Michigan Eastern Bankruptcy Court

Case number: 2:10-bk-58181 - Shelby Packaging Company - Michigan Eastern Bankruptcy Court

Case Information
Case title
Shelby Packaging Company
Chapter
11
Judge
Judge Phillip J Shefferly
Filed
06/02/2010
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 10-58181-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/02/2010
Date terminated:  09/14/2011
Plan confirmed:  12/21/2010
341 meeting:  07/13/2010
Deadline for filing claims:  10/12/2010

Debtor In Possession

Shelby Packaging Company

35269 Cricklewood Blvd.
New Baltimore, MI 48047
MACOMB-MI
Tax ID / EIN: 38-3165546

represented by
Edward J. Gudeman

Gudeman & Associates, P.C.
1026 W. Eleven Mile Road
Royal Oak, MI 48067
(248) 546-2800
Email: [email protected]

U.S. Trustee

Daniel M. McDermott
represented by
Leslie K. Berg

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/14/2011Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. . (LF) (Entered: 09/14/2011)
09/09/2011Docket Text
Minute Entry. Motion Withdrawn. (related document(s): 66 Motion for Sanctions) (clond) (Entered: 09/09/2011)
09/08/201173Docket Text
Notice of Withdrawal of Motion for Sanctions Filed by Debtor In Possession Shelby Packaging Company (RE: related document(s) 66 Motion for Sanctions for Violation of the Automatic Stay). (Gudeman, Edward) (Entered: 09/08/2011)
08/26/201172Docket Text
Exhibit G Additional documentation Filed by Debtor In Possession Shelby Packaging Company (RE: related document(s) 66 Motion for Sanctions for Violation of the Automatic Stay). (Gibbs, Kimberly) (Entered: 08/26/2011)
08/22/201171Docket Text
Notice of Hearing on (RE: related document(s) 66 Motion for Sanctions filed by Debtor In Possession Shelby Packaging Company) Hearing to be held on 9/9/2011 at 11:00 AM Courtroom 1975 for 66, (London, Cheryl) (Entered: 08/22/2011)
08/22/201170Docket Text
Certificate of Service Filed by Creditor Anderson Financial Services (RE: related document(s) 69 Response). (Bachand, Nicholas) (Entered: 08/22/2011)
08/20/201169Docket Text
Response to (related document(s): 66 Motion for Sanctions for Violation of the Automatic Stay) Filed by Creditor Anderson Financial Services (Bachand, Nicholas) (Entered: 08/20/2011)
08/20/201168Docket Text
Notice of Appearance and Request for Notice Filed by Creditor Anderson Financial Services. (Bachand, Nicholas) (Entered: 08/20/2011)
08/11/201167Docket Text
Certificate of Service Filed by Debtor In Possession Shelby Packaging Company (RE: related document(s) 66 Motion for Sanctions for Violation of the Automatic Stay). (Gudeman, Edward) (Entered: 08/11/2011)
08/11/201166Docket Text
Motion for Sanctions for Violation of the Automatic Stay Filed by Debtor In Possession Shelby Packaging Company (Attachments: 1 Exhibit B: 341 Notice 2 Exhibit C: Claims Register 3 Exhibit D: 2009 Statement 4 Exhibit E: 2010 Statement 5 Exhibit F: Personal Bills, already billed to Shelby) (Gudeman, Edward) (Entered: 08/11/2011)