Case number: 2:19-bk-41293 - Motor City Hospital & Surgical Supply, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Motor City Hospital & Surgical Supply, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Mark A. Randon

  • Filed

    01/30/2019

  • Last Filing

    04/10/2023

  • Asset

    No

  • Vol

    v

Docket Header
CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-41293-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
No asset

Date filed:  01/30/2019
341 meeting:  02/27/2019

Debtor

Motor City Hospital & Surgical Supply, Inc.

25173 Dequindre Road
Madison Heights, MI 48071
OAKLAND-MI
Tax ID / EIN: 38-2428043
dba
Motor City Medical


represented by
Michael D. Lieberman

31313 Northwestern Hwy.
Suite 200
Farmington Hills, MI 48334
(248) 539-5500
Email: mike@lgcpllc.com

Trustee

Stuart A. Gold

24901 Northwestern Highway
Suite 444
Southfield, MI 48075
248-350-8220
TERMINATED: 02/04/2019

 
 
Trustee

Fred Dery

803 West Big Beaver
Suite 353
Troy, MI 48084
248-362-4655

 
 
U.S. Trustee

Daniel M. McDermott
 
 

Latest Dockets

Date Filed#Docket Text
04/10/2023Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Douglas Ellmann is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
03/06/2023114Trustee'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 (UST), Paul)
01/19/2023113Trustee's Certificate of Distribution Filed by Trustee Douglas Ellmann. (Ellmann, Douglas)
01/19/2023112Order Approving Trustee's Final Application for Fees and Costs (Related Doc # [101]) (Re: [105] Corrected Application) for Douglas Ellmann, Fees Awarded: $1,236.34, Expenses Awarded: $64.96. (VSL)
01/19/2023111Order Approving Trustee's Final Application for Fees and Costs (Related Doc # [105]) for Fred Dery, Fees Awarded: $1,236.35, Expenses Awarded: $13.75. (AGS)
12/22/2022110BNC Certificate of Mailing. (RE: related document(s)[108] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Douglas Ellmann) No. of Notices: 81. Notice Date 12/22/2022. (Admin.)
12/16/2022109Order Permitting Trustee to Abandon Estate's Interest in Certain Personal Property (Related Doc # [92]). (Cotton, N)
12/16/2022108Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Douglas Ellmann. (Randel (UST), Paul)
12/16/2022107Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Douglas Ellmann. Objection to Final Report Due on 1/6/2023. (Randel (UST), Paul)
12/16/2022106Certification of Non-Response Filed by Trustee Douglas Ellmann (RE: related document(s)[92] Motion to Abandon Outstanding Receivables .). (Crowder, Elliot)