Case number: 2:18-bk-51917 - Ms Z Holdings, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Ms Z Holdings, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Marci B McIvor

  • Filed

    08/28/2018

  • Last Filing

    12/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmPlnDue, CASECHECKED, CombPln&DsclsDue, OBJCLOS



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-51917-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset


Date filed:  08/28/2018
Plan confirmed:  05/14/2019
341 meeting:  10/04/2018
Deadline for filing claims:  01/02/2019

Debtor In Possession

Ms Z Holdings, LLC

201 E 4th St.
Royal Oak, MI 48067
OAKLAND-MI
Tax ID / EIN: 45-1134842
fka
Union Street Detroit LLC

dba
Union Street


represented by
Robert N. Bassel

P.O. Box T
Clinton, MI 49236
(248) 677-1234
Fax : (248) 369-4749
Email: bbassel@gmail.com

U.S. Trustee

Daniel M. McDermott
represented by
Ronna G. Jackson

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Ronna.G.Jackson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/18/2019107Notice of Hearing. (RE: related document(s) 103 Motion to Dismiss Case for Failure to Make Plan Payments filed by Creditor Michigan Unemployment Insurance Agency) Hearing to be held on 11/5/2019 at 10:30 AM Courtroom 1825 for 103, (lac) (Entered: 10/18/2019)
10/17/2019106Objection to (related document(s): 103 Motion to Dismiss Case for Failure to Make Plan Payments ) [Limited Objection] Filed by Debtor In Possession Ms Z Holdings, LLC (Bassel, Robert) (Entered: 10/17/2019)
10/03/2019105Concurrence And Joinder In Motion To Dismiss Case, Filed by Creditor LoPiccolo Bros. Produce, Inc. (RE: related document(s) 103 Motion to Dismiss Case for Failure to Make Plan Payments , 104 Concurrence). (Amendola, Mark) (Entered: 10/03/2019)
10/02/2019104Concurrence With Certificate of Service Filed by Creditor United States of America (IRS) (RE: related document(s) 103 Motion to Dismiss Case for Failure to Make Plan Payments ). (Postulka, John) (Entered: 10/02/2019)
09/26/2019103Motion to Dismiss Case for Failure to Make Plan Payments Filed by Creditor Michigan Unemployment Insurance Agency (Attachments: # 1 Proposed Order # 2 Notice Motion to Dismiss Case # 3 Certificate of Service) (Kotula, Peter) (Entered: 09/26/2019)
08/13/2019102PDF with attached Audio File. Court Date & Time [ 8/13/2019 10:50:22 AM ]. File Size [ 2264 KB ]. Run Time [ 00:04:43 ]. (admin). (Entered: 08/13/2019)
08/13/2019Minute Entry. Hearing Held. Case to be closed on 10/22/19, if no motions are pending. (related document(s): 91 Objection to the Closing of Case filed by Michigan Unemployment Insurance Agency) (jmurp) (Entered: 08/13/2019)
08/13/2019101Order Awarding Fees and Expenses in Connection With First and Final Fee Application of Applicant (Related Doc # 85) for Robert N. Bassel, Fees Awarded: $11,580.00, Expenses Awarded: $0.00. (J.A.J.) (Entered: 08/13/2019)
08/13/2019100Certification of Non-Response Filed by Debtor In Possession Ms Z Holdings, LLC (RE: related document(s) 85 Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 8/28/2018 to 6/13/2019, Fee: $11580, Expenses: $0.). (Bassel, Robert) (Entered: 08/13/2019)
07/30/2019Minute Entry. Hearings Adjourned to 08/13/2019 at 10:30 AM (related document(s): 86 Objection to Closings filed by Daniel M. McDermott; 88 Objection to Closing of Case Filed by Creditor LoPiccolo Bros. Produce, Inc.; 91 Objection t o the Closing of the Case Filed by Creditor Michigan Unemployment Insurance Agency (lmoss) (Entered: 07/30/2019)