Midtown Investment Group Inc.,
11
Thomas J. Tucker
03/26/2019
01/06/2020
Yes
v
DISMISSED, CASECHECKED, 341held, CombPln&DsclsDue |
Assigned to: Judge Marci B McIvor Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/29/2019 | 66 | Monthly Income & Expense Statement for April 2019 Filed by Debtor In Possession Midtown Investment Group Inc.,. (Attachments: # 1 Exhibit) (Border, Brett) (Entered: 05/29/2019) |
05/23/2019 | 65 | Notice 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) |
05/21/2019 | 64 | Order Dismissing Case as to Debtor , (Related Doc # 44 Motion and # 63 Stipulation). (sms) (Entered: 05/21/2019) |
05/21/2019 | Minute 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) | |
05/21/2019 | Minute Entry. Matter Settled - Case Dismissed.. (related document(s): 44 Motion to Dismiss Case filed by Daniel M. McDermott) (lmoss) (Entered: 05/21/2019) | |
05/21/2019 | 63 | Stipulation 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) |
05/20/2019 | Receipt 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) | |
05/20/2019 | 62 | Statement 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) |
05/20/2019 | 61 | Motion 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) |
05/10/2019 | 60 | Supplemental 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) |