Case number: 1:18-bk-20167 - 3A Express Inc - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    3A Express Inc

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    01/31/2018

  • Last Filing

    07/23/2018

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED, CONVERTED, DISMISSED, 341NH, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 18-20167-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/31/2018
Date converted:  03/12/2018
Date terminated:  07/23/2018
Debtor dismissed:  07/20/2018
341 meeting:  04/24/2018
Deadline for filing claims:  06/07/2018

Debtor In Possession

3A Express Inc

7160 Dutch Road
Saginaw, MI 48609
SAGINAW-MI
Tax ID / EIN: 81-1034684

represented by
3A Express Inc

PRO SE

Peter T. Mooney

Simen, Figura & Parker
5206 Gateway Centre #200
Flint, MI 48507
(810) 235-9000
Email: pmooney@sfplaw.com
TERMINATED: 04/09/2018

Trustee

Randall L Frank

Law Firm of Randall Frank
P.O. Box 2220
Bay City, MI 48707-2220
989-893-2461

 
 
U.S. Trustee

Daniel M. McDermott
represented by
Jill M. Gies (UST)

211 W. Fort St.
Ste. 700
Detroit, MI 48226
(313) 226-7999
Email: jill.gies@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/22/201896Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 95 Order on Motion to Dismiss Case for Failure to Appear at Meeting of Creditors) No. of Notices: 6. Notice Date 07/22/2018. (Admin.) (Entered: 07/23/2018)
07/20/201895Order Dismissing Case (Related Doc # 91). (lcl) (Entered: 07/20/2018)
07/20/201894Certification of Non-Response Filed by Trustee Randall L Frank (RE: related document(s) 91 Motion to Dismiss Case for Failure to Appear at Meeting of Creditors, (related documents 78 Meeting of Creditors Chapter 7 No Asset Business) , 92 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 07/20/2018)
06/01/201893Certificate of Service Filed by Trustee Randall L Frank (RE: related document(s) 91 Motion to Dismiss Case for Failure to Appear at Meeting of Creditors, (related documents 78 Meeting of Creditors Chapter 7 No Asset Business) , 92 Notice and Opportunity for Hearing). (Frank, Randall) (Entered: 06/01/2018)
06/01/201892Notice and Opportunity to Respond/Object; Trustee Randall L Frank (RE: related document(s) 91 Motion to Dismiss Case for Failure to Appear at Meeting of Creditors). Response due by 6/8/2018. (Frank, Randall) (Entered: 06/01/2018)
06/01/201891Motion to Dismiss Case for Failure to Appear at Meeting of Creditors, (related documents 78 Meeting of Creditors Chapter 7 No Asset Business) Filed by Trustee Randall L Frank (RE: related document(s) 78 Meeting of Creditors Chapter 7 No Asset Business). (Frank, Randall) (Entered: 06/01/2018)
05/16/201890Notice of Appearance Filed by Creditor, Daryl Smith. (sms) (Entered: 05/16/2018)
04/13/201889Order Approving Fee Application (Related Doc # 83) for Peter T. Mooney, Fees Awarded: $9,262.00, Expenses Awarded: $1,725.93. (ckata) (Entered: 04/13/2018)
04/13/201888Certification of Non-Response Filed by Attorney Peter T. Mooney (RE: related document(s) 80 Application for Compensation for Peter T. Mooney, Debtor's Attorney, Period: 1/22/2018 to 3/9/2018, Fee: $9262.00, Expenses: $1725.93., 81 Notice and Opportunity for Hearing, 83 Corrected Application for Compensation Exhibits from previous application remain unchanged for Peter T. Mooney, Debtor's Attorney, Period: 1/22/2018 to 3/9/2018, Fee: $9262.00, Expenses: $1725.93.). (Attachments: # 1 Exhibit Certificate of Service # 2 Proposed Order) (Mooney, Peter) (Entered: 04/13/2018)
04/10/201887Certificate of Service Filed by Debtor In Possession 3A Express Inc (RE: related document(s) 86 Order on Motion to Withdraw as Attorney). (Mooney, Peter) (Entered: 04/10/2018)