Michigan Eastern Bankruptcy Court

Case number: 2:20-bk-47965 - Baby Buford 14 Mile, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Baby Buford 14 Mile, LLC
Chapter
12
Judge
Maria L. Oxholm
Filed
07/22/2020
Last Filing
08/21/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, CASECHECKED, DISMISSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 20-47965-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 12
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/22/2020
Debtor dismissed:  08/07/2020

Debtor

Baby Buford 14 Mile, LLC

1010 Lakeshore Drive
Grosse Pointe, MI 48236
OAKLAND-MI
Tax ID / EIN: 46-3311336
represented by
John M. Ketzler

4237 Nofth Atlantic Boulevard
Auburn Hills, MI 48326
248-920-0106
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/09/202015Docket Text
Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 14 Order Dismissing Case) No. of Notices: 9. Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020)
08/07/202014Docket Text
Order Dismissing Case as to
Debtor
Baby Buford 14 Mile, LLC
. (lcl) (Entered: 08/07/2020)
08/06/202013Docket Text
PDF with attached Audio File. Court Date & Time [ 8/6/2020 11:12:54 AM ]. File Size [ 1072 KB ]. Run Time [ 00:02:14 ]. (admin). (Entered: 08/06/2020)
08/06/202012Docket Text
PDF with attached Audio File. Court Date & Time [ 8/6/2020 11:00:04 AM ]. File Size [ 384 KB ]. Run Time [ 00:00:48 ]. (admin). (Entered: 08/06/2020)
07/26/202011Docket Text
BNC Certificate of Mailing. (RE: related document(s) 7 Order to Show Cause for Dismissal of Case) No. of Notices: 1. Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020)
07/25/202010Docket Text
Notice Regarding Reassignment of Case with BNC Certificate of Mailing (RE: related document(s) 5 Order of Reassignment of Judge) No. of Notices: 9. Notice Date 07/25/2020. (Admin.) (Entered: 07/26/2020)
07/25/20209Docket Text
BNC Certificate of Mailing. (RE: related document(s) 6 Order Directing the Filing of Official Form(s)) No. of Notices: 1. Notice Date 07/25/2020. (Admin.) (Entered: 07/26/2020)
07/25/20208Docket Text
BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 12) filed by Debtor Baby Buford 14 Mile, LLC) No. of Notices: 1. Notice Date 07/25/2020. (Admin.) (Entered: 07/26/2020)
07/24/20207Docket Text
Order To Show Cause Why Chapter 12 Case Should Not Be Dismissed. Show Cause hearing to be held on 8/6/2020 at 11:00 AM at Courtroom 1875. (kcm) (Entered: 07/24/2020)
07/23/20206Docket Text
Order Directing the Filing of Official Form(s): Voluntary Petition for Non-Individuals Filing for Bankruptcy has not been submitted in proper form(RE: related document(s) 1 Voluntary Petition (Chapter 12) filed by Debtor Baby Buford 14 Mile, LLC). Official Forms due on 8/6/2020. (nlt) (Entered: 07/23/2020)