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

    02/04/2026

  • Asset

    No

  • Vol

    v

Docket Header
PlnDue, 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
02/04/202616Notice of Appearance and Request for Notice Filed by Interested Party Isabella Bank & Trust. (Puskar, David) (Entered: 02/04/2026)
02/02/2026Modified Name and Address of Debtor In Possession re: 1 (admin) (Entered: 02/02/2026)
01/30/202615BNC Certificate of Mailing. (RE: related document(s)5 Notice of Missing Documents) No. of Notices: 1. Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202614BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors Chapter 11) No. of Notices: 13. Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/202613Certificate of Service for Order for Initial Chapter 11 Status Conference Filed by Debtor In Possession South Town by 4M LLC. (Clayson, Kimberly) (Entered: 01/30/2026)
01/30/202612Order For Initial Chapter 11 Status Conference, Status Conference to be held on 2/26/2026 at 02:00 PM at Courtroom 1975, 211 W. Fort St.. (TLC) (Entered: 01/30/2026)
01/30/202611Notice of Appearance and Request for Notice Filed by Creditor County National Bank. (Witten, Jaimee) (Entered: 01/30/2026)
01/29/202610Amended Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession South Town by 4M LLC. (Clayson, Kimberly) (Entered: 01/29/2026)
01/29/20269Notice of Appearance and Request for Notice Filed by Creditor County National Bank. (Diehl, Robert) (Entered: 01/29/2026)
01/28/20268Meeting of Creditors 341(a) meeting to be held on 2/26/2026 at 10:00 AM via By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 4/27/2026. Proofs of Claims due by 5/27/2026. Government Proof of Claim due by 8/25/2026. (London, Cheryl) (Entered: 01/28/2026)