|
Assigned to: Judge Mark A. Randon Chapter 7 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Energentics International, LLC, Debtor
3910 Telegraph Rd. Suite 200 Bloomfield Hills, mi 48302 OAKLAND-MI Tax ID / EIN: 82-3564954 dba Aegea Parent LLC dba Energentics |
represented by |
Jeffrey S. Grasl
31800 Northwestern Hwy. Suite 350 Farmington Hills, MI 48334 (248) 385-2980 Email: [email protected] |
Trustee Stuart A. Gold
24901 Northwestern Highway Suite 444 Southfield, MI 48075 (248) 350-8220 |
represented by |
Elias T. Majoros
24901 Northwestern Hwy. Suite 444 Southfield, MI 48075 (248) 350-8220 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/08/2020 | 16 | Docket Text Order of the Court Granting Dismissal of Case for Failure to File: Schedule A/B Assets - Real and Personal Property, Schedule D Creditors Who Have Claims Secured by Property, Schedule E/F Creditors Who Have Unsecured Claims, Schedule G Executory Contracts and Unexpired Leases, Schedule H Codebtors, Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b), and Statement of Financial Affairs for Non Individuals Filing for Bankruptcy as to Debtor , Energentics International, LLC . So Ordered by /s/ Judge Mark A. Randon .(RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Energentics International, LLC) (Binion, L)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 04/08/2020) |
04/01/2020 | 15 | Docket Text The upcoming 341(a) meeting will be held by teleconference. Please call 1-877-953-2513 and use code 8850059 to join the meeting at the designated time. (Gold, Stuart) (Entered: 04/01/2020) |
03/23/2020 | 14 | Docket Text Affidavit to Employ Trustee's Firm Gold, Lange & Majoros, P.C. Filed by Trustee Stuart A. Gold. (Majoros, Elias) (Entered: 03/23/2020) |
03/17/2020 | 13 | Docket Text Order To Extend Time For Filing Of Bankruptcy Schedules, Statement Of Financial Affairs And All Other Documents Required By Bankruptcy Code And The Federal Rules Of Bankruptcy Procedure, Including F.R.Bankr.P. 1007 And 2016(b).(RE: related document(s) 10 Stipulation filed by Debtor Energentics International, LLC). (ES) (Entered: 03/18/2020) |
03/17/2020 | 12 | Docket Text Statement of Corporate Ownership Filed by Debtor Energentics International, LLC (RE: related document(s) 3 Deficiency Notice (BK)). (Grasl, Jeffrey) (Entered: 03/17/2020) |
03/17/2020 | 11 | Docket Text Bankruptcy Petition Cover Sheet Filed by Debtor Energentics International, LLC. (Grasl, Jeffrey) (Entered: 03/17/2020) |
03/17/2020 | 10 | Docket Text Stipulation By and Between the Debtor and Ch. 7 Trustee Re: Extend Time to File Schedules and Other Required Documents . Filed by Debtor Energentics International, LLC. (Grasl, Jeffrey) (Entered: 03/17/2020) |
03/12/2020 | 9 | Docket Text Request for Notice by American Express National Bank. (Cramer, Christopher) (Entered: 03/12/2020) |
03/06/2020 | 8 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Energentics International, LLC) No. of Notices: 1. Notice Date 03/06/2020. (Admin.) (Entered: 03/07/2020) |
03/06/2020 | 7 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 3 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 03/06/2020. (Admin.) (Entered: 03/07/2020) |