Case number: 2:18-bk-45901 - L.S. Restaurant, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    L.S. Restaurant, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    04/23/2018

  • Last Filing

    11/21/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-45901-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset

Date filed:  04/23/2018
341 meeting:  06/07/2018
Deadline for filing claims:  09/05/2018
Deadline for filing claims (govt.):  12/04/2018

Debtor In Possession

L.S. Restaurant, LLC

16550 Strathmoor
Detroit, MI 48235
WAYNE-MI
Tax ID / EIN: 20-8468636
represented by
Ethan D. Dunn

Maxwell Dunn, PLC
24725 W. 12 Mile Rd.
Suite 306
Southfield, MI 48034
(248) 246-1166
Email: bankruptcy@maxwelldunnlaw.com

Latest Dockets

Date Filed#Docket Text
05/11/201814Cover Sheet for Amendments to Schedules and or Statements filed Re: Voluntary Petition for Non Individuals Filing for Bankruptcy, Filed by Debtor In Possession L.S. Restaurant, LLC. (Dunn, Ethan) (Entered: 05/11/2018)
05/11/201813Order for Initial Ch. 11 Status Conference. Status Conference to be held on 5/24/2018 at 11:00 AM at Courtroom 1975. (Fayz, Caroline) (Entered: 05/11/2018)
05/07/201812Schedules A-J , Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) , Statement of Corporate Ownership , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor In Possession L.S. Restaurant, LLC (RE: related document(s) 6 Notice of Missing Documents). (Attachments: # 1 Schedule Statement of Corporate Ownership) (Dunn, Ethan) (Entered: 05/07/2018)
04/26/201811BNC Certificate of Mailing. (RE: related document(s) 6 Notice of Missing Documents) No. of Notices: 1. Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018)
04/26/201810BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 8 Meeting of Creditors Chapter 11) No. of Notices: 2. Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018)
04/26/20189Notice of Appearance and Request for Notice and Certificate of Service Filed by Creditor Comerica Bank. (Hansz, Gary) (Entered: 04/26/2018)
04/24/20188Meeting of Creditors 341(a) meeting to be held on 6/7/2018 at 02:00 PM at room 315 E, 211 W. Fort St. Bldg. Detroit 341. Last day to oppose dischargeability of certain debts is 8/6/2018. Proofs of Claims due by 9/5/2018. Government Proof of Claim due by 12/4/2018. (H, Laura) (Entered: 04/24/2018)
04/24/20187
Order of the Court to Strike: This pleading is stricken from the record because PDF is not identified as an amended version of PDF filed at Docket #3 (related documents 20 Largest Unsecured Creditors). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s) 5 20 Largest Unsecured Creditors filed by Debtor In Possession L.S. Restaurant, LLC) (csiku)

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


(Entered: 04/24/2018)
04/23/20186Notice of Missing Documents: Balance Sheet Due: 5/7/2018. Cash Flow Statement Due: 5/7/2018. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 5/7/2018. Declaration About an Individual Debtor(s) Schedules Due 5/7/2018. Income Tax Return Due: 5/7/2018. Schedule A/B due 5/7/2018. Schedule D due 5/7/2018. Schedule E/F due 5/7/2018. Schedule G due 5/7/2018. Schedule H due 5/7/2018. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 5/7/2018. Statement of Financial Affairs due 5/7/2018. Statement of Operations Due: 5/7/2018. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 5/7/2018. Summary of Assets and Liabilities due 5/7/2018. Incomplete Filings due by 5/7/2018. (sms) (Entered: 04/24/2018)
04/23/2018Receipt of Voluntary Petition (Chapter 11)(18-45901) [misc,volp11] (1717.00) filing fee. Receipt number 31666517, amount . (U.S. Treasury) (Entered: 04/23/2018)