Case number: 2:13-bk-51045 - Village Plaza Holdings, LLC - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
SmPlnDue



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 13-51045-wsd

Assigned to: Judge Walter Shapero.Detroit
Chapter 11
Voluntary
Asset

Date filed:  05/31/2013

Debtor In Possession

Village Plaza Holdings, LLC

c/o David Findling, Manager
415 S. West St.
Royal Oak, MI 48067
WAYNE-MI
Tax ID / EIN: 46-0789111
represented by
Robert Allan Dubin

415 S. West
Royal Oak, MI 48067
248-399-9700
Fax : (248) 566-9786
Email: Robert@findlinglaw.com

Latest Dockets

Date Filed#Docket Text
05/31/20135Notice of Filing Authorization for Corporation Pursuant to LBR 1074-1 Filed by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)
05/31/2013Receipt of Voluntary Petition (Chapter 11)(13-51045) [misc,volp11at] (1213.00) filing fee. Receipt number 20311222, amount . (U.S. Treasury) (Entered: 05/31/2013)
05/31/20134Debtors Statement of Corporate OwnershipFiled by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)
05/31/2013320 Largest Unsecured CreditorsFiled by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)
05/31/20132Bankruptcy Petition Cover SheetFiled by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)
05/31/20131Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Village Plaza Holdings, LLC Attorney Disclosure Statement due 06/14/2013. Schedule A due 06/14/2013. Schedule B due 06/14/2013. Schedule D due 06/14/2013. Schedule E due 06/14/2013. Schedule F due 06/14/2013. Schedule G due 06/14/2013. Schedule H due 06/14/2013. Statement of Financial Affairs due 06/14/2013. Summary of schedules due 06/14/2013. Incomplete Filings due by 06/14/2013. Chapter 11 Plan (Small Business) Due: 11/27/2013. (Dubin, Robert) (Entered: 05/31/2013)