Case number: 2:19-bk-51522 - Srisiri Pharma, Inc. - Michigan Eastern Bankruptcy Court

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



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-51522-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/09/2019
Date terminated:  04/01/2020
Debtor dismissed:  02/10/2020
341 meeting:  09/10/2019
Deadline for filing claims:  12/09/2019

Debtor In Possession

Srisiri Pharma, Inc.

c/o Sunitha Atluri
190 Hadsell Drive
Bloomfield Hills, MI 48302
OAKLAND-MI
Tax ID / EIN: 27-4806763
dba
Index Park Pharmacy

dba
Index Meds

dba
Siri Pharmacy


represented by
John C. Lange

Gold, Lange & Majoros, PC
24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: jlange@glmpc.com

Jason Patrick Smalarz

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
248-350-8220
Email: jsmalarz@glmpc.com

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: Kelley.Callard@usdoj.gov

Ariel M. Olah (UST)

Office of the U.S. Trustee
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7912
Email: Ariel.Olah@usdoj.gov

U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

(See above for address)

Ariel M. Olah (UST)

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/01/2020Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (MSK) (Entered: 04/01/2020)
03/31/2020Minute Entry. Case Dismissed. (related document(s): 30 Order Establishing Deadlines and Procedures) (clond) (Entered: 03/31/2020)
03/26/202058Stipulation By and Between Debtor and U.S. Trustee's Office Re: Debtor's Compliance with Requirement to Pay Outstanding United States Trustee Fees . Filed by Debtor In Possession Srisiri Pharma, Inc.. (Smalarz, Jason) (Entered: 03/26/2020)
03/17/202057Order Approving First and Final Fee Application of Gold, Lange & Majoros, PC for Fees and Expenses For Services Rendered on Behalf of Srisiri Pharma, Inc. (Related Doc # 55) for Jason Patrick Smalarz, Fees Awarded: $14,732.50, Expenses Awarded: $742.10. (wm) (Entered: 03/17/2020)
03/15/202056Certification of Non-Response with Proposed Order Filed by Debtor In Possession Srisiri Pharma, Inc. (RE: related document(s) 55 Final Application for Compensation with Proposed Order, Notice, Certificate of Service and Exhibits for Jason Patrick Smalarz, Debtor's Attorney, Period: 8/9/2019 to 2/10/2020, Fee: $14,732.50, Expenses: $742.10.). (Smalarz, Jason) (Entered: 03/15/2020)
02/18/202055Final Application for Compensation with Proposed Order, Notice, Certificate of Service and Exhibits for Jason Patrick Smalarz, Debtor's Attorney, Period: 8/9/2019 to 2/10/2020, Fee: $14,732.50, Expenses: $742.10. Filed by Attorney Jason Patrick Smalarz (Smalarz, Jason) (Entered: 02/18/2020)
02/12/202054Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 51 Order on Motion to Dismiss Case) No. of Notices: 22. Notice Date 02/12/2020. (Admin.) (Entered: 02/13/2020)
02/10/202053Certificate of Service Filed by Debtor In Possession Srisiri Pharma, Inc. (RE: related document(s) 51 Order on Motion to Dismiss Case). (Smalarz, Jason) (Entered: 02/10/2020)
02/10/202052Monthly Income & Expense Statement for January 1, 2020 to January 31, 2020 Filed by Debtor In Possession Srisiri Pharma, Inc.. (Smalarz, Jason) (Entered: 02/10/2020)
02/10/202051Order Granting Debtor-in-Possession's Motion to Dismiss Chapter 11 Case Pursuant to 11 USC Section 1112(b) and FRBP 9014 (Related Doc # 49). (wm) (Entered: 02/10/2020)