Michigan Eastern Bankruptcy Court

Case number: 4:20-bk-30456 - Back Fourty, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Back Fourty, LLC
Chapter
11
Judge
Joel D. Applebaum
Filed
02/24/2020
Last Filing
04/17/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED, PlnDue, DsclsDue, CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Flint)
Bankruptcy Petition #: 20-30456-jda

Assigned to: Judge Joel D. Applebaum
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  02/24/2020
Debtor dismissed:  03/12/2020
341 meeting:  04/15/2020
Deadline for filing claims:  07/14/2020
Deadline for filing claims (govt.):  10/13/2020

Debtor In Possession

Back Fourty, LLC

306 Virginia Avenue
Royal Oak, MI 48067
LAPEER-MI
Tax ID / EIN: 46-2115322

represented by
Edward J. Gudeman

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

Brian Ashley Rookard

Gudeman & Associates, P.C.
1026 W. Eleven Mile Road
Royal Oak, MI 48067
248-546-2800
Fax : 248-546-2808
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/15/2020Docket Text
Minute Entry. Case Dismissed. (related document(s): [6] Order for Initial Ch. 11 Status Conference) (JAM)
03/18/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (Clark, J)
03/14/202013Docket Text
Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 12 Order Dismissing Case) No. of Notices: 7. Notice Date 03/14/2020. (Admin.) (Entered: 03/15/2020)
03/12/202012Docket 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 Financial Affairs for Non Individuals Filing for Bankruptcy, Statement Regarding Authority to Sign and File Petition, and Summary of Assets and Liabilities for Non Individuals as to Debtor, . So Ordered by /s/ Judge Joel D. Applebaum . (JAM) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
02/27/202011Docket Text
BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Back Fourty, LLC) No. of Notices: 1. Notice Date 02/27/2020. (Admin.) (Entered: 02/28/2020)
02/27/202010Docket Text
Motion to Withdraw as Attorney by Edward J. Gudeman Filed by Debtor In Possession Back Fourty, LLC (Attachments: # 1 Exhibit Matrix) (Gudeman, Edward) (Entered: 02/27/2020)
02/27/20209Docket Text
Motion to Dismiss Case Re: Cause Filed by Debtor In Possession Back Fourty, LLC (Attachments: # 1 Exhibit Matrix) (Rookard, Brian) (Entered: 02/27/2020)
02/26/20208Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)[5] Meeting of Creditors Chapter 11) No. of Notices: 8. Notice Date 02/26/2020. (Admin.)
02/26/20207Docket Text
Certificate of Service Filed by Debtor In Possession Back Fourty, LLC (RE: related document(s) 6 Order for Initial Ch. 11 Status Conference). (Gudeman, Edward) (Entered: 02/26/2020)
02/26/20206Docket Text
Order for Initial Ch. 11 Status Conference. Status Conference to be held on 4/15/2020 at 01:00 PM at Courtroom, Flint, 226 West Second St.. (wm) (Entered: 02/26/2020)