Case number: 2:18-bk-40003 - Villa Properties, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Villa Properties, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Marci B McIvor

  • Filed

    01/02/2018

  • Last Filing

    06/18/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, REOPEN, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-40003-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  01/02/2018
Date reopened:  04/03/2019
Plan confirmed:  09/17/2018
341 meeting:  01/31/2018
Deadline for filing claims:  05/01/2018

Debtor In Possession

Villa Properties, LLC

P.O. Box 3427
Southfield, MI 48037
OAKLAND-MI
Tax ID / EIN: 38-3326384

represented by
Geoffrey T. Pavlic

AF Group
200 N. Grand River Ave.
Lansing, MI 48933
(517) 708-5146
Fax : (248) 352-4488
Email: Geoffrey.Pavlic@afgroup.com
TERMINATED: 07/05/2018

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: shapiro@steinbergshapiro.com

U.S. Trustee

Daniel M. McDermott
represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Leslie.K.Berg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/18/2019Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: nlt)
06/18/2019253Order For Distribution of Funds to Class 18 Creditors (RE:[250] Order Granting Debtors' Motion to Administratively Reopen Chapter 11 Case(s) to Effect Final Payment of Claims and Obtain Discharge and Final Decree). (nlt)
04/05/2019252BNC Certificate of Mailing. (RE: related document(s) 250 Order to Reopen Case and Setting Aside Final Decree) No. of Notices: 19. Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/05/2019251Certificate of Service Filed by Debtor In Possession Villa Properties, LLC (RE: related document(s) 250 Order to Reopen Case and Setting Aside Final Decree). (Shapiro, Mark) (Entered: 04/05/2019)
04/03/2019250Order Granting Debtors' Motion to Administratively Reopen Chapter 11 Case(s) to Effect Final Payment of Claims and Obtain Discharge and Final Decree(RE: related document(s) 249 Stipulation filed by Debtor In Possession Villa Properties, LLC). (nlt) (Entered: 04/03/2019)
04/03/2019249Stipulation By and Between Villa Properties, LLC, Timothy Bakeman, Office of the U.S. Trustee, and Ocwen Loan Servicing, LLC Re: entry of Order Granting Debtors' Motion to Administratively Reopen Chapter 11 Case(s) to Effect Final Payment of Claims and Obtain Discharge and Final Decree . Filed by Debtor In Possession Villa Properties, LLC. (Shapiro, Mark) (Entered: 04/03/2019)
03/18/2019248Order Adjourning Hearing On Debtors' Motion To Administratively Reopen Chapter 11 Cases(s) To Effect Final Payment Of Claims And Obtain Discharge And Final Decree, (related documents Objection)(RE: related document(s) 83 Objection filed by Creditor Fifth Third Bank). Hearing to be held on 4/2/2019 at 10:30 AM Courtroom 1875 for 83, (TLC) (Entered: 03/18/2019)
01/16/2019247
Order of the Court to Strike: This pleading is stricken from the record because the PDF has been filed in the incorrect case (related documents Notice of Mortgage Payment Change). So Ordered by /s/ Judge Marci B. McIvor.(RE: related document(s) 246 Notice of Mortgage Payment Change) (Murphy, J.)

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


(Entered: 01/16/2019)
01/15/2019246THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 1/16/2019. Notice of Mortgage Increase Payment Change (Claim # 2) with Certificate of Service . (O'Nail, Karen) Modified on 1/17/2019 (H, Laura). (Entered: 01/15/2019)
12/20/2018245Monthly Income & Expense Statement for Nov. 1 - Confirmation date Nov. 17, 2018 Filed by Debtor In Possession Villa Properties, LLC. (Shapiro, Mark) (Entered: 12/20/2018)