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
CASECHECKED, SmPlnDue, DISMISSED, CombPln&DsclsDue, CLOSED, 341held, TranscriptREQ



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

Legal Solutions Group, P.C.
18481 West Ten Mile Road
Suite 100
Southfield, MI 48075
248-559-2400
Fax : 248-971-1500
Email: stuart@4LSG.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
03/30/2023150Final Order By District Court Judge Matthew F. Leitman, Re: Appeal on Civil Action Number: 19-cv-11985, Dismissed (RE: related document(s)113 Memorandum Opinion and Order, 114 Memorandum Opinion and Order, 115 Order on Motion to Assume/Reject, 116 Order Dismissing Case and Bar Filing, 121 Memorandum Opinion and Order, 122 Order on Motion To Reconsider). (Hu, Laura) (Entered: 03/30/2023)
03/02/2020149
Copy of:
Order Staying Bankruptcy Appeal, entered by the US District Court on 2/24/2020, Case No. 19-cv-11985-MFL. (H, Laura) (Entered: 03/02/2020)
09/04/2019Minute Entry. Case Dismissed; Confirmation Not Held. (mvozn) (Entered: 09/04/2019)
07/31/2019148Acknowledgement of Receipt of Complete Record on Appeal from U.S. District Court Received on 07/31/2019, in Civil Action Number 19-cv-11985. (RE: related document(s)137 Notice of Appeal and Statement of Election filed by Debtor In Possession Basrah Custom Design, Inc.) (lac) (Entered: 07/31/2019)
07/31/2019147Transmittal of Complete Record on Appeal to U.S. District Court re: Civil Case Number 19-cv-11985. (RE: related document(s)129 Notice of Requirement to File Designation, 137 Notice of Appeal and Statement of Election filed by Debtor In Possession Basrah Custom Design, Inc.) (Attachments: # 1 Appellant's Designation w Statement of Issues # 2 Appellee US Trustee Designation # 3 Appellee MJCC 8 Mile Designation # 4 Amended Notice of Appeal # 5 Bk Matter Civil Cover Sheet) (lac) (Entered: 07/31/2019)
07/29/2019146Corrected Appellant Designation of Contents For Inclusion in Record On Appeal Filed by (RE: related document(s)123 Notice of Appeal and Statement of Election, 134 Notice of Appeal and Statement of Election, 137 Notice of Appeal and Statement of Election). (Attachments: # 1 Appendix Part 1 # 2 Appendix Part 2 # 3 Appendix Part 3 # 4 Appendix Part 4 # 5 Appendix Part 5 # 6 Appendix Part 6 # 7 Appendix Part 7 # 8 Appendix Part 8 # 9 Appendix Part 9 # 10 Appendix Part 10 # 11 Appendix Part 11 # 12 Appendix Part 12 # 13 Appendix Part 13 # 14 Appendix Part 14 # 15 Appendix Part 15 # 16 Appendix Part 16 # 17 Appendix Part 17)(Sandweiss, Stuart) (Entered: 07/29/2019)
07/29/2019145Corrected Appellee Designation of Contents for Inclusion in Record of Appeal Filed by (RE: related document(s)137 Notice of Appeal and Statement of Election). (Attachments: # 1 Exhibit Documents Part 1 # 2 Exhibit Documents Part 2 # 3 Exhibit Documents Part 3 # 4 Exhibit Documents Part 4)(Hage, Paul) (Entered: 07/29/2019)
07/29/2019144Notice of Withdrawal Creditor MJCC 8 Mile, LLC (RE: related document(s)143 Appellee Designation). (Hage, Paul) (Entered: 07/29/2019)
07/29/2019143Appellee Designation of Contents for Inclusion in Record of Appeal Filed by (RE: related document(s)137 Notice of Appeal and Statement of Election). (Hage, Paul) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 144 DATED 07/29/2019. Modified on 7/30/2019 (lac). (Entered: 07/29/2019)
07/29/2019142Notice of Appearance and Request for Notice Filed by Creditor MJCC 8 Mile, LLC. (Hage, Paul) (Entered: 07/29/2019)