Michigan Institute of Forensic Science and Medicin
7
Daniel S. Opperman.BayCity
07/10/2025
07/31/2025
No
v
CASECHECKED, 341NH, DISMISSED |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2025 | 24 | PDF 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) |
07/31/2025 | 23 | 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) |
07/31/2025 | Minute 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) | |
07/30/2025 | 22 | BNC 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) |
07/28/2025 | 21 | Order 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) |
07/25/2025 | 20 | BNC 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) |
07/23/2025 | 19 | Order 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) |
07/22/2025 | 18 | Declaration 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) |
07/21/2025 | Flags Set CASECHECKED. (E. Beitel) (Entered: 07/21/2025) | |
07/13/2025 | 17 | BNC 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) |