5310 BAYHAM, LLC
11
Thomas J. Tucker
03/31/2017
05/31/2019
Yes
v
SmPlnDue, CLOSED |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession 5310 BAYHAM, LLC
5310 Bayham St. Dearborn Heights, MI 48125 WAYNE-MI Tax ID / EIN: 38-3387968 |
represented by |
Ethan D. Dunn
Maxwell Dunn, PLC 24725 W. 12 Mile Rd. Suite 306 Southfield, MI 48034 (248) 246-1166 Email: bankruptcy@maxwelldunnlaw.com |
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: Leslie.K.Berg@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/31/2019 | 62 | Notice of Withdrawal , Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s)[61] Notice/Affidavit of Default, Certificate of Service). (Attachments: # (1) pos of withdrawal) (Kilpatrick, Richardo) |
05/06/2019 | 61 | Notice/Affidavit of Default, Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s)[38] Order Confirming Chapter 11 Plan). (Attachments: # (1) pos of notice) (Brown, Michael) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 62 DATED 05/30/2019. Modified on 5/31/2019 (KHM). |
12/19/2018 | 60 | Order of the Court to Strike: Upon review, IT IS ORDERED that the papers filed at Docket ##55, 58, and 59 are stricken, because this Chapter 11 case is closed (related documents Notice/Affidavit of Default, Notice/Affidavit of Default, Certificate of Service, Notice/Affidavit of Default, Certificate of Service). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s) 55 Notice/Affidavit of Default filed by Creditor Wayne County Treasurer, 58 Notice/Affidavit of Default filed by Creditor Wayne County Treasurer, Certificate of Service, 59 Notice/Affidavit of Default filed by Creditor Wayne County Treasurer, Certificate of Service) (Vozniak, Mary) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 12/19/2018) |
12/18/2018 | 59 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 12-19-18. Notice/Affidavit of Default, Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s) 58 Notice/Affidavit of Default, Certificate of Service). (Attachments: # 1 Affidavit # 2 ORDER TO nOTICE OF AFFIDAVIT # 3 POS OF AFFIDAVIT) (Brown, Michael) Modified on 12/19/2018 (KHM). (Entered: 12/18/2018) |
11/07/2018 | 58 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 12-19-18. Notice/Affidavit of Default, Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s) 38 Order Confirming Chapter 11 Plan). (Attachments: # 1 POS OF NOTICE) (Ravenscroft, Noel) Modified on 12/19/2018 (KHM). (Entered: 11/07/2018) |
08/31/2018 | 57 | Notice of Withdrawal , Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s) 56 Notice/Affidavit of Default, Certificate of Service). (Attachments: # 1 POS OF WITHDRAWAL) (Kilpatrick, Richardo) (Entered: 08/31/2018) |
07/03/2018 | 56 | Notice/Affidavit of Default, Certificate of Service Filed by Creditor Wayne County Treasurer (RE: related document(s) 38 Order Confirming Chapter 11 Plan). (Attachments: # 1 Exhibit POS OF NOTICE) (Ravenscroft, Noel) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 57 DATED 08/31/2018. Modified on 9/4/2018 (KHM). (Entered: 07/03/2018) |
01/18/2018 | 55 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 12-19-18. Notice/Affidavit of Default Creditor Wayne County Treasurer. (Ravenscroft, Noel) Modified on 12/19/2018 (KHM). (Entered: 01/18/2018) |
12/06/2017 | Minute Entry. Hearing Cancelled. (related document(s): 42 Objection to the Closing of Case filed by Daniel M. McDermott) (mvozn) (Entered: 12/06/2017) | |
12/04/2017 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS) (Entered: 12/04/2017) |