Case number: 2:23-bk-48356 - Conner Creek Center LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Conner Creek Center LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    09/22/2023

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, CASECHECKED, CombPln&DsclsDue, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 23-48356-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/22/2023
Date converted:  10/25/2023
341 meeting:  12/21/2023
Deadline for filing claims:  01/30/2024

Debtor In Possession

Conner Creek Center LLC

4777 East Outer Drive
Detroit, MI 48234
WAYNE-MI
Tax ID / EIN: 47-5412548

represented by
Goldstein Bershad & Fried


Scott Kwiatkowski

4000 Town Center, Suite 1200
Southfield, MI 48075
(248) 355-5300
Fax : (248) 355-4644
Email: scott@bk-lawyer.net

Trustee

Stuart A. Gold

24901 Northwestern Highway
Suite 444
Southfield, MI 48075
(248) 350-8220

represented by
Elias T. Majoros

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: emajoros@glmpc.com

U.S. Trustee

Andrew R. Vara
represented by
Ariel M. Olah (UST)

Office of the U.S. Trustee
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7912
Email: Ariel.Olah@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/2024132Annual Trustee's Report for the period ending: 3/31/2024. (Gold, Stuart)
03/15/2024131Certificate of Service Filed by Creditor Fidelity National Title Insurance Company (RE: related document(s)[130] Notice of Appearance). (Glusac, Rodney)
03/15/2024130Notice of Appearance and Request for Notice Filed by Creditor Fidelity National Title Insurance Company. (Glusac, Rodney)
03/06/2024129Certificate of Service Cert of Service for Notice of Default Under Order Granting Motion Filed by Creditor Premco Financial Corporation, Inc.. (Malek, Darren)
03/06/2024128Notice/Affidavit of Default Creditor Premco Financial Corporation, Inc. (RE: related document(s)[127] Order on Motion For Relief From Stay). (Attachments: # (1) Exhibit) (Malek, Darren)
02/28/2024Minute Entry. Confirmation hearing cancelled. Case Converted. (RE: related document(s)[45] Order Establishing Deadlines and Procedures) (Vozniak, Mary)
01/19/2024127Order Granting Motion of Premco Financial Corporation for Adequate Protection, Approval of Post-Petition Financing Effective October 3, 2023 and Granting Limited Relief From the Automatic Stay (Related Doc # 94). (Clark, J) (Entered: 01/19/2024)
01/19/2024126Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/19/2024). Filed by Trustee Stuart A. Gold (RE: related document(s) Chapter 7 Trustee's Initial Report). (Gold, Stuart) (Entered: 01/19/2024)
01/16/2024125Trustee's Interim Report for the Period Ending 01/16/2024 , Filed by Trustee Stuart A. Gold. (Gold, Stuart) (Entered: 01/16/2024)
01/08/2024124Order Approving Trustee's Employment of Certified Public Accountants Mueller & Company, PC (Related Doc # 121). (tmg) (Entered: 01/08/2024)