South Town By 4M LLC
11
Lisa S. Gretchko
01/27/2026
03/20/2026
No
v
| 341held, CombPln&DsclsDue, CASECHECKED |
Assigned to: Judge Lisa S. Gretchko Chapter 11 Voluntary Unknown assets |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/19/2026 | 77 | Notice 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) |
| 03/16/2026 | 76 | Chapter 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) |
| 03/16/2026 | 75 | PDF 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) |
| 03/16/2026 | 74 | PDF 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) |
| 03/16/2026 | Minute 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) | |
| 03/16/2026 | 73 | Corrected 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) |
| 03/13/2026 | 72 | BNC 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) |
| 03/13/2026 | 71 | Certificate of Service Filed by Creditor Building Decommission Services, LLC (RE: related document(s)70 Exhibit). (Kahn, Jacob) (Entered: 03/13/2026) |
| 03/13/2026 | 70 | Exhibit 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) |
| 03/13/2026 | 69 | Certificate of Service Filed by Creditor County National Bank (RE: related document(s)68 Exhibit). (Diehl, Robert) (Entered: 03/13/2026) |