Case number: 1:25-bk-20912 - Michigan Institute of Forensic Science and Medicin - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Michigan Institute of Forensic Science and Medicin

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    07/10/2025

  • Last Filing

    07/31/2025

  • Asset

    No

  • Vol

    v

Docket Header
CASECHECKED, 341NH, DISMISSED



U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 25-20912-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/10/2025
Debtor dismissed:  07/31/2025
341 meeting:  08/18/2025

Debtor

Michigan Institute of Forensic Science and Medicine, P.C.

4707 McLeod Drive
Saginaw, MI 48604
SAGINAW-MI
Tax ID / EIN: 83-4362800

represented by
Michigan Institute of Forensic Science and Medicine, P.C.

PRO SE



Trustee

Collene K. Corcoran

P.O. Box 535
Oxford, MI 48371
248-969-9300

 
 
U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: Kelley.Callard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/31/202524PDF with attached Audio File. Court Date & Time [ 7/31/2025 1:30:34 PM ]. File Size [ 11000 KB ]. Run Time [ 00:22:55 ]. (admin). (Entered: 07/31/2025)
07/31/202523
Order of the Court Granting Dismissal of Case Re: failure to secure legal representation pursuant to L.B.R. 9010-1(a)(1) (E.D.M) as to
Debtor
,
Michigan Institute of Forensic Science and Medicine, P.C.
. So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)7 Order to Show Cause for Dismissal of Case) (MSK)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 07/31/2025)
07/31/2025Minute Entry. Case Dismissed. Text Order to follow by the Court. (RE: related document(s)6 Order to Show Cause on Dismissal of Case for Failure to Pay, 7 Order to Show Cause for Dismissal of Case, 19 Order to Show Cause for Dismissal of Case, 21 Order to Show Cause for Dismissal of Case) (MSK) (Entered: 07/31/2025)
07/30/202522BNC Certificate of Mailing. (RE: related document(s)21 Order to Show Cause for Dismissal of Case) No. of Notices: 1. Notice Date 07/30/2025. (Admin.) (Entered: 07/31/2025)
07/28/202521Order to Show Cause Why Case Should Not be Dismissed for Failure to File Schedules. Show Cause hearing to be held on 7/31/2025 at 01:30 PM at Courtroom, Bay City, 111 First St. (slh) (Entered: 07/28/2025)
07/25/202520BNC Certificate of Mailing. (RE: related document(s)19 Order to Show Cause for Dismissal of Case) No. of Notices: 1. Notice Date 07/25/2025. (Admin.) (Entered: 07/26/2025)
07/23/202519Order to Show Cause Why Case Should Not be Dismissed for Failure to File Acceptable List of Creditors, Bankruptcy Petition Cover Sheet, and Statement of Corporate Ownership. Show Cause hearing to be held on 7/31/2025 at 01:30 PM at Courtroom, Bay City, 111 First St.. (sms) (Entered: 07/23/2025)
07/22/202518Declaration by United States Trustee Disagreeing that Debtor is a Health Care Business and Certificate of Service Filed by U.S. Trustee Andrew R. Vara (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Callard (UST), Kelley) (Entered: 07/22/2025)
07/21/2025Flags Set CASECHECKED. (E. Beitel) (Entered: 07/21/2025)
07/13/202517BNC Certificate of Mailing. (RE: related document(s)7 Order to Show Cause for Dismissal of Case) No. of Notices: 1. Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025)