Dailey Law Firm PC
7
Maria L. Oxholm
07/07/2023
02/18/2025
Yes
v
CASECHECKED, CONVERTED, 341held, TranscriptREQ |
Assigned to: Judge Maria L. Oxholm Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor In Possession Dailey Law Firm PC
63 Kercheval Ave. Ste 215 Grosse Pointe, MI 48236 WAYNE-MI Tax ID / EIN: 26-3408199 |
represented by |
Scott Kwiatkowski
4000 Town Center, Suite 1200 Southfield, MI 48075 (248) 355-5300 Fax : (248) 355-4644 Email: scott@bk-lawyer.net TERMINATED: 09/25/2023 H. Nathan Resnick
Resnick Law P.C. 40900 Woodward Avenue Suite 111 Bloomfield Hills, MI 48304-2082 248-642-5400 Email: hnresnick@resnicklaw.com |
Trustee Kimberly Ross Clayson
Taft Stettinius & Hollister, LLP 27777 Franklin Rd. Suite 2500 Southfield, MI 48034 248-727-1635 TERMINATED: 09/14/2023 |
| |
Trustee Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 |
represented by |
Tracy M. Clark
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: clark@steinbergshapiro.com Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: shapiro@steinbergshapiro.com |
U.S. Trustee Andrew R. Vara |
represented by |
Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/21/2025 | 445 | Motion to Approve Compromise under Rule 9019 Filed by Trustee Mark H. Shapiro (Clark, Tracy) (Entered: 01/21/2025) |
01/18/2025 | 444 | BNC Certificate of Mailing. (RE: related document(s)440 BNC Certificate of Mailing) No. of Notices: 1. Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |
01/16/2025 | 443 | PDF with attached Audio File. Court Date & Time [ 1/16/2025 10:02:42 AM ]. File Size [ 1216 KB ]. Run Time [ 00:02:32 ]. (admin). (Entered: 01/16/2025) |
01/16/2025 | 442 | Certification of Non-Response Filed by Trustee Mark H. Shapiro (RE: related document(s)432 Notice of Proposed Abandonment). (Clark, Tracy) (Entered: 01/16/2025) |
01/16/2025 | 441 | Certificate of Service Filed by Trustee Mark H. Shapiro (RE: related document(s) 439 Order Grant/Deny Motion (generic)). (Clark, Tracy) (Entered: 01/16/2025) |
01/16/2025 | 440 | BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Gabriel E. Neff, 1312 Oakland Dr. KPH, Kalamazoo, MI 49008 (RE: related document(s) 439 Order Grant/Deny Motion (generic)) (AGS) (Entered: 01/16/2025) |
01/16/2025 | 439 | ORDER OF THE COURT: Upon review by the Court, it is ordered that the Objection to Trustee's Intent to Abandon Paper Files, Computers, Web Addresses, and Internet Accounts filed by Gabriel E. Neff is Denied for the reasons stated on the record. IT IS FURTHER ORDERED THAT The Moving Party shall Serve a Notice of this Order on Parties Not Receiving Electronic Notice and File a Proof of Service. This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 01/16/2025) |
01/16/2025 | Minute Entry. Objection Denied for the reasons stated on the record (RE: related document(s)432 Notice of Proposed Abandonment Filed by Trustee Mark H. Shapiro) (jjm) (Entered: 01/16/2025) | |
01/13/2025 | 438 | Certificate of Service Filed by Trustee Mark H. Shapiro (RE: related document(s)437 Reply - motions). (Clark, Tracy) (Entered: 01/13/2025) |
01/13/2025 | 437 | Reply to (related document(s): 434 Objection filed by Interested Party Gabriel E. Neff) Filed by Trustee Mark H. Shapiro (Clark, Tracy) (Entered: 01/13/2025) |