Fowlerville Exit Shell Service, Inc
7
Joel D. Applebaum
02/22/2024
04/30/2024
No
v
CASECHECKED |
Assigned to: Judge Joel D. Applebaum Chapter 7 Voluntary No asset |
|
Debtor Fowlerville Exit Shell Service, Inc
829 Boutell Drive Grand Blanc, MI 48439 GENESEE-MI Tax ID / EIN: 38-2870476 |
represented by |
Robert N. Bassel
P.O. Box T Clinton, MI 49236 (248) 677-1234 Fax : (248) 369-4749 Email: bbassel@gmail.com |
Trustee Samuel D. Sweet
Samuel D. Sweet, Trustee 52 E. Burdick St. #10 Oxford, MI 48371 248-236-0985 |
Date Filed | # | Docket Text |
---|---|---|
03/08/2024 | 22 | Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor Fowlerville Exit Shell Service, Inc (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Bassel, Robert) (Entered: 03/08/2024) |
03/07/2024 | 21 | Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor Fowlerville Exit Shell Service, Inc (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Bassel, Robert) (Entered: 03/07/2024) |
03/07/2024 | 20 | Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedule A/B: for Non-Individuals Filing for Bankruptcy , 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: for Non-Individuals Filing for Bankruptcy , Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy , Summary of Assets and Liabilities for Non-Individuals Filing for Bankruptcy for Non-Individual Filed by Debtor Fowlerville Exit Shell Service, Inc. (Bassel, Robert) (Entered: 03/07/2024) |
03/07/2024 | 19 | 341 Meeting Issued after Auto Assign and Request to BNC for Issuance of First Meeting of Creditors. (TLC) (Entered: 03/07/2024) |
03/05/2024 | 18 | Corrected Bankruptcy Petition Cover Sheet Filed by Debtor Fowlerville Exit Shell Service, Inc. (Bassel, Robert) (Entered: 03/05/2024) |
03/01/2024 | 17 | Order of the Court to Strike: This pleading is stricken from the record because the case caption is incorrect, the debtor's name is incorrect. A corrected document is required to be filed, in its entirety, within 7 days of this order. If the corrected document(s) are not timely filed, the court may enter an order dismissing the case without a hearing (related documents Bankruptcy Cover Sheet). So Ordered by /s/ Judge Joel D. Applebaum.(RE: related document(s)15 Bankruptcy Cover Sheet filed by Debtor Fowlerville Exit Shell Service, Inc) Corrected Pleading Due on 3/8/2024.(KHM) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/01/2024) |
02/29/2024 | 16 | PDF with attached Audio File. Court Date & Time [ 2/28/2024 12:29:51 PM ]. File Size [ 712 KB ]. Run Time [ 00:01:29 ]. (admin). (Entered: 02/29/2024) |
02/29/2024 | 15 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 3/1/2024. Bankruptcy Petition Cover Sheet Filed by Debtor Fowlerville Exit Shell Service, Inc (RE: related document(s)3 Deficiency Notice (BK)). (Bassel, Robert) Modified on 3/1/2024 (MSK). (Entered: 02/29/2024) |
02/28/2024 | Minute Entry. Motion Moot. The State Court Entered a Stay Order. (RE: related document(s) 7 Motion to Enforce Filed by Debtor Fowlerville Exit Shell Service, Inc) (JAM) (Entered: 02/28/2024) | |
02/28/2024 | 14 | Exhibit [State Court Stay Order] Filed by Debtor Fowlerville Exit Shell Service, Inc (RE: related document(s)7 Motion to Enforce [DEBTORS MOTION AND MEMORANDUM TO ENFORCE AUTOMATIC STAY], 8 Ex Parte Motion to Expedite Hearing (related documents 7 Motion to Enforce) [EX PARTE MOTION FOR EXPEDITED HEARING ON DEBTORS MOTION AND MEMORANDUM TO ENFORCE AUTOMATIC STAY]). (Attachments: # 1 State Court Stay Order) (Bassel, Robert) (Entered: 02/28/2024) |