Case number: 1:24-bk-20261 - State Theatre of Bay City/Bay County - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    State Theatre of Bay City/Bay County

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    03/01/2024

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 24-20261-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Voluntary
Asset


Date filed:  03/01/2024
341 meeting:  04/09/2024
Deadline for filing claims:  07/09/2024

Debtor

State Theatre of Bay City/Bay County

913 Washington Avenue
Bay City, MI 48708
BAY-MI
Tax ID / EIN: 38-3562110
dba
State Theatre

dba
Friends of the State Theatre


represented by
Rozanne M. Giunta

Warner Norcross & Judd LLP
715 E. Main Street
Suite 110
Midland, MI 48640
989-698-3700
Fax : 989-486-6158
Email: rgiunta@wnj.com

Charles T. Hewitt

Smith & Brooker, P.C.
703 Washington Ave.
Bay City, MI 48708
(989) 892-2595
Email: cth@smithbrooker.com

Darren Malek

Veritas Law Group
107 W. Michigan Avenue
Suite 500
Kalamazoo, MI 49007
269-270-3500
Fax : 877-567-0404
Email: dmalek@veritaslawgroup.net

Defendant

City of Bay City


represented by
Keith A. Schofner

Lambert Leser
900 Wilshire Drive
Ste. 105
Troy, MI 48084
248-251-1001
Fax : 248-244-2244
Email: kschofner@lambertleser.com

Trustee

Randall L Frank

Law Firm of Randall Frank
P.O. Box 2220
Bay City, MI 48707-2220
989-893-2461
represented by
Randall L. Frank

Law Firm of Randall Frank
P.O. Box 2220
Bay City, MI 48707-2220
(989) 893-2461
Email: randall.frank@gmail.com

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
01/07/2026151Application for Compensation for Beadle Smith, PLC, Trustee's Attorney, Period: 3/1/2024 to 12/31/2025, Fee: $101,390.00, Expenses: $2,501.36. Filed by Attorney Kevin M. Smith (Attachments: # 1 Certificate of Service - Matrix) (Smith, Kevin) (Entered: 01/07/2026)
12/29/2025150Order Granting Trustee's Motion for Approval of Distribution to Small Business Administration Pursuant 11 U.S.C. §725 (Related Doc # 147). (Desjarlais, Kevin) (Entered: 12/29/2025)
12/29/2025149Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s)147 Trustee's Motion for Interim Distribution to SBA pursuant to Section 725). (Smith, Kevin) (Entered: 12/29/2025)
12/02/2025148Order Authorizing First and Final Fee Application of Special Counsel For the Trustee, Perdue Law Group and the Veritas Group For Services Rendered From June 6, 2024 Through November 3, 2025 (Related Doc 143) for Edward Perdue, Fees Awarded: $53,360.21, Expenses Awarded: $2,599.47 and for Darren M. Malek, Fees Awarded: $53,360.21, Expenses Awarded: $2,599.47. (Desjarlais, Kevin) MODIFIED THE FEES AWARDED ON 12/3/2025 (Clark, J). (Entered: 12/02/2025)
12/02/2025147Trustee's Motion for Interim Distribution to SBA pursuant to Section 725 Filed by Trustee Randall L Frank (Attachments: # 1 Certificate of Service - Matrix) (Smith, Kevin) (Entered: 12/02/2025)
12/02/2025Adversary Case 1:25-ap-2004 Closed. (cmcl) (Entered: 12/02/2025)
12/02/2025Disposition of Adversary 1:25-ap-2004 : Dismissed. (cmcl) (Entered: 12/02/2025)
12/02/2025146Order Granting Trustee's Motion for Approval of Compromise Pursuant to F.R.B.P. 9019 (Related Doc # 142). (jmk) (Entered: 12/02/2025)
11/28/2025145Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s)143 Application for Compensation for Perdue Law Group and The Veritas Law Group, Special Counsel, Period: 6/6/2024 to 11/3/2025, Fee: $106,720.42, Expenses: $5,198.94.). (Smith, Kevin) (Entered: 11/28/2025)
11/28/2025144Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s)142 Motion to Approve Compromise under Rule 9019 against Directors and Officers of Debtor). (Smith, Kevin) (Entered: 11/28/2025)