Conner Creek Center LLC
7
Thomas J. Tucker
09/22/2023
05/28/2025
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 |
---|---|---|
05/28/2025 | 186 | Order 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) |
05/28/2025 | 185 | Certification 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) |
05/21/2025 | 184 | PDF with attached Audio File. Court Date & Time [ 5/21/2025 9:35:47 AM ]. File Size [ 29416 KB ]. Run Time [ 01:01:17 ]. (admin). |
05/21/2025 | 183 | PDF with attached Audio File. Court Date & Time [ 5/21/2025 9:25:12 AM ]. File Size [ 648 KB ]. Run Time [ 00:01:21 ]. (admin). |
05/21/2025 | 182 | Order 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) |
05/21/2025 | Minute 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) | |
05/20/2025 | 181 | Notice 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) |
05/15/2025 | 180 | Reply 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) |
05/12/2025 | 179 | Certificate 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) |
05/12/2025 | 178 | Notice of Appearance and Request for Notice Filed by Creditors Communities of Hope, Inc., Premier Property Management, LLC, Rad Conversion Specialists, LLC. (Canvasser, Jason) |