Case number: 1:22-bk-01504 - Bay Area Caskets LLC - Michigan Western Bankruptcy Court

Case Information
  • Case title

    Bay Area Caskets LLC

  • Court

    Michigan Western (miwbke)

  • Chapter

    7

  • Judge

    James W. Boyd

  • Filed

    07/22/2022

  • Last Filing

    07/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TC, CLOSED



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 22-01504-jwb

Assigned to: James W. Boyd
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/22/2022
Date terminated:  07/24/2025
341 meeting:  10/12/2022

Debtor

Bay Area Caskets LLC

5225 Highland Dr.
Traverse City, MI 49685
GRAND TRAVERSE-MI
Tax ID / EIN: 45-4598487

represented by
Carroll Clough

Carroll Clough, Attorney
P.O. Box 965
Traverse City, MI 49685
231-499-6670
Fax : 231-499-6670
Email: cloughlawtc@gmail.com

Trustee

Kelly M. Hagan

Kelly M. Hagan, Chapter 7 Trustee
P.O. Box 384
Acme, MI 49610-0384
231-938-7095
Tax ID / EIN: 10-1234567
represented by
Kevin M. Smith

Beadle Smith, PLC
PO Box 70656
Rochester Hills, MI 48307
586-850-1492
Email: ksmith@bbssplc.com

Latest Dockets

Date Filed#Docket Text
07/24/202577Text Order of Final Decree. The Estate of the Debtor(s) has been fully administered. The Chapter 7 Trustee is discharged as trustee of the estate and the bond is cancelled. The Chapter 7 case is closed. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (klb) (Entered: 07/24/2025)
06/23/202576Chapter 7 Trustee's Final Account and Distribution Report, Certification that the Estate has been Fully Administered and Application to be Discharged. The United States Trustee Has Reviewed the Chapter 7 Trustee's 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. (Cheney, Matthew) (Entered: 06/23/2025)
06/15/202575BNC Certificate of Mailing. Notice Date 06/15/2025. (Admin.) (Entered: 06/16/2025)
06/06/2025Letter from U.S. Bankruptcy Court to Dilks & Knopik, LLC Regarding: Deficiencies. (rrr) (Entered: 06/13/2025)
05/19/202574Unclaimed Funds Supporting Documentation (RE: related document(s) 73 Application for Release of Unclaimed Funds) (rrr) (Entered: 06/06/2025)
05/19/202573Application for Release of Unclaimed Funds in the amount of $ 5,553.16 to Dilks & Knopik LLC assignee of Nola Campbell (Attachments: # 1 Proposed Order) (rrr) (Entered: 06/06/2025)
05/17/202572BNC Certificate of Mailing - Notice of Transfer of Claim Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025)
05/14/2025Receipt of filing fee for Transfer of Claim( 22-01504-jwb) [claims,trclm210] ( 28.00). Receipt number A17588082, amount $ 28.00 (U.S. Treasury) (Entered: 05/14/2025)
05/14/202571Transfer of Claim and Clerks Notice of Transfer. Transfer Agreement 3001 (e) 2 Transferor: Nola Campbell (Claim No. 50) To Dilks & Knopik, LLC. Fee Amount $28, Filed by Creditor Dilks & Knopik, LLC. (Attachments: # 1 Assignment)(Dilks, Brian) (Entered: 05/14/2025)
05/08/202570Receipt of Unclaimed Funds. Receipt Number 293395, Fee Amount $5553.16 (mms) (Entered: 05/09/2025)