Case number: 2:26-bk-40805 - South Town By 4M LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    South Town By 4M LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Lisa S. Gretchko

  • Filed

    01/27/2026

  • Last Filing

    03/20/2026

  • Asset

    No

  • Vol

    v

Docket Header
341held, CombPln&DsclsDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 26-40805-lsg

Assigned to: Judge Lisa S. Gretchko
Chapter 11
Voluntary
Unknown assets


Date filed:  01/27/2026
341 meeting:  02/26/2026
Deadline for filing claims:  05/27/2026
Deadline for filing claims (govt.):  08/25/2026

Debtor In Possession

South Town By 4M LLC

27777 Franklin Rd. Suite 2500
Southfield, MI 48034
WASHTENAW-MI
Tax ID / EIN: 88-2455797

represented by
Anthony M. Cimini, Jr

Taft Stettinius & Hollister LLP
27777 Franklin Rd
Suite 2500
Southfield, MI 48034
248-727-1628
Email: acimini@taftlaw.com

Kimberly Ross Clayson

Taft Stettinius & Hollister, LLP
27777 Franklin Rd. Suite 2500
Southfield, MI 48034
248-727-1635
Email: kclayson@taftlaw.com

Jay L. Welford

Taft Stettinius & Hollister, LLP
27777 Franklin Road
Suite 2500
Southfield, MI 48034-8214
248-351-3000
Fax : 248-351-3082
Email: jwelford@taftlaw.com

U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: Kelley.Callard@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/19/202677Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)76 Order Establishing Deadlines and Procedures) No. of Notices: 20. Notice Date 03/19/2026. (Admin.) (Entered: 03/20/2026)
03/16/202676Chapter 11 Case Management Order Establishing Deadlines and Procedures for a Single Asset Real Estate Case (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession South Town By 4M LLC). Combined Plan and Disclosure Statement due on 4/27/2026. Ballots due on 7/2/2026. Objections to Disclosure and Confirmation of Plan due on 7/2/2026. Objection to Fast Track Order Due on 4/6/2026. Confirmation hearing to be held on 7/10/2026 at 01:00 PM at Courtroom 1975, 211 W. Fort St.. (jhawk) (Entered: 03/17/2026)
03/16/202675PDF with attached Audio File. Court Date & Time [ 3/16/2026 3:15:05 PM ]. File Size [ 17056 KB ]. Run Time [ 00:35:32 ]. (admin). (Entered: 03/16/2026)
03/16/202674PDF with attached Audio File. Court Date & Time [ 3/16/2026 3:01:06 PM ]. File Size [ 3416 KB ]. Run Time [ 00:07:07 ]. (admin). (Entered: 03/16/2026)
03/16/2026Minute Entry. Chapter 11 Status Conference Held. Scheduling Order to follow. (RE: related document(s)33 Generic Motion Filed by Creditor County National Bank; 12 Order for Initial Ch. 11 Status Conference). (London, Cheryl) (Entered: 03/16/2026)
03/16/202673Corrected Certificate of Service Filed by Debtor In Possession South Town By 4M LLC (RE: related document(s)62 Cover Sheet for Amendments to Schedules and or Statements). (Cimini, Anthony) (Entered: 03/16/2026)
03/13/202672BNC Certificate of Mailing. (RE: related document(s)63 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/202671Certificate of Service Filed by Creditor Building Decommission Services, LLC (RE: related document(s)70 Exhibit). (Kahn, Jacob) (Entered: 03/13/2026)
03/13/202670Exhibit Notice of Continued Perfection Pursuant to 11 U.S.C. 546(b)(2) Filed by Creditor Building Decommission Services, LLC. (Kahn, Jacob) (Entered: 03/13/2026)
03/13/202669Certificate of Service Filed by Creditor County National Bank (RE: related document(s)68 Exhibit). (Diehl, Robert) (Entered: 03/13/2026)