Conner Creek Center LLC
7
Thomas J. Tucker
09/22/2023
04/19/2024
Yes
v
CONVERTED, CASECHECKED, CombPln&DsclsDue, 341held |
Assigned to: Judge Thomas J. Tucker Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 132 | Annual Trustee's Report for the period ending: 3/31/2024. (Gold, Stuart) |
03/15/2024 | 131 | Certificate of Service Filed by Creditor Fidelity National Title Insurance Company (RE: related document(s)[130] Notice of Appearance). (Glusac, Rodney) |
03/15/2024 | 130 | Notice of Appearance and Request for Notice Filed by Creditor Fidelity National Title Insurance Company. (Glusac, Rodney) |
03/06/2024 | 129 | Certificate of Service Cert of Service for Notice of Default Under Order Granting Motion Filed by Creditor Premco Financial Corporation, Inc.. (Malek, Darren) |
03/06/2024 | 128 | Notice/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) |
02/28/2024 | Minute Entry. Confirmation hearing cancelled. Case Converted. (RE: related document(s)[45] Order Establishing Deadlines and Procedures) (Vozniak, Mary) | |
01/19/2024 | 127 | Order 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) |
01/19/2024 | 126 | Trustee 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) |
01/16/2024 | 125 | Trustee's Interim Report for the Period Ending 01/16/2024 , Filed by Trustee Stuart A. Gold. (Gold, Stuart) (Entered: 01/16/2024) |
01/08/2024 | 124 | Order Approving Trustee's Employment of Certified Public Accountants Mueller & Company, PC (Related Doc # 121). (tmg) (Entered: 01/08/2024) |