Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Diva Disposal, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-22281
TYPE / CHAPTER
Voluntary / 7

Filed

11-9-17

Updated

11-25-19

Last Checked

11-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 25, 2019
Last Entry Filed
Oct 27, 2019

Docket Entries by Year

There are 10 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 16, 2017 9 BNC Certificate of Mailing. (RE: related document(s)6 Notice of Missing Documents) No. of Notices: 1. Notice Date 11/15/2017. (Admin.) (Entered: 11/16/2017)
Dec 4, 2017 10 Stipulation for Relief from Stay By and Between Debtor and Thumb National Bank Re: five garbage trucks and trailer . Filed by Debtor Diva Disposal, LLC, Trustee Randall L Frank, Creditor Thumb National Bank. (Attachments: # 1 Proposed Order) (Knier, Henry) (Entered: 12/04/2017)
Dec 5, 2017 11 Order Granting Relief from Automatic Stay and Waiving the Provision of F.R.Bankr.P. 4001(a)(3) (Related Doc # 10). (lcl) (Entered: 12/05/2017)
Dec 5, 2017 12 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: machinery and equipment . Fee Amount $181, Filed by Creditor Thumb National Bank (Attachments: # 1 Notice of Opportunity for Hearing # 2 Proposed Order # 3 Certificate of Service) (Knier, Henry) (Entered: 12/05/2017)
Dec 5, 2017 Receipt of Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)(17-22281-dob) [motion,mrlfsty4] ( 181.00) filing fee. Receipt number 30844435, amount . (U.S. Treasury) (Entered: 12/05/2017)
Dec 5, 2017 13 Statement of Corporate Ownership Filed by Creditor Thumb National Bank (RE: related document(s)12 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: machinery and equipment . Fee Amount $181,). (Knier, Henry) (Entered: 12/05/2017)
Dec 21, 2017 Trustee's Initial Report & First Meeting Held 12/19/2017 (Frank, Randall) (Entered: 12/21/2017)
Dec 29, 2017 14 Certification of Non-Response Filed by Creditor Thumb National Bank (RE: related document(s)12 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: machinery and equipment . Fee Amount $181,). (Attachments: # 1 Proposed Order) (Knier, Henry) (Entered: 12/29/2017)
Dec 29, 2017 15 Order Granting Relief From Automatic Stay And Waiving The Provision Of F.R.BANKR.P. 4001(a)(3) (Related Doc # 12). (TLC) (Entered: 12/29/2017)
Jan 23, 2018 16 Affidavit to Employ Trustee's Firm Filed by Trustees Randall L Frank, Randall L Frank. (Frank, Randall) (Entered: 01/23/2018)
Show 10 more entries
Jul 26, 2018 27 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 07/27/2018. Annual Trustee's Report for the period ending: 6/30/2018. (Frank, Randall) Modified on 7/27/2018 (KHM). (Entered: 07/26/2018)
Jul 27, 2018 28 Order of the Court to Strike: This pleading is stricken from the record because the PDF has been filed in the incorrect case (related documents Annual/Semi-Annual Trustee's Report (batch)). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)27 Annual/Semi-Annual Trustee's Report (batch)) (Erickson, Wendy) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 07/27/2018)
Jul 29, 2018 29 Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)26 Trustee's Notice of Assets filed by Trustee Randall L Frank) No. of Notices: 279. Notice Date 07/28/2018. (Admin.) (Entered: 07/29/2018)
Oct 10, 2018 30 Notice of Appearance and Request for Notice Filed by Creditor State of Michigan Department of Attorney General. (Attachments: # 1 Proof of Service) (Kerwin, Katherine) (Entered: 10/10/2018)
Nov 1, 2018 31 Notice of Intent to File Final Report Filed by Trustee Randall L Frank. (Frank, Randall) (Entered: 11/01/2018)
Nov 2, 2018 32 Clerk's Certification of Record (ckata) (Entered: 11/02/2018)
Nov 5, 2018 33 Final Application for Compensation for Randall L. Frank, Trustee's Attorney, Period: 1/23/2018 to 11/5/2018, Fee: $3,944, Expenses: $0. Filed by Attorney Randall L. Frank (Frank, Randall) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 35 DATED 11/05/2018. Modified on 11/5/2018 (Skillman, Pamela). (Entered: 11/05/2018)
Nov 5, 2018 34 Final Application for Compensation for Randall L. Frank, Trustee's Attorney, Period: 1/23/2018 to 10/30/2018, Fee: $5,416, Expenses: $0. Filed by Attorney Randall L. Frank (Frank, Randall) (Entered: 11/05/2018)
Nov 5, 2018 35 Notice of Withdrawal Trustee Randall L Frank (RE: related document(s)33 Application for Compensation). (Frank, Randall) (Entered: 11/05/2018)
Nov 5, 2018 36 Trustee's Final Application for Compensation for Randall L Frank, Trustee Chapter 7, Period: 11/9/2017 to 10/31/2018, Fee: $1,921.42, Expenses: $265.50. Filed by Attorney Randall L Frank. (Frank, Randall) (Entered: 11/05/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
1:17-bk-22281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.BayCity
Chapter
7
Filed
Nov 9, 2017
Type
voluntary
Terminated
Oct 27, 2019
Updated
Nov 25, 2019
Last checked
Nov 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Klee
    Al Daum
    Alex Walsh
    Allure Salon
    Alma Tire
    American Capital Group
    Angie Helmuth
    Ann Johnson
    Annette Sweet
    Bad Axe Tire
    Barb Koglin
    Barb Osentoski
    Barbara Cieslak
    Barbara McGowan
    Barry Brown
    There are 270 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Diva Disposal, LLC
    P.O. Box 147
    Cass City, MI 48726
    TUSCOLA-MI
    Tax ID / EIN: xx-xxx2762

    Represented By

    James J. Hayes
    James J. Hayes, IV, PLC
    900 Center Ave.
    Lower Level
    Bay City, MI 48708
    989-891-9145
    Email: attyjjhayes@gmail.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: attyrandall.frank@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 24, 2019 TeVoortwis Dairy, LLC 11 1:2019bk21104
    Feb 20, 2019 Daniel Vance, LLC 7 4:2019bk30375
    Feb 4, 2014 Houthoofd Builders & Custom Design, LLC 7 1:14-bk-20213
    Mar 19, 2012 Thumb Oilseed Producers Cooperative, Inc. 11 1:12-bk-20914
    Mar 14, 2012 T Chas Ventures Inc. 7 1:12-bk-20852
    Sep 9, 2011 Castle Dairy, LLC 7 1:11-bk-22960