Lakeville Farms, LLC
11
Maria L. Oxholm
08/17/2023
05/02/2024
Yes
v
Subchapter_V, CASECHECKED, 341held, CombPln&DsclsDue, Motion707(b)(2)(A) |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset |
|
Debtor In Possession Lakeville Farms, LLC
143 Cadycentre #300 Northville, MI 48167 WAYNE-MI Tax ID / EIN: 35-2521621 |
represented by |
Lakeville Farms, LLC
PRO SE Scott Kwiatkowski
4000 Town Center, Suite 1200 Southfield, MI 48075 (248) 355-5300 Fax : (248) 355-4644 Email: scott@bk-lawyer.net TERMINATED: 03/14/2024 Aaron J. Scheinfield
(See above for address) TERMINATED: 03/14/2024 |
Trustee Charles M. Mouranie
CMM & Associates 43313 Woodward Ave # 1189 Bloomfield Hills, MI 48302 248-767-9492 |
| |
U.S. Trustee Andrew R. Vara |
represented by |
Timothy Graves (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Timothy.Graves@usdoj.gov Paul J. Randel (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-4541 Email: Paul.Randel@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/02/2024 | 216 | Ex Parte Application for Compensation for Services Rendered by Appraiser for Debtor, R.J. Montgomery & Assoc. Inc. for Aaron J. Scheinfield, Appraiser, Period: to, Fee: $750.00, Expenses: $0.00. Filed by Attorney Aaron J. Scheinfield (Scheinfield, Aaron) |
05/01/2024 | 215 | Certification of Non-Response Filed by Debtor In Possession Lakeville Farms, LLC (RE: related document(s)[197] Application for Compensation First and Final for Aaron J. Scheinfield, Debtor's Attorney, Period: 8/17/2023 to 3/15/2024, Fee: $34,352.50, Expenses: $2,140.70.). (Scheinfield, Aaron) |
04/25/2024 | CORRECTED Minute Entry. Case Dismissed; Confirmation Hearing not held. (RE: related document(s)[143] Chapter 11 Plan Small Business Subchapter V Filed by Debtor In Possession Lakeville Farms, LLC) (jjm) | |
04/25/2024 | Minute Entry. Hearing Adjourned. (RE: related document(s)[143] Chapter 11 Plan Small Business Subchapter V Filed by Debtor In Possession Lakeville Farms, LLC) Confirmation hearing to be held on 05/09/2024 at 11:00 AM at Courtroom 1875, 211 W. Fort St.. (jjm) | |
04/24/2024 | 214 | BNC Certificate of Mailing. (RE: related document(s)[210] Deficiency Notice (BK)) No. of Notices: 0. Notice Date 04/24/2024. (Admin.) |
04/23/2024 | 213 | Order of the Court to Strike: This pleading is stricken from the record because of failure to comply with deficiency notice (related documents Trustee's Final Application for Compensation). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s)[208] Trustee's Final Application for Compensation filed by Trustee Charles M. Mouranie) (jjm) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. |
04/23/2024 | 212 | Corrected Certificate of Service Reference Doc # 211. (Mouranie, Charles) |
04/22/2024 | 211 | Amended Trustee's Final Application for Compensation Second Ammendment for Charles M. Mouranie, Trustee Chapter 9/11, Period: 8/18/2023 to 4/19/2024, Fee: $12,562.50, Expenses: $139.82. Filed by Attorney Charles M. Mouranie. (Attachments: # (1) Exhibit Time and Expenses)(Mouranie, Charles) |
04/22/2024 | 210 | Notice of Deficient Pleading: Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1). (RE: related document(s)[205] Trustee's Final Application for Compensation filed by Trustee Charles M. Mouranie) Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1) due on 4/29/2024. (TLC) |
04/22/2024 | 209 | Amended Certificate of Service . (Mouranie, Charles) |