Case number: 2:25-bk-43322 - Southfield Ventures, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Southfield Ventures, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    03/26/2025

  • Last Filing

    05/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSIN, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-43322-tjt

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



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  03/26/2025
Date transferred:  04/02/2025
Debtor dismissed:  04/17/2025
341 meeting:  05/02/2025
Deadline for filing claims:  07/31/2025
Deadline for filing claims (govt.):  10/29/2025
Deadline for objecting to discharge:  06/30/2025

Debtor In Possession

Southfield Ventures, LLC

4627 Arriba Dr.
Tarzana, CA 91356
OAKLAND-MI
Tax ID / EIN: 92-2895496

represented by
Bruce Babcock

Bruce R. Babcock
1835 Sunset Cliffs Blvd., Ste. 101
San Diego, CA 92107
619-222-2661

U.S. Trustee

Andrew R. Vara
represented by
Timothy Graves (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Timothy.Graves@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/23/2025Minute Entry. Case Dismissed prior to hearing date. (RE: related document(s)16 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V) (Vozniak, Mary) (Entered: 04/23/2025)
04/19/202524Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)23 Memorandum Opinion and Order) No. of Notices: 13. Notice Date 04/19/2025. (Admin.) (Entered: 04/20/2025)
04/17/202523Order Dismissing Case Due To The Debtor's Failure To Timely File Required Documents, With A Temporary Bar To Refiling. (nlt) (Entered: 04/17/2025)
04/15/202522Motion to Dismiss Case with Prejudice and for Bar Against Future Filings and for In Rem Relief Filed by Interested Party City of Southfield, Michigan (Attachments: # 1 Exhibit 1 - Proposed Order re: Motion to Dismiss # 2 Exhibit 2 - 2022/2023 Tax History # 3 Exhibit 3 - Property Diagram # 4 Exhibit 4 - Tax Payment # 5 Exhibit 5 - Farmers Merchant Complaint # 6 Exhibit 6 - Order Granting Motion for Appt. of Receiver # 7 Exhibit 7 - Order Appointing Receiver of Planet Clair LLC # 8 Exhibit 8 - Blight Enforcement Response # 9 Exhibit 9 - Order Appointing Receiver re UC Garfield Place Holder # 10 21-Day Notice re: Motion to Dismiss # 11 Certificate of Service) (Bernstein, Douglas) (Entered: 04/15/2025)
04/06/202521BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)19 Meeting of Creditors Chapter 11) No. of Notices: 13. Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)
04/05/202520BNC Certificate of Mailing. (RE: related document(s)17 BNC Certificate of Mailing) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025)
04/04/202519Meeting of Creditors 341(a) meeting to be held on 5/2/2025 at 10:00 AM By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 7/1/2025. Proofs of Claims due by 7/31/2025. Government Proof of Claim due by 10/29/2025. (J. Laskaska) (Entered: 04/04/2025)
04/04/2025United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Graves (UST), Timothy) (Entered: 04/04/2025)
04/03/202518Notice of Appearance and Request for Notice and Proof of Service Filed by Creditor Oakland County Treasurer. (Calhoun, Kevin) (Entered: 04/03/2025)
04/03/202517BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Bruce Babcock at 1835 Sunset Cliffs Boulevard, Ste. 101, San Diego, CA 92107 (RE: related document(s)16 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V) (Vozniak, Mary) (Entered: 04/03/2025)