Michigan Eastern Bankruptcy Court

Case number: 2:18-bk-42050 - Sharon Hollow Enterprises, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Sharon Hollow Enterprises, LLC
Chapter
11
Judge
Maria L. Oxholm
Filed
02/19/2018
Last Filing
10/10/2019
Asset
Yes
Vol
v
Docket Header

CASECHECKED, DISMISSED, CombPln&DsclsDue




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-42050-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/19/2018
Debtor dismissed:  06/25/2018
341 meeting:  03/27/2018
Deadline for filing claims:  06/25/2018

Debtor In Possession

Sharon Hollow Enterprises, LLC

6204 N. Lake Road
Brooklyn, MI 49230
JACKSON-MI
Tax ID / EIN: 25-1902762

represented by
Sharon Hollow Enterprises, LLC

PRO SE

Scott Kwiatkowski

4000 Town Center, Suite 1200
Southfield, MI 48075
(248) 355-5300
Fax : (248) 355-4644
Email: [email protected]
TERMINATED: 06/01/2018

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]

Latest Dockets
Date Filed#Docket Text
08/09/2018Docket Text
Minute Entry. Case Dismissed on 6/25/18; Confirmation Not Held. (jmaha) (Entered: 08/09/2018)
06/27/201855Docket Text
Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 54 Order on Motion to Dismiss Case) No. of Notices: 10. Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)
06/25/2018Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 6/25/2018 by the United States Postal Service to the non-ECF Participants-Debtor(s) at His/Her Respective Address Appearing in the Records of the Court. (RE: related document(s) 54 Order on Motion to Dismiss Case) (Lewis, C) (Entered: 06/25/2018)
06/25/201854Docket Text
Order Dismissing Case for Continuing Loss to or Diminution of the Estate and Absence of Likelihood of Reorganization as to
Debtor
, (Related Doc # 48). (Lewis, C) (Entered: 06/25/2018)
06/25/201853Docket Text
Certification of Non-Response Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s) 48 Motion to Dismiss Case Re: Continuing Loss to or Diminution of the Estate and Absence of Likelihood of Reorganization). (Berg (UST), Leslie) (Entered: 06/25/2018)
06/11/2018Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 6/11/2018 by the United States Postal Service to the non-ECF Participants-Debtor(s) at His/Her Respective Address Appearing in the Records of the Court. (RE: related document(s) 52 Order on Application for Compensation) (Lewis, C) (Entered: 06/11/2018)
06/11/201852Docket Text
Order Granting First and Final Application of Goldstein, Bershad & Fried, P.C. For Compensation and Reimbursement of Expenses For Services Rendered As Counsel For Debtor (Related Doc # 45) for Scott Kwiatkowski, Fees Awarded: $6,750.00, Expenses Awarded: $1,823.83. (Lewis, C) (Entered: 06/11/2018)
06/11/201851Docket Text
Certification of Non-Response Filed by Debtor In Possession Sharon Hollow Enterprises, LLC (RE: related document(s) 45 Application for Compensation First and Final for Scott Kwiatkowski, Attorney, Period: 1/5/2018 to 5/11/2018, Fee: $6,750.00, Expenses: $1,823.83.). (Kwiatkowski, Scott) (Entered: 06/11/2018)
06/01/201850Docket Text
Order of Withdrawal of Goldstein Bershad & Fried P.C. As Attorneys of Record For Debtor, Sharon Hollow Enterprises, LLC (Related Doc # 44). (Lewis, C) (Entered: 06/01/2018)
06/01/201849Docket Text
Certification of Non-Response Filed by Debtor In Possession Sharon Hollow Enterprises, LLC (RE: related document(s) 47 Motion for Relief from Stay , Notice, and Certificate of Service. Fee Amount $181,). (Kwiatkowski, Scott) (Entered: 06/01/2018)