|
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession Basrah Custom Design, Inc.
7451 W 8 Mile Rd. Detroit, MI 48221 WAYNE-MI Tax ID / EIN: 38-3211329 dba Basrah Store Fixtures And Display |
represented by |
Stuart Sandweiss
18481 W. 10 Mile Road Ste. 100 Southfield, MI 48075 248-559-2400 Fax : 800-577-1716 Email: [email protected] |
U.S. Trustee Daniel M. McDermott |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] Sean M. Cowley (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-3432 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/02/2020 | 149 | Docket Text Copy of: Order Staying Bankruptcy Appeal, entered by the US District Court on 2/24/2020, Case No. 19-cv-11985-MFL. (H, Laura) |
05/29/2019 | Docket Text Minute Entry. Hearing Cancelled. (related document(s): 25 Order Establishing Deadlines and Procedures) (mvozn) (Entered: 05/29/2019) | |
05/29/2019 | Docket Text Minute Entry. Hearing Cancelled. (related document(s): 104 Motion for Contempt filed by Basrah Custom Design, Inc.) (mvozn) (Entered: 05/29/2019) | |
05/24/2019 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS) (Entered: 05/24/2019) | |
05/23/2019 | 118 | Docket Text Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 116 Order Dismissing Case and Bar Filing) No. of Notices: 17. Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019) |
05/21/2019 | 117 | Docket Text Order Denying, as Moot, MJCC 8 Mile, LLC's Motion For Relief From the Automatic Stay (Related Doc # 43). (Vozniak, Mary) (Entered: 05/21/2019) |
05/21/2019 | 116 | Docket Text Order Granting the United States Trustee's Motion to Dismiss, and Barring the Debtor from Filing Another Bankruptcy Case for Two Years after Entry of this Order. (RE: related document(s) 30 Motion to Dismiss Case filed by U.S. Trustee Daniel M. McDermott). (Vozniak, Mary) (Entered: 05/21/2019) |
05/21/2019 | 115 | Docket Text Order Denying Debtor's Motion To Reject Executory Lease with MJCC 8 Mile, LLC (Related Doc # 37). (Vozniak, Mary) (Entered: 05/21/2019) |
05/21/2019 | 114 | Docket Text Opinion and Order Denying the Debtor's Contempt Motion, Terminating this Court's May 6, 2019 Injunction, and Cancelling the May 29, 2019 Hearing (RE: related document(s) 104 Motion for Contempt filed by Debtor In Possession Basrah Custom Design, Inc.). (Vozniak, Mary) (Entered: 05/21/2019) |
05/21/2019 | 113 | Docket Text Opinion Regarding the United States Trustee's Motion to Dismiss, the Debtor's Motion to Reject Lease, and the Motion by MJCC 8 Mile, LLC for Relief From Stay(RE: related document(s) 30 Motion to Dismiss Case filed by U.S. Trustee Daniel M. McDermott, 37 Motion to Assume or Reject Lease or Executory Contract filed by Debtor In Possession Basrah Custom Design, Inc., 43 Motion for Relief From Stay filed by Creditor MJCC 8 Mile, LLC). (Vozniak, Mary) (Entered: 05/21/2019) |