Michigan Eastern Bankruptcy Court

Case number: 2:14-bk-59340 - Motor City Steel, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Motor City Steel, LLC
Chapter
11
Filed
12/18/2014
Last Filing
03/29/2016
Asset
Yes
Docket Header

CASECHECKED, SmPlnDue, FeeDueINST, CombPln&DsclsDue




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-59340-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset


Date filed:  12/18/2014
341 meeting:  02/04/2015
Deadline for filing claims:  04/21/2015

Debtor In Possession

Motor City Steel, LLC

4165 Martin Road
Walled Lake, MI 48390
OAKLAND-MI
Tax ID / EIN: 26-0098013

represented by
Peter T. Mooney

Simen, Figura & Parker
5206 Gateway Centre #200
Flint, MI 48507
(810) 235-9000
Email: [email protected]

U.S. Trustee

Daniel M. McDermott
represented by
Jill M. Gies (UST)

211 W. Fort St.
Ste. 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/19/201534Docket Text
Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number Exempt, Fee Amount $15.00 Filed by U.S. Trustee Daniel M. McDermott (Gies (UST), Jill) (Entered: 03/19/2015)
03/13/2015Docket Text
Receipt of Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)(14-59340-mbm) [motion,mrlfsty4] ( 176.00) filing fee. Receipt number 24765006, amount . (U.S. Treasury) (Entered: 03/13/2015)
03/09/201533Docket Text
Motion to Dismiss Case Re: cause, Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) . Fee Amount $176, Filed by Interested Party Martin Real Properties, LLC (Bassel, Robert) (Entered: 03/09/2015)
02/20/201532Docket Text
Notice of Appearance and Request for Notice Filed by Creditor State of Michigan Department of Treasury. (Attachments: # 1Proof of Service) (Dietz, Allison) (Entered: 02/20/2015)
02/04/2015Docket Text
Meeting of Creditors Heldand Concluded February 4, 2015. (Gies (UST), Jill) (Entered: 02/04/2015)
02/03/201531Docket Text
Certificate of Service Filed by Debtor In Possession Motor City Steel, LLC (RE: related document(s) 30Cover Sheet for Amendments to Schedules and or Statements). (Mooney, Peter) (Entered: 02/03/2015)
02/03/201530Docket Text
Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule B,, Declaration Concerning Debtors Schedules, Filed by Debtor In Possession Motor City Steel, LLC. (Attachments: # 1Schedule B and Declaration) (Mooney, Peter) (Entered: 02/03/2015)
01/30/201529Docket Text
Notice of Appearance and Request for Notice Filed by Interested Party Martin Real Properties, LLC. (Bassel, Robert) (Entered: 01/30/2015)
01/23/201528Docket Text
Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s) 26Order Establishing Deadlines and Procedures) No. of Notices: 11. Notice Date 01/23/2015. (Admin.) (Entered: 01/24/2015)
01/21/201527Docket Text
PDF with attached Audio File. Court Date & Time [ 1/21/2015 11:00:00 AM ]. File Size [ 1896 KB ]. Run Time [ 00:07:54 ]. (admin). (Entered: 01/21/2015)