Michigan Eastern Bankruptcy Court

Case number: 2:14-bk-55862 - BFC Management Company - Michigan Eastern Bankruptcy Court

Case Information
Case title
BFC Management Company
Chapter
11
Judge
Mark A. Randon
Filed
10/09/2014
Last Filing
09/30/2020
Asset
Yes
Vol
v
Docket Header

SmPlnDue, CASECHECKED, TranscriptREQ, CLOSED, REOPENED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-55862-mar

Assigned to: Judge Mark A. Randon
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  10/09/2014
Date reopened:  02/25/2020
Date terminated:  05/21/2020
Plan confirmed:  08/13/2015
341 meeting:  11/18/2014
Deadline for filing claims:  02/17/2015

Debtor In Possession

BFC Management Company

19245 W. Eight Mile Road
Detroit, MI 48219
WAYNE-MI
Tax ID / EIN: 38-3205380
represented by
Geoffrey T. Pavlic

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

Lisa C. Ward

Lisa C. Ward, PLLC
2164 University Park Dr.
Suite 260F
Okemos, MI 48864
(517) 347-8100
Email: [email protected]
TERMINATED: 05/20/2020

Michael R. Wernette

40900 Woodward Ave.
Suite 111
Bloomfield Hills, MI 48304
(248) 703-6808
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/30/2020Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK)
09/29/2020463Docket Text
Order Resolving Creditors' Motion to Convert or Dismiss BFC Management Company's Chapter 11 Bankruptcy Case for Failure to Make Plan Payments [DKT #459]and Motion for Sanctions Against BFC Management Company [DKT #460] (Related Doc # 459 Motion to Dismiss) (Related Doc # [460]) Motion for Sanctions Against BFC Management Company (Clark, J)
09/29/2020462Docket Text
Stipulation By and Between Ronita Bomar et to Withdraw Motion Pursuant to LBR 9014-1(j) Filed by Creditor Gina Beatty (RE: related document(s)[460] Motion for Sanctions under U.S.C. Section 1927 Attorney Liability for Excessive Costs). (Hill, Ryan)
08/14/2020461Docket Text
BNC Certificate of Mailing. (RE: related document(s)[456] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 08/14/2020. (Admin.)
08/14/2020460Docket Text
Motion for Sanctions under U.S.C. Section 1927 Attorney Liability for Excessive Costs Filed by Creditor Gina Beatty (Hill, Ryan)
08/14/2020459Docket Text
Motion to Dismiss Case for Failure to Make Plan Payments Filed by Creditor Gina Beatty (Hill, Ryan)
08/12/2020458Docket Text
AMENDED Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text/Incorrect event has been used (related documents Motion to Dismiss Case). So Ordered by /s/ Judge Mark A. Randon.(RE: related document(s)[454] Motion to Dismiss Case filed by Creditor Gina Beatty) (Binion, L) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
08/12/2020457Docket Text
Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text/Incorrect event has been used . So Ordered by /s/ Judge Mark A. Randon. (Binion, L) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
08/12/2020456Docket Text
Notice of Deficient Pleading: Notice to Respondent Missing or Non-Compliant. (RE: related document(s)[455] Motion for Sanctions filed by Creditor Gina Beatty) Notice to Respondent Missing or Non-Compliant Due on 8/19/2020. (smk)
08/11/2020455Docket Text
Motion for Sanctions for other Reason Filed by Creditor Gina Beatty (Hill, Ryan)