State Theatre of Bay City/Bay County
7
Daniel S. Opperman.BayCity
03/01/2024
02/12/2026
Yes
v
| CASECHECKED, 341held |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | 151 | Application 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) |
| 12/29/2025 | 150 | Order 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) |
| 12/29/2025 | 149 | Certification 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) |
| 12/02/2025 | 148 | Order 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) |
| 12/02/2025 | 147 | Trustee'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) |
| 12/02/2025 | Adversary Case 1:25-ap-2004 Closed. (cmcl) (Entered: 12/02/2025) | |
| 12/02/2025 | Disposition of Adversary 1:25-ap-2004 : Dismissed. (cmcl) (Entered: 12/02/2025) | |
| 12/02/2025 | 146 | Order Granting Trustee's Motion for Approval of Compromise Pursuant to F.R.B.P. 9019 (Related Doc # 142). (jmk) (Entered: 12/02/2025) |
| 11/28/2025 | 145 | Certification 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) |
| 11/28/2025 | 144 | Certification 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) |