Town Center Flats, LLC
11
Maria L. Oxholm
06/14/2018
12/06/2018
Yes
v
PlnDue, DsclsDue, CASECHECKED |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset |
|
Debtor In Possession Town Center Flats, LLC
45343 Market Street Shelby Township, MI 48315 MACOMB-MI Tax ID / EIN: 20-4321873 |
represented by |
Scott Kwiatkowski
4000 Town Center, Suite 1200 Southfield, MI 48075 (248) 355-5300 Fax : (248) 355-4644 Email: scott@bk-lawyer.net |
Date Filed | # | Docket Text |
---|---|---|
06/28/2018 | 25 | Summary of Assets and Liabilities for Non-Individuals Filing for Bankruptcy for Non-Individual , 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 , Declaration Under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Debtor In Possession Town Center Flats, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Kwiatkowski, Scott) (Entered: 06/28/2018) |
06/27/2018 | 24 | Certificate of Service Filed by Debtor In Possession Town Center Flats, LLC (RE: related document(s) 23 Order for Initial Ch. 11 Status Conference). (Kwiatkowski, Scott) (Entered: 06/27/2018) |
06/26/2018 | 23 | Order for Initial Ch. 11 Status Conference. Status Conference to be held on 7/19/2018 at 11:00 AM at Courtroom 1975. (Fayz, Caroline) (Entered: 06/26/2018) |
06/22/2018 | 22 | Certificate of Service for Appearance of Friedberg PC and Request for Service of Papers Filed by Creditor ECP Commercial II LLC (RE: related document(s) 7 Notice of Appearance). (Friedberg, Jeremy) (Entered: 06/22/2018) |
06/21/2018 | 21 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 13 Meeting of Creditors Chapter 11) No. of Notices: 9. Notice Date 06/21/2018. (Admin.) (Entered: 06/22/2018) |
06/21/2018 | 20 | Order Adjourning Hearing Re: ECP Commercial II LLC's Amended Motion To Dismiss Bankruptcy Case (RE: related document(s) 14 Amended Motion filed by Creditor ECP Commercial II LLC). Hearing to be held on 7/19/2018 at 11:00 AM Courtroom 1975 for 14, (Related document # 19 Stipulation) (Lewis, C) (Entered: 06/21/2018) |
06/21/2018 | 19 | Stipulation By and Between Jeremy Friedberg and Scott M. Kwiatkowski Re: entry of Order Adjourning Hearing regarding Amended Motion to Dismiss . Filed by Debtor In Possession Town Center Flats, LLC. (Kwiatkowski, Scott) (Entered: 06/21/2018) |
06/20/2018 | 18 | Order Granting Amended Ex Parte Motion to Expedite Hearing On Motion to Dismiss Bankruptcy Case (Related Doc # 16) Hearing to be held on 6/28/2018 at 11:00 AM Courtroom 1975 for related document(s) 14 Amended Motion to Dismiss (wm) (Entered: 06/20/2018) |
06/19/2018 | 17 | Certificate of Service Filed by Creditor ECP Commercial II LLC (RE: related document(s) 16 Amended Motion (related document(s): 9 Ex Parte Motion to Expedite Hearing (related documents 8 Motion to Dismiss Case and Bar Filing) filed by Creditor ECP Commercial II LLC, 14 Amended Motion (related document(s): 8 Motion to Dism). (Friedberg, Jeremy) (Entered: 06/19/2018) |
06/19/2018 | 16 | Amended Motion (related document(s): 9 Ex Parte Motion to Expedite Hearing (related documents 8 Motion to Dismiss Case and Bar Filing) filed by Creditor ECP Commercial II LLC, 14 Amended Motion (related document(s): 8 Motion to Dismiss Case and Bar Filing Re: Bad Faith Filing And No Reasonable Expectation For Reorganization filed by Creditor ECP Commercial II, LLC) filed by Creditor ECP Commercial II LLC) Filed by Creditor ECP Commercial II LLC (Attachments: # 1 Proposed Order) (Friedberg, Jeremy) (Entered: 06/19/2018) |