Case number: 2:19-bk-45385 - Digital Communication Solutions, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Digital Communication Solutions, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    04/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmPlnDue, CASECHECKED, 341held, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-45385-tjt

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



Debtor disposition:  Standard Discharge
Date filed:  04/09/2019
Date terminated:  12/26/2019
Plan confirmed:  10/23/2019
341 meeting:  05/07/2019
Deadline for filing claims:  08/05/2019

Debtor In Possession

Digital Communication Solutions, LLC

1006 Benstein Road
Suite 103
Walled Lake, MI 48390
OAKLAND-MI
Tax ID / EIN: 20-8057811
dba
Digital Communication Group, LLC


represented by
Elliot G. Crowder

26100 American Drive
Suite 500
Southfield, MI 48034
248-354-7906
Email: ecrowder@sbplclaw.com

Ernest Hassan

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: ehassan@sbplclaw.com

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: Kelley.Callard@usdoj.gov

U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/04/2020108Monthly Income & Expense Statement for December 2019 Filed by Debtor In Possession Digital Communication Solutions, LLC. (Hassan, Ernest) (Entered: 03/04/2020)
03/04/2020107Monthly Income & Expense Statement for November 2019 Filed by Debtor In Possession Digital Communication Solutions, LLC. (Hassan, Ernest) (Entered: 03/04/2020)
12/26/2019Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) (Entered: 12/26/2019)
12/09/2019106Monthly Income & Expense Statement for October 2019 Filed by Debtor In Possession Digital Communication Solutions, LLC. (Hassan, Ernest) (Entered: 12/09/2019)
12/09/2019105Monthly Income & Expense Statement for September 2019 Filed by Debtor In Possession Digital Communication Solutions, LLC. (Hassan, Ernest) (Entered: 12/09/2019)
11/26/2019104Certificate of Service Filed by Debtor In Possession Digital Communication Solutions, LLC (RE: related document(s) 103 Order on Application for Compensation). (Crowder, Elliot) (Entered: 11/26/2019)
11/25/2019103Order Granting First And Final Application Of Attorney For The Debtor, For Services Rendered From April 9, 2019 Through October 23, 2019 (Related Doc # 101) for Elliot G. Crowder, Fees Awarded: $60525.00, Expenses Awarded: $4243.50. (ES) (Entered: 11/26/2019)
11/25/2019102Certification of Non-Response Filed by Debtor In Possession Digital Communication Solutions, LLC (RE: related document(s) 101 Application for Compensation (First and Final for Stevenson & Bullock, P.L.C.), proposed Order, Notice, Proof of Service and Exhibits for Elliot G. Crowder, Debtor's Attorney, Period: 4/9/2019 to 10/23/2019, Fee: $60,525.00, Expenses: &#). (Crowder, Elliot) (Entered: 11/25/2019)
10/29/2019101Application for Compensation (First and Final for Stevenson & Bullock, P.L.C.), proposed Order, Notice, Proof of Service and Exhibits for Elliot G. Crowder, Debtor's Attorney, Period: 4/9/2019 to 10/23/2019, Fee: $60,525.00, Expenses: $4,243.50. Filed by Attorney Elliot G. Crowder (Crowder, Elliot) (Entered: 10/29/2019)
10/25/2019100Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s) 97 Order Confirming Chapter 11 Plan) No. of Notices: 95. Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019)