|
Assigned to: Judge Thomas J. Tucker Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Extreme Express, LLC
29193 Northwestern HWY, Suite 742 Southfield, MI 48034 OAKLAND-MI Tax ID / EIN: 65-0742648 |
represented by |
Deanna Waller-Bundy
P.O. Box 721113 Berkley, MI 48072 (248) 875-7720 Fax : (877) 757-1545 Email: [email protected] |
Trustee Basil T. Simon
645 Griswold Suite 3466 Detroit, MI 48226 (313) 962-6400 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2015 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Basil T. Simon is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) (Entered: 09/04/2015) | |
09/03/2015 | 21 | Docket Text Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 20Order on Motion to Dismiss Case for Failure to Appear at Meeting of Creditors) No. of Notices: 6. Notice Date 09/03/2015. (Admin.) (Entered: 09/04/2015) |
09/02/2015 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Basil T. Simon, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 09/02/2015) | |
09/01/2015 | 20 | Docket Text Order Dismissing Case for Failure of Debtor(s) To Appear at Meeting of Creditors as to Debtor , Extreme Express, LLC (Related Doc # 15). (slh) (Entered: 09/01/2015) |
09/01/2015 | 19 | Docket Text Certification of Non-Response Filed by Trustee Basil T. Simon (RE: related document(s) 15Motion to Dismiss Case for Failure to Appear at Meeting of Creditors, (related documents 4Meeting (AutoAssign Chapter 7b)) ). (Simon, Basil) (Entered: 09/01/2015) |
08/21/2015 | 18 | Docket Text Certificate of Service Filed by Creditor Wells Fargo Equipment Finance, Inc. (RE: related document(s) 17Order on Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)). (McKelvie, Charles) (Entered: 08/21/2015) |
08/21/2015 | 17 | Docket Text Order Granting Relief From Automatic Stay as to Wells Fargo Equipment Finance, Inc. and the Equipment. (Related Doc # 13). (slh) (Entered: 08/21/2015) |
08/21/2015 | 16 | Docket Text Certification of Non-Response Filed by Creditor Wells Fargo Equipment Finance, Inc. (RE: related document(s) 13Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2009 Utility Trailer; 2011 Utility Trailer; 2009 Utility Trailer; 2010 Utility Trailer; Freightliner Truck; 2013 Freightliner Tractor-Truck & 2013 Kenworth Tractor-Truck . Fee Am). (Attachments: # 1Proposed Order) (McKelvie, Charles) (Entered: 08/21/2015) |
08/10/2015 | 15 | Docket Text Motion to Dismiss Case for Failure to Appear at Meeting of Creditors, (related documents 4Meeting (AutoAssign Chapter 7b)) Filed by Trustee Basil T. Simon (RE: related document(s) 4Meeting (AutoAssign Chapter 7b)). (Simon, Basil) (Entered: 08/10/2015) |
08/03/2015 | Docket Text Receipt of Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)(15-49145-tjt) [motion,mrlfsty4] ( 176.00) filing fee. Receipt number 25719954, amount . (U.S. Treasury) (Entered: 08/03/2015) |