Case number: 2:26-bk-43574 - Fifty Nine Hundred Commonwealth Corp. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Fifty Nine Hundred Commonwealth Corp.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Maria L. Oxholm

  • Filed

    03/31/2026

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 26-43574-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 11
Voluntary
Asset


Date filed:  03/31/2026
341 meeting:  04/30/2026
Deadline for filing claims:  07/29/2026
Deadline for filing claims (govt.):  10/27/2026

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

Latest Dockets

Date Filed#Docket Text
04/01/20267Meeting 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)
04/01/2026Flags Set CASECHECKED. (tmg) (Entered: 04/01/2026)
03/31/2026United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Gies (UST), Jill) (Entered: 03/31/2026)
03/31/20266Declaration Regarding Financial Documents Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Miller, Anthony) (Entered: 03/31/2026)
03/31/20265Statement 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)
03/31/2026Receipt of Voluntary Petition (Chapter 11)( 26-43574) [misc,volp11] (1738.00) filing fee. Receipt number A45520378, amount . (U.S. Treasury) (Entered: 03/31/2026)
03/31/20264Statement of Corporate Ownership Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Osipov, Yuliy) (Entered: 03/31/2026)
03/31/20263Chapter 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)
03/31/20262Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Fifty Nine Hundred Commonwealth Corp.. (Osipov, Yuliy) (Entered: 03/31/2026)
03/31/20261Chapter 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)