Case number: 2:18-bk-55443 - State Wide Electrical Energy Services Corporation - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    State Wide Electrical Energy Services Corporation

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Marci B McIvor

  • Filed

    11/14/2018

  • Last Filing

    11/18/2018

  • Asset

    No

  • Vol

    v

Docket Header
CASECHECKED, 341NH, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-55443-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/14/2018
Date terminated:  11/18/2018
Debtor dismissed:  11/15/2018
341 meeting:  12/13/2018

Debtor

State Wide Electrical Energy Services Corporation

1431 Norris Street
Westland, MI 48186
WAYNE-MI
Tax ID / EIN: 26-2031259

represented by
William S. Weiler

2850 Warner Dr.
West Bloomfield, MI 48324
248-505-1650
Fax : 248-366-4978
Email: lawyerweiler@msn.com

Trustee

Michael Stevenson

26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
represented by
Michael A. Stevenson

26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: mstevenson@sbplclaw.com

Latest Dockets

Date Filed#Docket Text
11/18/2018Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Michael Stevenson is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI) (Entered: 11/18/2018)
11/17/201810Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 6 Order Dismissing Case) No. of Notices: 1. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018)
11/17/20189BNC Certificate of Mailing. (RE: related document(s) 3 Notice of Missing Documents) No. of Notices: 1. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018)
11/17/20188BNC Certificate of Mailing. (RE: related document(s) 4 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 11/17/2018. (Admin.) (Entered: 11/18/2018)
11/16/20187BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 2 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Notice Date 11/16/2018. (Admin.) (Entered: 11/17/2018)
11/15/20186Order Dismissing Case for Failure to File the Petition as to
Debtor
State Wide Electrical Energy Services Corporation
. (slh) (Entered: 11/15/2018)
11/15/20185Affidavit to Employ Trustee's Firm Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 11/15/2018)
11/15/20180Flags Set CASECHECKED. (sms) (Entered: 11/15/2018)
11/14/20184Notice of Deficient Pleading: Acceptable List of Creditors Not Uploaded, Bankruptcy Petition Cover Sheet Missing or Non-Compliant, and Statement of Corporate Ownership Missing. Acceptable List of Creditors Not Uploaded due by 11/21/2018. Bankruptcy Petition Cover Sheet Missing or Non-Compliant due on 11/21/2018. Statement of Corporate Ownership Due on 11/21/2018. (sms) (Entered: 11/15/2018)
11/14/20183Notice of Missing Documents: Declaration under Penalty of Perjury for Non-Individual Debtors due 11/28/2018. Schedule A/B due 11/28/2018. Schedule D due 11/28/2018. Schedule E/F due 11/28/2018. Schedule G due 11/28/2018. Schedule H due 11/28/2018. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 11/28/2018. Statement of Financial Affairs due 11/28/2018. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 11/28/2018. Summary of Assets and Liabilities due 11/28/2018. Incomplete Filings due by 11/28/2018. (sms) (Entered: 11/15/2018)