Michigan Eastern Bankruptcy Court

Case number: 1:15-bk-21594 - 3S International, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
3S International, LLC
Chapter
11
Judge
Daniel S. Opperman.BayCity
Filed
08/06/2015
Asset
Yes
Vol
v
Docket Header

CASECHECKED, CombPln&DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 15-21594-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/06/2015
Date terminated:  06/23/2016
Debtor dismissed:  06/20/2016
341 meeting:  10/02/2015
Deadline for filing claims:  12/31/2015

Debtor In Possession

3S International, LLC

108 S. University Avenue
Suite 6
Mount Pleasant, MI 48858-2327
ISABELLA-MI
Tax ID / EIN: 46-2220391
dba
Three S International
represented by
Denise D. Twinney

300 Ottawa Avenue, NW
Suite 150, Frey Bldg.
Grand Rapids, MI 49503
(616) 459-1225
Email: [email protected]

Robert F. Wardrop, II

300 Ottawa Avenue, NW
Suite 150
Grand Rapids, MI 49503
616-459-1225
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/23/2016Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ckata) (Entered: 06/23/2016)
06/22/2016167Docket Text
Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 164Order on Motion to Dismiss Case) No. of Notices: 74. Notice Date 06/22/2016. (Admin.) (Entered: 06/23/2016)
06/22/2016166Docket Text
Certificate of Service Filed by Debtor In Possession 3S International, LLC (RE: related document(s) 164Order on Motion to Dismiss Case). (Wardrop, Robert) (Entered: 06/22/2016)
06/20/2016165Docket Text
Monthly Income & Expense Statement for May 2016 Filed by Debtor In Possession 3S International, LLC. (Attachments: # 1May Bank Statement) (Twinney, Denise) (Entered: 06/20/2016)
06/20/2016164Docket Text
Order Approving Motion To Dismiss Case as to
Debtor
, (Related Doc # 148). (ckata) (Entered: 06/20/2016)
06/20/2016163Docket Text
Certification of Non-Response Filed by Debtor In Possession 3S International, LLC (RE: related document(s) 148Motion to Dismiss Case Re: For Cause). (Wardrop, Robert) (Entered: 06/20/2016)
06/20/2016162Docket Text

Order of the Court to Strike: This pleading is stricken from the record because the incorrect event has been used (related documents Affidavit). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s) 161Affidavit filed by Debtor In Possession 3S International, LLC) (Skillman, Pamela)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 06/20/2016)
06/20/2016161Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 6/20/2016. Affidavit Re:No ObjectionFiled by Debtor In Possession 3S International, LLC (RE: related document(s) 148Motion to Dismiss Case Re: For Cause). (Wardrop, Robert) Modified on 6/20/2016 (H, Laura). (Entered: 06/20/2016)
06/01/2016160Docket Text
Order Approving Stipulated Adjournment (related documents Motion to Sell Property Free and Clear of Lien under Section 363(f))(RE: related document(s) 159Stipulation By and Between 3S International, LLC and Ford Road Properties, LLC , 109Motion to Sell Property Free and Clear of Lien under Section 363(f) filed by Debtor In Possession 3S International, LLC). Adjourned Hearing to be held on 7/7/2016 at 01:30 PM Courtroom, Bay City, 111 First St. for 109, (ckata) (Entered: 06/01/2016)
06/01/2016159Docket Text
Stipulation By and Between 3S International, LLC and Ford Road Properties, LLC Re: Hearing on Debtor's Motion and Ford Road's Objection . Filed by Debtor In Possession 3S International, LLC. (Wardrop, Robert) (Entered: 06/01/2016)