Case number: 2:20-bk-52081 - H & R Property, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    H & R Property, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    12/04/2020

  • Last Filing

    05/13/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
341held, CombPln&DsclsDue, CASECHECKED, TranscriptREQ



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 20-52081-tjt

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


Date filed:  12/04/2020
341 meeting:  01/05/2021
Deadline for filing claims:  04/05/2021
Deadline for filing claims (govt.):  07/06/2021

Debtor In Possession

H & R Property, LLC

9999 Middlebelt Rd
Romulus, MI 48174
WAYNE-MI
Tax ID / EIN: 81-1390263

represented by
Raymond Mashni

132 W. Nepessing Street
Lapeer, MI 48446
(810) 245-2042
Email: rmashni@aol.com

U.S. Trustee

Andrew R. Vara
represented by
Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: jill.gies@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/12/2023198BNC Certificate of Mailing. (RE: related document(s)[197] Case Closed Without Discharge and Final Decree) No. of Notices: 13. Notice Date 05/12/2023. (Admin.)
05/10/2023197Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Samuel D. Sweet is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. Case Closed Without Discharge as to Debtor, H & R Property, LLC . Debtor(s) has not filed a Financial Management Course Certificate proving compliance with the required instructional course requirement for discharge. If the debtor(s) subsequently file(s) a Motion to Reopen the Case to allow for the filing of the Financial Management Course Certificate, the debtor(s) must pay the full filing fee due for filing such a motion. (ADI)
04/04/2023196Trustee'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)
12/29/2022Fee Due on Complaint(s) in the amount of $350.00 Filed by Trustee Samuel D. Sweet (RE: related document(s)[161] Complaint filed by Debtor In Possession H & R Property, LLC). (Sweet, Samuel)
12/29/2022195Trustee's Certificate of Distribution Filed by Trustee Samuel D. Sweet. (Sweet, Samuel)
12/28/2022194Order Authorizing Payment of Final Fees and Expenses to the Trustee (Related Doc # [190]) for Samuel D. Sweet, Fees Awarded: $4996.00, Expenses Awarded: $65.00. (ts)
12/02/2022193BNC Certificate of Mailing. (RE: related document(s)[192] Trustee's Notice of Final Report and Account to Creditors. filed by Attorney Samuel D. Sweet, Trustee Samuel D. Sweet) No. of Notices: 15. Notice Date 12/02/2022. (Admin.)
11/29/2022192Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Samuel D. Sweet. (Randel (UST), Paul)
11/29/2022191Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Samuel D. Sweet. Objection to Final Report Due on 12/20/2022. (Randel (UST), Paul)
11/23/2022190Amended Trustee's Final Application for Compensation FINAL for Samuel D. Sweet, Trustee Chapter 7, Period: 7/14/2021 to 11/23/2022, Fee: $4996.00, Expenses: $65.00. Filed by Attorney Samuel D. Sweet. (Sweet, Samuel)