Southfield Ventures, LLC
11
Thomas J. Tucker
03/26/2025
05/15/2025
Yes
v
TRANSIN, DISMISSED, BARDEBTOR |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | Minute 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) | |
04/19/2025 | 24 | Notice 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) |
04/17/2025 | 23 | Order Dismissing Case Due To The Debtor's Failure To Timely File Required Documents, With A Temporary Bar To Refiling. (nlt) (Entered: 04/17/2025) |
04/15/2025 | 22 | Motion 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) |
04/06/2025 | 21 | BNC 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) |
04/05/2025 | 20 | BNC 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) |
04/04/2025 | 19 | Meeting 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) |
04/04/2025 | United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Graves (UST), Timothy) (Entered: 04/04/2025) | |
04/03/2025 | 18 | Notice of Appearance and Request for Notice and Proof of Service Filed by Creditor Oakland County Treasurer. (Calhoun, Kevin) (Entered: 04/03/2025) |
04/03/2025 | 17 | BNC 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) |