Fifty Nine Hundred Commonwealth Corp.
11
Maria L. Oxholm
03/31/2026
04/01/2026
Yes
v
| PlnDue, DsclsDue, CASECHECKED |
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset |
|
Debtor In Possession Fifty Nine Hundred Commonwealth Corp.
36641 Moravian Clinton Township, MI 48035 WAYNE-MI Tax ID / EIN: 92-3195277 |
represented by |
Anthony James Miller
20700 Civic Center Drive Suite 420 Southfield, MI 48076 248-663-1800 Fax : 248-663-1801 Email: am@osbig.com Yuliy Osipov
Osipov Bigelman, P.C. 20700 Civic Center Drive, Ste. 420 Southfield, MI 48076 248-663-1800 Email: yotc_ecf@yahoo.com |
U.S. Trustee Andrew R. Vara |
represented by |
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 |
|---|---|---|
| 04/01/2026 | 7 | Meeting of Creditors 341(a) meeting to be held on 4/30/2026 at 09:30 AM via By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 6/29/2026. Proofs of Claims due by 7/29/2026. Government Proof of Claim due by 10/27/2026. (jjm) (Entered: 04/01/2026) |
| 04/01/2026 | Flags Set CASECHECKED. (tmg) (Entered: 04/01/2026) | |
| 03/31/2026 | United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Gies (UST), Jill) (Entered: 03/31/2026) | |
| 03/31/2026 | 6 | Declaration Regarding Financial Documents Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Miller, Anthony) (Entered: 03/31/2026) |
| 03/31/2026 | 5 | Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Miller, Anthony) (Entered: 03/31/2026) |
| 03/31/2026 | Receipt of Voluntary Petition (Chapter 11)( 26-43574) [misc,volp11] (1738.00) filing fee. Receipt number A45520378, amount . (U.S. Treasury) (Entered: 03/31/2026) | |
| 03/31/2026 | 4 | Statement of Corporate Ownership Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Osipov, Yuliy) (Entered: 03/31/2026) |
| 03/31/2026 | 3 | Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Osipov, Yuliy) (Entered: 03/31/2026) |
| 03/31/2026 | 2 | Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Osipov, Yuliy) (Entered: 03/31/2026) |
| 03/31/2026 | 1 | Chapter 11 Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by Fifty Nine Hundred Commonwealth Corp. Schedule A/B due 04/14/2026. Schedule D due 04/14/2026. Schedule E/F due 04/14/2026. Schedule G due 04/14/2026. Schedule H due 04/14/2026. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 04/14/2026. Statement of Financial Affairs due 04/14/2026. Summary of Assets and Liabilities due 04/14/2026. Incomplete Filings due by 04/14/2026. Chapter 11 Plan due by 07/29/2026. Disclosure Statement due by 07/29/2026. (Osipov, Yuliy) (Entered: 03/31/2026) |