Sharon Hollow Enterprises, LLC
11
Maria L. Oxholm
02/19/2018
10/10/2019
Yes
v
CASECHECKED, DISMISSED, CombPln&DsclsDue |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession Sharon Hollow Enterprises, LLC
6204 N. Lake Road Brooklyn, MI 49230 JACKSON-MI Tax ID / EIN: 25-1902762 |
represented by |
Sharon Hollow Enterprises, LLC
PRO SE Scott Kwiatkowski
4000 Town Center, Suite 1200 Southfield, MI 48075 (248) 355-5300 Fax : (248) 355-4644 Email: scott@bk-lawyer.net TERMINATED: 06/01/2018 |
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 |
---|---|---|
08/09/2018 | Minute Entry. Case Dismissed on 6/25/18; Confirmation Not Held. (jmaha) (Entered: 08/09/2018) | |
06/27/2018 | 55 | Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 54 Order on Motion to Dismiss Case) No. of Notices: 10. Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018) |
06/25/2018 | Certificate of Mailing: A Copy of this Related Document was Mailed on 6/25/2018 by the United States Postal Service to the non-ECF Participants-Debtor(s) at His/Her Respective Address Appearing in the Records of the Court. (RE: related document(s) 54 Order on Motion to Dismiss Case) (Lewis, C) (Entered: 06/25/2018) | |
06/25/2018 | 54 | Order Dismissing Case for Continuing Loss to or Diminution of the Estate and Absence of Likelihood of Reorganization as to Debtor , (Related Doc # 48). (Lewis, C) (Entered: 06/25/2018) |
06/25/2018 | 53 | Certification of Non-Response Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s) 48 Motion to Dismiss Case Re: Continuing Loss to or Diminution of the Estate and Absence of Likelihood of Reorganization). (Berg (UST), Leslie) (Entered: 06/25/2018) |
06/11/2018 | Certificate of Mailing: A Copy of this Related Document was Mailed on 6/11/2018 by the United States Postal Service to the non-ECF Participants-Debtor(s) at His/Her Respective Address Appearing in the Records of the Court. (RE: related document(s) 52 Order on Application for Compensation) (Lewis, C) (Entered: 06/11/2018) | |
06/11/2018 | 52 | Order Granting First and Final Application of Goldstein, Bershad & Fried, P.C. For Compensation and Reimbursement of Expenses For Services Rendered As Counsel For Debtor (Related Doc # 45) for Scott Kwiatkowski, Fees Awarded: $6,750.00, Expenses Awarded: $1,823.83. (Lewis, C) (Entered: 06/11/2018) |
06/11/2018 | 51 | Certification of Non-Response Filed by Debtor In Possession Sharon Hollow Enterprises, LLC (RE: related document(s) 45 Application for Compensation First and Final for Scott Kwiatkowski, Attorney, Period: 1/5/2018 to 5/11/2018, Fee: $6,750.00, Expenses: $1,823.83.). (Kwiatkowski, Scott) (Entered: 06/11/2018) |
06/01/2018 | 50 | Order of Withdrawal of Goldstein Bershad & Fried P.C. As Attorneys of Record For Debtor, Sharon Hollow Enterprises, LLC (Related Doc # 44). (Lewis, C) (Entered: 06/01/2018) |
06/01/2018 | 49 | Certification of Non-Response Filed by Debtor In Possession Sharon Hollow Enterprises, LLC (RE: related document(s) 47 Motion for Relief from Stay , Notice, and Certificate of Service. Fee Amount $181,). (Kwiatkowski, Scott) (Entered: 06/01/2018) |