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

    05/28/2025

  • 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
05/28/2025186Order Granting Second Interim Application of Gold, Lange, Majoros & Smalarz, P.C. for Fees and Expenses for Services Rendered as Attorneys for Trustee (Related Doc # [172]) for Elias T. Majoros, Fees Awarded: $39484.00, Expenses Awarded: $533.71. (sms)
05/28/2025185Certification of Non-Response Filed by Attorney Gold, Lange, Majoros & Smalarz, P.C. (RE: related document(s)[172] Second Application for Compensation , Proposed Order, Notice and Opportunity For Hearing, and Certificate of Service for Gold, Lange, Majoros & Smalarz, P.C., Trustee's Attorney, Period: 10/1/2024 to 4/30/2025, Fee: $39,484.00, Expenses). (Majoros, Elias)
05/21/2025184PDF with attached Audio File. Court Date & Time [ 5/21/2025 9:35:47 AM ]. File Size [ 29416 KB ]. Run Time [ 01:01:17 ]. (admin).
05/21/2025183PDF with attached Audio File. Court Date & Time [ 5/21/2025 9:25:12 AM ]. File Size [ 648 KB ]. Run Time [ 00:01:21 ]. (admin).
05/21/2025182Order Regarding the Chapter 7 Trustee's Motion to Hold eTitle Agency, Inc. in Contempt. (RE: related document(s)[168] Motion for Contempt filed by Trustee Stuart A. Gold). Hearing to be held on 7/9/2025 at 10:00 AM Courtroom 1925, 211 W. Fort St. for [168], (slh)
05/21/2025Minute Entry. Hearing held; Court to issue order for certain relief, and motion continued for further in person hearing, to be held on July 9, 2025 at 10:00 a.m.; order to follow. (RE: related document(s)168 Motion for Contempt Filed by Trustee Stuart A. Gold) (Vozniak, Mary)
05/20/2025181Notice of Receipt of Appeal from District Court. Civil Case Number: 25-cv-11487 Judge Brandy R. McMillion has been assigned , entered in adversary proceeding 24-4367. (RE: related document(s)[88] Notice of Appeal and Statement of Election filed by Defendant Andrew Gene McLemore, Sr.) (Lewis, C)
05/15/2025180Reply to (related document(s): [176] Response filed by Creditor eTitle Agency, Inc.) and Certificate of Service Filed by Trustee Stuart A. Gold (Attachments: # (1) Exhibit List With Exhibits A and B) (Majoros, Elias)
05/12/2025179Certificate of Service Filed by Creditors Communities of Hope, Inc., Premier Property Management, LLC, Rad Conversion Specialists, LLC (RE: related document(s)[178] Notice of Appearance). (Canvasser, Jason)
05/12/2025178Notice of Appearance and Request for Notice Filed by Creditors Communities of Hope, Inc., Premier Property Management, LLC, Rad Conversion Specialists, LLC. (Canvasser, Jason)