certain Assets Of The Debtor's Estate Free And Clear Of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. Sections 1, Motion to Sell Property Certain Assets Of The Debtor's Estate Free and Clear of Lien under Section 363(f) Fee Amount $181). (Stella, Stephen) (Entered: 10/02/2020)
09/22/2020268Order Approving First and Final Application of Simon, Stella & Zingas, P.C. for Award of Fees and Reimbursement of Expenses as Attorneys for Trustee (Related Doc # 265) for Stephen P. Stella, Fees Awarded: $51625.00, Expenses Awarded: $985.00. (sms) (Entered: 09/22/2020)
09/20/2020267Certification of Non-Response Filed by Trustee Basil T. Simon (RE: related document(s) 265 Final Application for Compensation First and Final Application Of Simon, Stella & Zingas, P.C. For Award Of Fees And Reimbursement Of Expenses As Attorneys For Trustee for Stephen P. Stella, Trustee's Attorney, Period: 12/5/2018 to 8/18/2020,). (Stella, Stephen) (Entered: 09/20/2020)
08/25/2020266Certificate of Service Filed by Trustee Basil T. Simon (RE: related document(s) 265 Final Application for Compensation First and Final Application Of Simon, Stella & Zingas, P.C. For Award Of Fees And Reimbursement Of Expenses As Attorneys For Trustee for Stephen P. Stella, Trustee's Attorney, Period: 12/5/2018 to 8/18/2020,). (Stella, Stephen) (Entered: 08/25/2020)
08/25/2020265Final Application for Compensation First and Final Application Of Simon, Stella & Zingas, P.C. For Award Of Fees And Reimbursement Of Expenses As Attorneys For Trustee for Stephen P. Stella, Trustee's Attorney, Period: 12/5/2018 to 8/18/2020, Fee: $51,625.00, Expenses: $985.00. Filed by Attorney Stephen P. Stella (Attachments: # 1 Exhibit 1 Proposed Order # 2 Exhibit 2 - Affidavit of Disinterestedness # 3 Exhibit 3 NA # 4 Exhibit 4 - Summary of Hours # 5 Exhibit 5 Summary of Time # 6 Exhibit 6 - Firm Resume # 7 Exhibit 7 Summary of Expenses) (Stella, Stephen) (Entered: 08/25/2020)
08/14/2020264Notice of Withdrawal Filed by Trustee Basil T. Simon (RE: related document(s) 263 Certification of Non-Response). (Stella, Stephen) (Entered: 08/14/2020)
08/14/2020263Certification of Non-Response Filed by Trustee Basil T. Simon (RE: related document(s) 249 Motion For Sale of Property under Section 363(b) Motion Of Chapter 7 Trustee For An Order Approving The Sale Of Certain Assets Of The Debtor's Estate Free And Clear Of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. Sections 1, Motion to Sell Property Certain Assets Of The Debtor's Estate Free and Clear of Lien under Section 363(f) Fee Amount $181). (Stella, Stephen) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 264 DATED 8/14/2020. Modified on 8/14/2020 (lac). (Entered: 08/14/2020)
08/06/2020262Certificate of Service Filed by Trustee Basil T. Simon (RE: related document(s) 260 Order on Objection to Claims). (Stella, Stephen) (Entered: 08/06/2020)
08/03/2020261PDF with attached Audio File. Court Date & Time [ 8/3/2020 10:17:27 AM ]. File Size [ 13936 KB ]. Run Time [ 00:29:02 ]. (admin). (Entered: 08/03/2020)