|
Assigned to: Judge Phillip J Shefferly Chapter 11 Voluntary Asset |
|
Debtor In Possession Hamtramck Medical Pharmacy, LLC
3301 Holbrook Street Hamtramck, MI 48212 WAYNE-MI Tax ID / EIN: 26-3364102 dba Pharmor Pharmacy-Hamtramck |
represented by |
Elliot G. Crowder
26100 American Drive Suite 500 Southfield, MI 48034 248-354-7906 Email: [email protected] Ernest Hassan
Stevenson & Bullock, P.L.C. 26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: [email protected] |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Richard A. Roble (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6769 Email: [email protected] |
U.S. Trustee Andrew R. Vara |
represented by |
Richard A. Roble (UST)
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/13/2020 | 80 | Docket Text Certificate of Service Filed by Debtor In Possession Hamtramck Medical Pharmacy, LLC (RE: related document(s) 79 Order Establishing Deadlines and Procedures). (Crowder, Elliot) (Entered: 01/13/2020) |
01/12/2020 | 79 | Docket Text Order Granting Debtor's Second Motion to Extend (1) Deadline to File a Plan and Disclosure Statement and (2) Other Deadlines and Procedures (RE: related document(s) 37 Order Establishing Deadlines and Procedures). Combined Plan and Disclosure Statement due on 2/14/2020. Ballots due on 3/13/2020. Objections to Disclosure and Confirmation of Plan due on 3/13/2020. Confirmation hearing to be held on 3/20/2020 at 10:00 AM at Courtroom 1975. (smk) (Entered: 01/13/2020) |
01/10/2020 | 78 | Docket Text Certification of Non-Response Filed by Debtor In Possession Hamtramck Medical Pharmacy, LLC (RE: related document(s) 73 Motion to Extend Re: (1) Deadline to File a Plan and Disclosure Statement and (2) Other Deadlines and Procedures; with proposed Order, Notice, Declaration, and Certificate of Service). (Crowder, Elliot) (Entered: 01/10/2020) |
01/07/2020 | 77 | Docket Text Monthly Income & Expense Statement for November 2019 Filed by Debtor In Possession Hamtramck Medical Pharmacy, LLC. (Crowder, Elliot) (Entered: 01/07/2020) |
12/26/2019 | 75 | Docket Text PDF with attached Audio File. Court Date & Time [ 12/20/2019 11:05:56 AM ]. File Size [ 5696 KB ]. Run Time [ 00:11:52 ]. (admin). (Entered: 12/26/2019) |
12/20/2019 | 74 | Docket Text Order Rescheduling Hearing To Consider Approval of the Debtor's Sale of Substantially All Assets (related documents 66 Order on Motion To Sell Property Free and Clear of Lien). Hearing to be held on 1/24/2020 at 11:00 AM Courtroom 1975 for 66, (wm) (Entered: 12/20/2019) |
12/20/2019 | Docket Text Amended Minute Entry. Status Conference Held. Court To Issue Order Adjourning Sale Hearing.(related document(s): 71 Reassignment of Judge (Judge McIvor ONLY)) Hearing to be held on 1/24/2020 at 11:00 AM, Courtroom 1975. (clond) (Entered: 12/20/2019) | |
12/20/2019 | Docket Text Minute Entry. Status Conference Held. Court To Issue Order Adjourning Confirmation. (related document(s): 71 Reassignment of Judge (Judge McIvor ONLY)) Confirmation hearing to be held on 1/24/2020 at 11:00 AM, Courtroom 1975. (clond) (Entered: 12/20/2019) | |
12/16/2019 | 73 | Docket Text Motion to Extend Re: (1) Deadline to File a Plan and Disclosure Statement and (2) Other Deadlines and Procedures; with proposed Order, Notice, Declaration, and Certificate of Service Filed by Debtor In Possession Hamtramck Medical Pharmacy, LLC (Crowder, Elliot) (Entered: 12/16/2019) |
12/13/2019 | 72 | Docket Text Order Scheduling Status Conference (RE: related document(s) 71 Reassignment of Judge (Judge McIvor ONLY)). Status Conference to be held on 12/20/2019 at 10:00 AM at Courtroom 1975. (jhawk) (Entered: 12/13/2019) |