Hatch Enterprise, Inc.
11
Daniel S. Opperman.Flint
03/31/2017
11/18/2020
Yes
v
CLOSED, SmPlnDue, CASECHECKED |
Assigned to: Judge Daniel S. Opperman.Flint Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession Hatch Enterprise, Inc.
4230 S. Dye Rd Swartz Creek, MI 48743 GENESEE-MI Tax ID / EIN: 38-2980772 |
represented by |
Scott Kwiatkowski
4000 Town Center, Suite 1200 Southfield, MI 48075 (248) 355-5300 Fax : (248) 355-4644 Email: scott@bk-lawyer.net |
U.S. Trustee Daniel M. McDermott |
represented by |
Jill M. Gies (UST)
211 W. Fort St. Ste. 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/20/2018 | 93 | Monthly Income & Expense Statement for Period Ending February 28, 2018 Filed by Debtor In Possession Hatch Enterprise, Inc.. (Kwiatkowski, Scott) (Entered: 03/20/2018) |
03/20/2018 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS) (Entered: 03/20/2018) | |
03/20/2018 | 0 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS) (Entered: 03/20/2018) |
02/20/2018 | 92 | Monthly Income & Expense Statement for the period ending January, 2018 Filed by Debtor In Possession Hatch Enterprise, Inc.. (Kwiatkowski, Scott) (Entered: 02/20/2018) |
02/16/2018 | 91 | Order Granting Application of Goldstein, Bershad & Fried, P.C. for Compensation and Reimbursement of Expenses for Services Rendered as Counsel for Debtor (Related Doc # 81) for Scott Kwiatkowski, Fees Awarded: $25,056.00, Expenses Awarded: $2,632.79. (smk) (Entered: 02/16/2018) |
02/15/2018 | 90 | Certification of Non-Response Filed by Debtor In Possession Hatch Enterprise, Inc. (RE: related document(s) 81 Application for Compensation "First and Final" for Scott Kwiatkowski, Attorney, Period: 3/31/2017 to 1/17/2018, Fee: $25,056.00, Expenses: $2,632.79.). (Kwiatkowski, Scott) (Entered: 02/15/2018) |
02/13/2018 | 89 | Order Granting Relief From the Post Confirmation Stay (Related Doc # 85). (J.A.J.) (Entered: 02/13/2018) |
02/13/2018 | 88 | Certification of Non-Response Filed by Creditor Acar Leasing, Ltd., d/b/a GM Financial (RE: related document(s) 85 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2016 GMC Acadia . Fee Amount $181,). (Padgett, S. Thomas) (Entered: 02/13/2018) |
01/29/2018 | 87 | Request to Resume Receiving Electronic Filings in a Case for Lessor/Creditor Acar Leasing, Ltd., d/b/a GM Financial filed by Creditor Acar Leasing, Ltd., d/b/a GM Financial. (Padgett, S. Thomas) (Entered: 01/29/2018) |
01/23/2018 | Receipt of Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)(17-30834-dof) [motion,mrlfsty4] ( 181.00) filing fee. Receipt number 31097913, amount . (U.S. Treasury) (Entered: 01/23/2018) |