Case number: 4:14-bk-32691 - Averill Recycling, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
CASECHECKED, SmPlnDue, CombPln&DsclsDue, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Flint)
Bankruptcy Petition #: 14-32691-dof

Assigned to: Judge Daniel S. Opperman.Flint
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  10/03/2014
Date terminated:  12/30/2015
Plan confirmed:  10/23/2015
341 meeting:  11/05/2014
Deadline for filing claims:  02/03/2015

Debtor In Possession

Averill Recycling, Inc.

220 S. Averill Ave
Flint, MI 48502
GENESEE-MI
Tax ID / EIN: 38-1854673

represented by
David W. Brown

1820 N. Lapeer Road, Suite 2A
Lapeer, MI 48446
(810) 245-6082
Email: davidbrownlaw@live.com

Seth D. Gould

950 W. University Dr.
Suite 350
Rochester, MI 48307
(248) 841-9400
Email: sgould@wiennergould.com

U.S. Trustee

Daniel M. McDermott
represented by
Richard A. Roble (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6769
Email: Richard.A.Roble@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/30/2015Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ckata) (Entered: 12/30/2015)
12/30/2015Minute Entry. Settled Prior to Hearing. (RE: related document(s) 139Application for Compensation filed by Accountant Robert Looby) (JAM) (Entered: 12/30/2015)
12/30/2015Minute Entry. Objection to Closing of Case Withdrawn. Re: [#146] (JAM) (Entered: 12/30/2015)
12/28/2015156Order Approving Application Allowing Professional Compensation and Reimbursement of Expenses as to Lobby Baumgartin, PC (Related Doc # 151) for Robert Looby, Fees Awarded: $19500.00, Expenses Awarded: $0.00. (Cotton, N) (Entered: 12/29/2015)
12/28/2015155Order Approving Application Allowing Professional Compensation and Reimbursement of Expenses as to the Law Offices of David W. Brown, PLLC (Related Doc # 150) for David W. Brown, Fees Awarded: $39804.50, Expenses Awarded: $2500.00. (Cotton, N) (Entered: 12/29/2015)
12/28/2015154Certificate of Service Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s) 153Notice of Withdrawal). (Roble (UST), Richard) (Entered: 12/28/2015)
12/28/2015153Notice of Withdrawalof Objections to Closing CaseFiled by U.S. Trustee Daniel M. McDermott (RE: related document(s) 146Objection to the Closing of Case). (Roble (UST), Richard) (Entered: 12/28/2015)
12/25/2015152BNC Certificate of Mailing - Hearing. (RE: related document(s) 149Notice of Hearing (bk)) No. of Notices: 2. Notice Date 12/25/2015. (Admin.) (Entered: 12/26/2015)
12/23/2015151Stipulation for Compensation for Robert Looby, Accountant, Period: 10/8/2014 to 10/21/2015, Fee: $19,500.00, Expenses: $. Filed by Attorney David W. Brown (Attachments: # 1Proposed Order) (Brown, David) (Entered: 12/23/2015)
12/23/2015150Stipulation for Compensation for David W. Brown, Attorney, Period: 3/6/2014 to 11/20/2015, Fee: $34804.50, Expenses: $2500.00. Filed by Attorney David W. Brown (Attachments: # 1Proposed Order) (Brown, David) (Entered: 12/23/2015)