Michigan Eastern Bankruptcy Court

Case number: 2:14-bk-53469 - B & J Enameling, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
B & J Enameling, Inc.
Chapter
11
Filed
08/21/2014
Last Filing
07/14/2016
Asset
Yes
Docket Header

CASECHECKED, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-53469-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  08/21/2014
Date terminated:  07/14/2016
Debtor dismissed:  02/24/2015
341 meeting:  09/22/2014
Deadline for filing claims:  12/22/2014

Debtor In Possession

B & J Enameling, Inc.

6827 E Davison Street
Hamtramck, MI 48212-1909
WAYNE-MI
Tax ID / EIN: 38-2191119

represented by
Lynn M. Brimer

300 East Long Lake Road
Suite 200
Bloomfield Hills, MI 48304
(248) 540-2300
Email: [email protected]

Meredith Taunt

AlixPartners
2000 Town Center
Suite 2400
Southfield, MI 48075
(248) 327-9729
Email: [email protected]
TERMINATED: 08/06/2015

U.S. Trustee

Daniel M. McDermott
represented by
Richard A. Roble (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6769
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/14/2016Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (KHM)
07/14/2016Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (KHM) (Entered: 07/14/2016)
08/06/2015118Docket Text
Attorney Meredith Taunt has been terminated, she has left the law firm. (Entered: 08/06/2015)
06/29/2015117Docket Text
Attorney Shanna Marie Kaminski has been terminated, she has left the law firm. Richardo Kilpatrick has been added in place of her. (Entered: 06/29/2015)
04/13/2015116Docket Text
Certification of Non-Response Filed by Debtor In Possession B & J Enameling, Inc. (RE: related document(s) 114Application for CompensationFirst and Final Application for Compensation and Reimbursement of Expenses for Strobl & Sharp, P.C., as Attorneys for Debtorfor Lynn M. Brimer, Attorney, Period: 7/31/2014 to 2/24/2015, Fee: $27,339.50, Expe). (Brimer, Lynn) (Entered: 04/13/2015)
03/10/2015115Docket Text
Certificate of Service Filed by Debtor In Possession B & J Enameling, Inc. (RE: related document(s) 114Application for CompensationFirst and Final Application for Compensation and Reimbursement of Expenses for Strobl & Sharp, P.C., as Attorneys for Debtorfor Lynn M. Brimer, Attorney, Period: 7/31/2014 to 2/24/2015, Fee: $27,339.50, Expe). (Brimer, Lynn) (Entered: 03/10/2015)
03/10/2015114Docket Text
Application for CompensationFirst and Final Application for Compensation and Reimbursement of Expenses for Strobl & Sharp, P.C., as Attorneys for Debtorfor Lynn M. Brimer, Attorney, Period: 7/31/2014 to 2/24/2015, Fee: $27,339.50, Expenses: $1,014.39. Filed by Attorney Lynn M. Brimer (Brimer, Lynn) (Entered: 03/10/2015)
02/26/2015113Docket Text
Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 111Order on Motion to Dismiss Case) No. of Notices: 28. Notice Date 02/26/2015. (Admin.) (Entered: 02/27/2015)
02/24/2015112Docket Text
PDF with attached Audio File. Court Date & Time [ 2/24/2015 10:48:36 AM ]. File Size [ 1248 KB ]. Run Time [ 00:05:12 ]. (admin). (Entered: 02/24/2015)
02/24/2015111Docket Text
Order of Dismissal as to
Debtor
, (Related Doc # 79). (KHM) (Entered: 02/24/2015)