Leland House Limited Partnership Company
11
Maria L. Oxholm
11/03/2025
11/20/2025
Yes
v
| CASECHECKED, CombPln&DsclsDue |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset |
|
Debtor In Possession Leland House Limited Partnership Company
400 Bagley St. Detroit, MI 48226 WAYNE-MI Tax ID / EIN: 38-2350236 |
represented by |
Ryan D. Heilman
Heilman Law PLLC 40900 Woodward Ave Ste 100 Bloomfield Hills, MI 48304 248-835-4745 Email: ryan@heilmanlaw.com |
U.S. Trustee Andrew R. Vara |
represented by |
Sean M. Cowley (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-3432 Email: Sean.cowley@usdoj.gov Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | Minute Entry. In Person Hearing Adjourned. (RE: related document(s)29 Motion to Dismiss Case Filed by U.S. Trustee Andrew R. Vara) In Person Hearing scheduled 12/04/2025 at 11:00 AM at Courtroom 1875, 211 W. Fort St.. (jjm) | |
| 11/20/2025 | 59 | Notice of Deficient Pleading: Proof of Service Missing. (RE: related document(s)[52] Response filed by Debtor In Possession Leland House Limited Partnership Company) Proof of Service Due on 11/28/2025. (jjm) |
| 11/20/2025 | 58 | Order of the Court to Strike: This pleading is stricken from the record because the pleading has been incorrectly linked to a Creditor's Response (related documents Certificate of Service). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s)[56] Certificate of Service filed by Debtor In Possession Leland House Limited Partnership Company) (jjm)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. |
| 11/19/2025 | 57 | Objection to (related document(s): [7] Chapter 11 First Day Motion to Use Cash Collateral ) Filed by Creditor City of Detroit, Michigan (Swanson, Marc) |
| 11/19/2025 | 56 | Certificate of Service Filed by Debtor In Possession Leland House Limited Partnership Company (RE: related document(s)[53] Response). (Heilman, Ryan) |
| 11/19/2025 | 55 | Order Adjourning Hearing on United States Trustee's Motion to Dismiss Case (RE: related document(s)[29] Motion to Dismiss Case filed by U.S. Trustee Andrew R. Vara, [54] Stipulation). Hearing to be held on 12/4/2025 at 11:00 AM Courtroom 1875, 211 W. Fort St. for [29], (jmk) |
| 11/19/2025 | 54 | Stipulation By and Between Debtor and U.S. Trustee Re: Adjourning Hearing on United States Trustee's Motion to Dismiss Case . Filed by U.S. Trustee Andrew R. Vara. (Gies (UST), Jill) |
| 11/19/2025 | 53 | Response to (related document(s): [7] Chapter 11 First Day Motion to Use Cash Collateral , [23] Order To Set Hearing) Filed by Creditor Capital Impact Partners (Behrends, Danielle) |
| 11/19/2025 | 52 | Response to (related document(s): [29] Motion to Dismiss Case Re: No Insurance on Primary Assets) Filed by Debtor In Possession Leland House Limited Partnership Company (Heilman, Ryan) |
| 11/19/2025 | 51 | Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text/Incorrect event has been used as these pleadings must be filed under their own events. A corrected document is required to be filed, in its entirety, within 7 days of this order. If the corrected document(s) are not timely filed, the court may enter an order dismissing the case without a hearing (related documents Statement of Corporate Ownership, Statement Regarding Authority to Sign and File Petition). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s)[28] Statement of Corporate Ownership filed by Debtor In Possession Leland House Limited Partnership Company, Statement Regarding Authority to Sign and File Petition) Corrected Pleading Due on 11/26/2025.(jjm)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. |