Shamraj & Sons, Inc.
11
Maria L. Oxholm
04/07/2021
05/13/2021
Yes
v
PlnDue, DsclsDue, CASECHECKED, DISMISSED |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/05/2021 | 24 | Notice 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) |
05/03/2021 | 23 | Order 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) |
05/03/2021 | 22 | 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) |
04/26/2021 | 21 | Request for Notice by Creditor Canton Corners Co LLC. (Klimmek, Tadd) (Entered: 04/26/2021) |
04/25/2021 | 20 | BNC 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) |
04/23/2021 | 19 | Corrected Certificate of Service List of Unsecured Creditors Filed by Debtor In Possession Shamraj & Sons, Inc.. (Noonan, Thomas) (Entered: 04/23/2021) |
04/23/2021 | 18 | Notice 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) |
04/22/2021 | 17 | First 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) |
04/18/2021 | 16 | BNC 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) |
04/17/2021 | 15 | BNC 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) |