Case number: 2:25-bk-46209 - Custom M Packaging LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Custom M Packaging LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Paul R. Hage

  • Filed

    06/18/2025

  • Last Filing

    07/18/2025

  • Asset

    No

  • Vol

    v

Docket Header
ProSe, CASECHECKED, 341NH, DISMISSED, CLOSED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-46209-prh

Assigned to: Judge Paul R. Hage
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/18/2025
Date terminated:  07/18/2025
Debtor dismissed:  07/15/2025
341 meeting:  07/21/2025

Debtor

Custom M Packaging LLC

PO Box 34
Oxford, MI 48371
MACOMB-MI
Tax ID / EIN: 85-3661122
dba
Bags N Labels

dba
AMP Pack


represented by
Custom M Packaging LLC

PRO SE



Trustee

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
 
 

Latest Dockets

Date Filed#Docket Text
07/18/2025Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Mark H. Shapiro is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed.(ADI) (Entered: 07/18/2025)
07/17/202515Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)13 Order Dismissing Case - sua sponte) No. of Notices: 25. Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025)
07/15/202514PDF with attached Audio File. Court Date & Time [ 7/15/2025 10:04:53 AM ]. File Size [ 2176 KB ]. Run Time [ 00:04:32 ]. (admin). (Entered: 07/15/2025)
07/15/202513Order Dismissing Chapter 7 Case as to
Debtor
Custom M Packaging LLC
. (sms) (Entered: 07/15/2025)
07/15/2025Minute Entry. Hearing Held - Case Dismissed. (RE: related document(s)11 Order to Show Cause for Dismissal of Case) (lbryant) (Entered: 07/15/2025)
06/28/202512BNC Certificate of Mailing. (RE: related document(s)11 Order to Show Cause for Dismissal of Case) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025)
06/25/202511Order to Show Cause. Show Cause hearing to be held on 7/15/2025 at 10:00 AM at Courtroom 1925, 211 W. Fort St.. (AGS) (Entered: 06/26/2025)
06/25/202510Notice of Appearance and Request for Notice Filed by Creditor Oxford Bank. (Shefferly, Kelly) (Entered: 06/25/2025)
06/23/2025Modified Address of Debtor re: 1 (admin) (Entered: 06/23/2025)
06/20/20259BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Custom M Packaging LLC) No. of Notices: 1. Notice Date 06/20/2025. (Admin.) (Entered: 06/21/2025)