Case number: 2:19-bk-44507 - Midtown Investment Group Inc., - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Midtown Investment Group Inc.,

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    03/26/2019

  • Last Filing

    01/06/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CASECHECKED, 341held, CombPln&DsclsDue



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-44507-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/26/2019
Debtor dismissed:  05/21/2019
341 meeting:  04/30/2019
Deadline for filing claims:  07/29/2019

Debtor In Possession

Midtown Investment Group Inc.,

Border Law PLLC
PO Box 3610
Southfield, MI 48037
OAKLAND-MI
Tax ID / EIN: 42-1600586

represented by
Brett A. Border

24725 W. 12 Mile Road
Suite 110
Southfield, MI 48034
248-945-1111
Fax : 248-945-4844
Email: bborder@savedme.com

U.S. Trustee

Daniel M. McDermott
represented by
Richard A. Roble (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6769
Email: Richard.A.Roble@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/29/201966Monthly Income & Expense Statement for April 2019 Filed by Debtor In Possession Midtown Investment Group Inc.,. (Attachments: # 1 Exhibit) (Border, Brett) (Entered: 05/29/2019)
05/23/201965Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 64 Order on Motion to Dismiss Case) No. of Notices: 18. Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)
05/21/201964Order Dismissing Case as to
Debtor
, (Related Doc # 44 Motion and # 63 Stipulation). (sms) (Entered: 05/21/2019)
05/21/2019Minute Entry. Motions Moot - Case Dismissed . (related document(s): 35 Motion for Relief from Stay filed by Creditor Aboun Estate Holdinigs, LLC 45 Motion to Assume or Reject Lease or Executory Contract filed by Midtown Investment Group Inc.,) (lmoss) (Entered: 05/21/2019)
05/21/2019Minute Entry. Matter Settled - Case Dismissed.. (related document(s): 44 Motion to Dismiss Case filed by Daniel M. McDermott) (lmoss) (Entered: 05/21/2019)
05/21/201963Stipulation By and Between U.S. Trustee and Debtor Re: Regarding U.S. Trustee's Motion to Dismiss . Filed by U.S. Trustee Daniel M. McDermott. (Roble (UST), Richard) (Entered: 05/21/2019)
05/20/2019Receipt of Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)(19-44507-mbm) [motion,mrlfsty4] ( 181.00) filing fee. Receipt number 33988700, amount . (U.S. Treasury) (Entered: 05/20/2019)
05/20/201962Statement of Corporate Ownership Filed by Creditor Acar Leasing, Ltd., d/b/a GM Financial (RE: related document(s) 61 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2017 Cadillac Escalade . Fee Amount $181,). (Padgett, S. Thomas) (Entered: 05/20/2019)
05/20/201961Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2017 Cadillac Escalade . Fee Amount $181, Filed by Creditor Acar Leasing, Ltd., d/b/a GM Financial (Padgett, S. Thomas) (Entered: 05/20/2019)
05/10/201960Supplemental Motion (related document(s): 44 Motion to Dismiss Case Re: Cause filed by U.S. Trustee Daniel M. McDermott) Filed by U.S. Trustee Daniel M. McDermott (Roble (UST), Richard) (Entered: 05/10/2019)