Case number: 2:19-bk-41009 - Farrow Group, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Farrow Group, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    01/24/2019

  • Last Filing

    12/03/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmPlnDue, 341held, CASECHECKED, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-41009-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/24/2019
Date terminated:  11/27/2019
Plan confirmed:  09/25/2019
341 meeting:  03/04/2019
Deadline for filing claims:  06/03/2019

Debtor In Possession

Farrow Group, Inc.

601 Beaufait
Detroit, MI 48207
WAYNE-MI
Tax ID / EIN: 38-3411128

represented by
Ethan D. Dunn

Maxwell Dunn, PLC
24725 W. 12 Mile Rd.
Suite 306
Southfield, MI 48034
(248) 246-1166
Email: bankruptcy@maxwelldunnlaw.com

U.S. Trustee

Daniel M. McDermott
represented by
Ariel M. Olah (UST)

Office of the U.S. Trustee
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7912
Email: Ariel.Olah@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/2019103Monthly Income & Expense Statement for October 2019 Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 12/03/2019)
11/27/2019Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) (Entered: 11/27/2019)
11/26/2019102Order Approving First Application for Compensation for Debtor in Possession's Counsel (Related Doc # 98) for Ethan D. Dunn, Fees Awarded: $40185.00, Expenses Awarded: $2185.30. (sms) (Entered: 11/26/2019)
11/26/2019101Monthly Income & Expense Statement for September 2019 Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 11/26/2019)
11/26/2019100Monthly Income & Expense Statement for August 2019 Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 11/26/2019)
11/26/201999Certification of Non-Response Filed by Debtor In Possession Farrow Group, Inc. (RE: related document(s)98 Application for Compensation for Ethan D. Dunn, Debtor's Attorney, Period: 1/8/2019 to 10/30/2019, Fee: $40,185, Expenses: $2185.30.). (Dunn, Ethan) (Entered: 11/26/2019)
11/01/201998Application for Compensation for Ethan D. Dunn, Debtor's Attorney, Period: 1/8/2019 to 10/30/2019, Fee: $40,185, Expenses: $2185.30. Filed by Attorney Ethan D. Dunn (Dunn, Ethan) (Entered: 11/01/2019)
09/27/201997Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s) 96 Order Confirming Chapter 11 Plan) No. of Notices: 14. Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019)
09/25/201996Order Confirming Plan (RE: related document(s) 73 Combined Plan and Disclosure Statement filed by Debtor In Possession Farrow Group, Inc.). Last Day to Object to Case Closing 11/25/2019. (TLC) (Entered: 09/25/2019)
09/24/201995Stipulation By and Between Debtor, U.S. Trustee and Objecting Creditors Re: Entry of Order Confirming Plan . Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 09/24/2019)