Case number: 2:19-bk-57624 - Abdoun Estate Holdings, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Abdoun Estate Holdings, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    12/17/2019

  • Last Filing

    05/25/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-57624-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset

Date filed:  12/17/2019
341 meeting:  01/14/2020
Deadline for filing claims:  04/13/2020
Deadline for filing claims (govt.):  07/13/2020

Debtor In Possession

Abdoun Estate Holdings, LLC

26250 Northwestern Highway, Suite 101
Southfield, MI 48076
OAKLAND-MI
Tax ID / EIN: 27-3764308

represented by
Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: am@osbig.com

Yuliy Osipov

Osipov Bigelman, P.C.
20700 Civic Center Drive, Ste. 420
Southfield, MI 48076
248-663-1800
Email: yotc_ecf@yahoo.com

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Leslie K. Berg (UST)

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

U.S. Trustee

Andrew R. Vara
represented by
Leslie K. Berg (UST)

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/25/202255Order Requiring the Debtor to Amend Disclosure Statement. (nlt)
01/02/202016Schedule 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 , Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) , Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy , Summary of Assets and Liabilities for Non-Individuals Filing for Bankruptcy for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor In Possession Abdoun Estate Holdings, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Osipov, Yuliy) (Entered: 01/02/2020)
12/27/201915Notice of Appearance and Request for Notice Filed by Creditor Group 10, Alt, LLC. (Lange, John) (Entered: 12/27/2019)
12/26/201914Concurrence Statement of Consent Filed by Debtor In Possession Abdoun Estate Holdings, LLC (RE: related document(s) 13 Application to Employ Osipov Bigelman, P.C. as Counsel for Debtor and Debtor-in-Possession ). (Osipov, Yuliy) (Entered: 12/26/2019)
12/26/201913Application to Employ Osipov Bigelman, P.C. as Counsel for Debtor and Debtor-in-Possession Filed by Debtor In Possession Abdoun Estate Holdings, LLC (Osipov, Yuliy) (Entered: 12/26/2019)
12/20/201912Notice Regarding Reassignment of Case with BNC Certificate of Mailing (RE: related document(s) 6 Order of Reassignment of Judge) No. of Notices: 13. Notice Date 12/20/2019. (Admin.) (Entered: 12/21/2019)
12/20/201911BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Abdoun Estate Holdings, LLC) No. of Notices: 1. Notice Date 12/20/2019. (Admin.) (Entered: 12/21/2019)
12/20/201910BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Meeting of Creditors Chapter 11) No. of Notices: 15. Notice Date 12/20/2019. (Admin.) (Entered: 12/21/2019)
12/19/20199Certificate of Service Filed by Debtor In Possession Abdoun Estate Holdings, LLC (RE: related document(s) 8 Order for Initial Ch. 11 Status Conference). (Attachments: # 1 Exhibit mailing matrix) (Osipov, Yuliy) (Entered: 12/19/2019)
12/19/20198Order for Initial Ch. 11 Status Conference. Status Conference to be held on 1/8/2020 at 11:00 AM at Courtroom 1925. (Vozniak, Mary) (Entered: 12/19/2019)