Case number: 2:23-bk-47202 - Lakeville Farms, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Lakeville Farms, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    08/17/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CASECHECKED, 341held, CombPln&DsclsDue, Motion707(b)(2)(A)



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 23-47202-mlo

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


Date filed:  08/17/2023
341 meeting:  09/18/2023
Deadline for filing claims:  12/18/2023

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

Latest Dockets

Date Filed#Docket Text
05/02/2024216Ex 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)
05/01/2024215Certification 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)
04/25/2024CORRECTED 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)
04/25/2024Minute 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)
04/24/2024214BNC Certificate of Mailing. (RE: related document(s)[210] Deficiency Notice (BK)) No. of Notices: 0. Notice Date 04/24/2024. (Admin.)
04/23/2024213Order 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.
04/23/2024212Corrected Certificate of Service Reference Doc # 211. (Mouranie, Charles)
04/22/2024211Amended 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)
04/22/2024210Notice 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)
04/22/2024209Amended Certificate of Service . (Mouranie, Charles)