Michigan Eastern Bankruptcy Court

Case number: 2:15-bk-56528 - S.A.M. Controls, L.L.C. - Michigan Eastern Bankruptcy Court

Case Information
Case title
S.A.M. Controls, L.L.C.
Chapter
11
Judge
Marci B McIvor
Filed
11/12/2015
Last Filing
09/14/2016
Asset
Yes
Vol
v
Docket Header

SmPlnDue, CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 15-56528-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset

Date filed:  11/12/2015
341 meeting:  12/14/2015
Deadline for filing claims:  03/14/2016

Debtor In Possession

S.A.M. Controls, L.L.C.

24832 Romano
Warren, MI 48091
MACOMB-MI
Tax ID / EIN: 32-0309169
represented by
Edward J. Gudeman

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

Latest Dockets
Date Filed#Docket Text
09/14/201660Docket Text
Monthly Income & Expense Statement for August 2016 Filed by Debtor In Possession S.A.M. Controls, L.L.C.. (Gudeman, Edward)
09/14/201659Docket Text
Monthly Income & Expense Statement for July 2016 Filed by Debtor In Possession S.A.M. Controls, L.L.C.. (Gudeman, Edward)
08/30/2016Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (MMS)
08/22/201658Docket Text
Monthly Income & Expense Statement for May 2016 Filed by Debtor In Possession S.A.M. Controls, L.L.C.. (Gudeman, Edward)
08/02/201657Docket Text
Order Awarding and Approving Payment of Pre-Confirmation Attorney Fee and Costs Application as an Administrative Expense Through Chapter 11 Plan Pursuant L.B.R. 9014-1 and 2016-1 (E.D.M.) From November 2, 2015 Through July 1, 2016 (Related Doc # [54]) for Edward J. Gudeman, Fees Awarded: $30153.00, Expenses Awarded: $2035.72. (KHM)
08/02/201656Docket Text
Certification of Non-Response Filed by Debtor In Possession S.A.M. Controls, L.L.C. (RE: related document(s)[54] Application for Compensation Pre Confirmation for Edward J. Gudeman, Debtor's Attorney, Period: 11/2/2015 to 7/1/2016, Fee: $30153.00, Expenses: $2035.72.). (Gudeman, Edward)
07/11/201655Docket Text
Monthly Income & Expense Statement for June 2016 Filed by Debtor In Possession S.A.M. Controls, L.L.C.. (Gudeman, Edward)
07/08/201654Docket Text
Application for Compensation Pre Confirmation for Edward J. Gudeman, Debtor's Attorney, Period: 11/2/2015 to 7/1/2016, Fee: $30153.00, Expenses: $2035.72. Filed by Attorney Edward J. Gudeman (Gudeman, Edward)
07/01/201653Docket Text
Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) corrected Filed by Debtor In Possession S.A.M. Controls, L.L.C.. (Gudeman, Edward)
06/30/201652Docket Text
Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)[49] Order Confirming Chapter 11 Plan) No. of Notices: 16. Notice Date 06/30/2016. (Admin.)