Case number: 2:21-bk-43097 - Shamraj & Sons, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Shamraj & Sons, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    04/07/2021

  • Last Filing

    05/13/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CASECHECKED, DISMISSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 21-43097-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/07/2021
Debtor dismissed:  05/03/2021
341 meeting:  05/13/2021
Deadline for filing claims:  08/11/2021
Deadline for filing claims (govt.):  11/09/2021

Debtor In Possession

Shamraj & Sons, Inc.

42432 Ford Road
Canton, MI 48187
WAYNE-MI
Tax ID / EIN: 47-5063703

represented by
Thomas Daniel Noonan

425 Greenleaf Street
Canton, MI 48187
313-938-8307
Email: thomasdnoonan72@gmail.com

U.S. Trustee

Andrew R. Vara
represented by
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

Latest Dockets

Date Filed#Docket Text
05/05/202124Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s) 23 Order Dismissing Case - sua sponte) No. of Notices: 2. Notice Date 05/05/2021. (Admin.) (Entered: 05/06/2021)
05/03/202123Order Granting Dismissal of Case for Failure to File: Declaration Under Penalty of Perjury for Non Individual Debtors, List of Creditors, Schedule A/B Assets - Real and Personal Property, Schedule D Creditors Who Have Claims Secured by Property, Schedule E/F Creditors Who Have Unsecured Claims, Schedule G Executory Contracts and Unexpired Leases, Schedule H Codebtors, Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b), Statement of Financial Affairs for Non Individuals Filing for Bankruptcy, Statement Regarding Authority to Sign and File Petition, and Summary of Assets and Liabilities for Non Individuals as to
Debtor
. (Cotton, N) (Entered: 05/03/2021)
05/03/202122
Order of the Court to Strike: This pleading is stricken from the record because of failure to comply with deficiency notice (related documents Motion to Extend). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s) 17 Motion to Extend filed by Debtor In Possession Shamraj & Sons, Inc.) (jjm)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 05/03/2021)
04/26/202121Request for Notice by Creditor Canton Corners Co LLC. (Klimmek, Tadd) (Entered: 04/26/2021)
04/25/202120BNC Certificate of Mailing. (RE: related document(s) 18 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 04/25/2021. (Admin.) (Entered: 04/26/2021)
04/23/202119Corrected Certificate of Service List of Unsecured Creditors Filed by Debtor In Possession Shamraj & Sons, Inc.. (Noonan, Thomas) (Entered: 04/23/2021)
04/23/202118Notice of Deficient Pleading: Proof of Service Non-Compliant per ECF Procedure 12(h) Certificate of Service Required. A party serving a Paper shall file a certificate of service. The certificate shall state the Paper served, the manner in which service was accomplished, and the parties served. This certificate of service may not be included as part of the Paper that was served; it shall be a separate filing, and Proposed Order Missing. (RE: related document(s) 17 Motion to Extend filed by Debtor In Possession Shamraj & Sons, Inc.) Proof of Service Due on 4/30/2021. Proposed Order Due on 4/30/2021. (jjm) (Entered: 04/23/2021)
04/22/202117First Motion to Extend Re: Deadline to File Missing Documents (Dkt # 3); Extend To April 26, 2021 Filed by Debtor In Possession Shamraj & Sons, Inc. (Noonan, Thomas) (Entered: 04/22/2021)
04/18/202116BNC Certificate of Mailing. (RE: related document(s) 12 Order Directing the Filing of Official Form(s)) No. of Notices: 1. Notice Date 04/18/2021. (Admin.) (Entered: 04/19/2021)
04/17/202115BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Meeting of Creditors Chapter 11) No. of Notices: 2. Notice Date 04/17/2021. (Admin.) (Entered: 04/18/2021)