|
Assigned to: Judge Marci B McIvor Chapter 11 Voluntary Asset |
|
Debtor In Possession 4L Ventures, LLC
45525 Grand River Ave. Novi, MI 48374 OAKLAND-MI Tax ID / EIN: 45-4744215 |
represented by |
Stephen M. Gross
39533 Woodward Avenue Suite 318 Bloomfield Hills, MI 48304 (248) 646-5070 Email: [email protected] Jayson Ruff
39533 Woodward Avenue Suite 318 Bloomfield Hills, MI 48304 (248) 646-5070 Email: [email protected] |
Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust |
represented by |
Anthony J. Kochis
Wolfson Bolton PLLC 3150 Livernois Suite 275 Troy, MI 48083 (248) 247-7105 Fax : (248) 247-7099 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Anthony J. Kochis
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
11/17/2016 | 37 | Docket Text Large Bankruptcy Case Post-Confirmation Report Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
10/18/2016 | 36 | Docket Text Monthly Income & Expense Statement for September 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
10/12/2016 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust is discharged as trustee of the estate and the bond is cancelled and the chapter 11 case is closed. (ckata) | |
10/12/2016 | 35 | Docket Text Copy of: Order Granting The Liquidating Trustee's Motion For Final Decree Closing 4L Ventures, LLC's Chapter 11 Case. (ckata) |
09/22/2016 | 34 | Docket Text Withdrawal of Claim(s): 1 Filed by Creditor McNaughton-McKay Electric Company (Lick, Brian) |
09/15/2016 | 33 | Docket Text Monthly Income & Expense Statement for August 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) (Entered: 09/15/2016) |
08/15/2016 | 32 | Docket Text Monthly Income & Expense Statement for July 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) (Entered: 08/15/2016) |
08/01/2016 | 31 | Docket Text Monthly Income & Expense Statement for June 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
08/01/2016 | 30 | Docket Text Monthly Income & Expense Statement for May 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
08/01/2016 | 29 | Docket Text Monthly Income & Expense Statement for April 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |