Case number: 2:24-bk-42219 - Silver Lake Golf Course, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Silver Lake Golf Course, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    03/07/2024

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 24-42219-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset


Date filed:  03/07/2024
341 meeting:  04/09/2024
Deadline for filing claims:  07/08/2024
Deadline for filing claims (govt.):  10/07/2024

Debtor In Possession

Silver Lake Golf Course, Inc.

2602 W. Walton Blvd.,
Waterford, MI 48329
OAKLAND-MI
Tax ID / EIN: 38-2794771

represented by
David R. Shook

David R. Shook, Attorney at Law, PLLC
4139 W. Walton Blvd.
Suite F
Waterford, MI 48329
248-625-6600
Fax : 248-681-1734
Email: ecf@davidshooklaw.com

U.S. Trustee

Andrew R. Vara
represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Leslie.K.Berg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/22/202433Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2024 Filed by Debtor In Possession Silver Lake Golf Course, Inc.. (Shook, David) (Entered: 04/22/2024)
04/10/2024Meeting of Creditors Held and Concluded on April 9, 2024. (Berg (UST), Leslie) (Entered: 04/10/2024)
03/29/202432Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)26 Order Establishing Deadlines and Procedures) No. of Notices: 14. Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024)
03/29/202431Order Approving Employment of Counsel for Debtor in Possession (Related Doc # 29). (VSH) (Entered: 03/29/2024)
03/28/202430Exhibit D Filed by Debtor In Possession Silver Lake Golf Course, Inc. (RE: related document(s)29 Application to Employ David R. Shook as Counsel for Debtor In Possession ). (Attachments: # 1 Exhibit D) (Shook, David) (Entered: 03/28/2024)
03/28/202429Application to Employ David R. Shook as Counsel for Debtor In Possession Filed by Debtor In Possession Silver Lake Golf Course, Inc. (Shook, David) (Entered: 03/28/2024)
03/27/202428BNC Certificate of Mailing. (RE: related document(s)24 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 03/27/2024. (Admin.) (Entered: 03/28/2024)
03/27/202427PDF with attached Audio File. Court Date & Time [ 3/27/2024 11:00:44 AM ]. File Size [ 6840 KB ]. Run Time [ 00:14:15 ]. (admin). (Entered: 03/27/2024)
03/27/202426Order Establishing Deadlines and Procedures. Combined Plan and Disclosure Statement due on 7/5/2024. Ballots due on 8/6/2024. Objections to Disclosure and Confirmation of Plan due on 8/6/2024. Objection to Fast Track Order Due on 4/17/2024. Confirmation hearing to be held on 8/14/2024 at 11:00 AM at Courtroom 1925, 211 W. Fort St. (VSH) (Entered: 03/27/2024)
03/27/2024Minute Entry. Initial scheduling conference held; scheduling order to follow. (RE: related document(s) 9 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V) (lbryant) (Entered: 03/27/2024)