Case number: 2:18-bk-56801 - Basrah Custom Design, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Basrah Custom Design, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    12/16/2018

  • Last Filing

    03/30/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmPlnDue, CASECHECKED, DISMISSED, BARDEBTOR, CombPln&DsclsDue, CLOSED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-56801-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/16/2018
Date terminated:  05/24/2019
Debtor dismissed:  05/21/2019
341 meeting:  02/07/2019
Deadline for filing claims:  04/22/2019

Debtor In Possession

Basrah Custom Design, Inc.

7451 W 8 Mile Rd.
Detroit, MI 48221
WAYNE-MI
Tax ID / EIN: 38-3211329
dba
Basrah Store Fixtures And Display


represented by
Stuart Sandweiss

18481 W. 10 Mile Road
Ste. 100
Southfield, MI 48075
248-559-2400
Fax : 800-577-1716
Email: stuart@sandweisslaw.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

Sean M. Cowley (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-3432
Email: Sean.cowley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/02/2020149Copy of: Order Staying Bankruptcy Appeal, entered by the US District Court on 2/24/2020, Case No. 19-cv-11985-MFL. (H, Laura)
05/29/2019Minute Entry. Hearing Cancelled. (related document(s): 25 Order Establishing Deadlines and Procedures) (mvozn) (Entered: 05/29/2019)
05/29/2019Minute Entry. Hearing Cancelled. (related document(s): 104 Motion for Contempt filed by Basrah Custom Design, Inc.) (mvozn) (Entered: 05/29/2019)
05/24/2019Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS) (Entered: 05/24/2019)
05/23/2019118Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 116 Order Dismissing Case and Bar Filing) No. of Notices: 17. Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)
05/21/2019117Order Denying, as Moot, MJCC 8 Mile, LLC's Motion For Relief From the Automatic Stay (Related Doc # 43). (Vozniak, Mary) (Entered: 05/21/2019)
05/21/2019116Order Granting the United States Trustee's Motion to Dismiss, and Barring the Debtor from Filing Another Bankruptcy Case for Two Years after Entry of this Order. (RE: related document(s) 30 Motion to Dismiss Case filed by U.S. Trustee Daniel M. McDermott). (Vozniak, Mary) (Entered: 05/21/2019)
05/21/2019115Order Denying Debtor's Motion To Reject Executory Lease with MJCC 8 Mile, LLC (Related Doc # 37). (Vozniak, Mary) (Entered: 05/21/2019)
05/21/2019114Opinion and Order Denying the Debtor's Contempt Motion, Terminating this Court's May 6, 2019 Injunction, and Cancelling the May 29, 2019 Hearing (RE: related document(s) 104 Motion for Contempt filed by Debtor In Possession Basrah Custom Design, Inc.). (Vozniak, Mary) (Entered: 05/21/2019)
05/21/2019113Opinion Regarding the United States Trustee's Motion to Dismiss, the Debtor's Motion to Reject Lease, and the Motion by MJCC 8 Mile, LLC for Relief From Stay(RE: related document(s) 30 Motion to Dismiss Case filed by U.S. Trustee Daniel M. McDermott, 37 Motion to Assume or Reject Lease or Executory Contract filed by Debtor In Possession Basrah Custom Design, Inc., 43 Motion for Relief From Stay filed by Creditor MJCC 8 Mile, LLC). (Vozniak, Mary) (Entered: 05/21/2019)