Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-40211 - Skymark Properties II, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Skymark Properties II, LLC
Chapter
11
Judge
Thomas J. Tucker
Filed
01/08/2019
Last Filing
07/29/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, CASECHECKED, CLOSED, CombPln&DsclsDue, LEAD, TranscriptREQ




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-40211-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/08/2019
Date terminated:  02/27/2019
Debtor dismissed:  02/21/2019
341 meeting:  02/11/2019
Deadline for filing claims:  05/13/2019

Debtor In Possession

Skymark Properties II, LLC

25 Mallard Road
Toronto, ON M3B1S4
OAKLAND-MI
Tax ID / EIN: 81-5122438
represented by
Anthony J. Kochis

Wolfson Bolton Kochis PLLC
3150 Livernois
Suite 275
Troy, MI 48083
248-247-7105
Fax : 248-247-7099
Email: [email protected]

Rachel Walton

3150 Livernois
Suite 275
Troy, MI 48083
(248) 247-7075
Email: [email protected]

Scott A. Wolfson

Wolfson Bolton Kochis PLLC
3150 Livernois
Suite 275
Troy, MI 48083
248-247-7103
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/29/2019115Docket Text
Final Order By District Court Judge Marianne O. Battani, Re: Appeal on Civil Action Number: 19-cv-10688, Dismissed(RE: related document(s)91 Order on Motion to Dismiss Case). (H, Laura) (Entered: 07/29/2019)
07/29/2019114Docket Text
Acknowledgement of Receipt of Appellant's Record on Appeal from U.S. District Court Received on 07/25/2019, in Civil Action Number 19-cv-10688. (RE: related document(s)108 Notice of Appeal and Statement of Election filed by Debtor In Possession Skymark Properties II, LLC) (lac) (Entered: 07/29/2019)
07/25/2019113Docket Text
Transmittal of Appellant's Record on Appeal to U.S. District Court re: Civil Case Number 19-cv-10688. (RE: related document(s)108 Notice of Appeal and Statement of Election filed by Debtor In Possession Skymark Properties II, LLC, 112 Notice of Requirement to File Designation) (Attachments: # 1 Appellant Designation with Statement of Issues # 2 Amended Notice of Appeal # 3 COS of Notice of Appeal # 4 Transcript of 2-6-19 Hrg) (lac) (Entered: 07/25/2019)
06/25/2019112Docket Text
Notice of Requirement to File Designation. (RE: related document(s) 108 Notice of Appeal and Statement of Election filed by Debtor In Possession Skymark Properties II, LLC) Appellant Designation due by 7/9/2019. Appellee designation due by 7/23/2019. Transmission of Designation Due by 7/25/2019. (lac) (Entered: 06/25/2019)
06/19/2019Docket Text
Minute Entry. Case Dismissed; Confirmation Not Held. (mvozn) (Entered: 06/19/2019)
03/25/2019111Docket Text
Transcript regarding Hearing Held 02/06/19 RE: Motion by Secured Creditor Southfield Metro Center Holdings, LLC, to Dismiss or Suspend the Bankruptcy Case. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 91 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 06/24/2019. Until that time, the transcript may be viewed at the Clerk's Office by parties who do not receive electronic notice and participated in the proceeding. A copy of the transcript may be purchased from the official court transcriber Lois Garrett at 517.676.5092. (RE: related document(s) 100 Transcript Request). Redaction Request Due By 04/15/2019. Redacted Transcript Submission Due By 04/22/2019. Transcript access will be restricted through 06/24/2019. (Garrett, Lois) (Entered: 03/25/2019)
03/20/2019110Docket Text
Certificate of Service Filed by Debtor In Possession Skymark Properties II, LLC (RE: related document(s) 108 Notice of Appeal and Statement of Election, 109 Appellant Designation). (Walton, Rachel) (Entered: 03/20/2019)
03/20/2019109Docket Text
Appellant Designation of Contents For Inclusion in Record On Appeal Filed by (RE: related document(s) 99 Notice of Appeal and Statement of Election, 108 Notice of Appeal and Statement of Election). (Attachments: # 1 Exhibit 1 - Motion To Dismiss Case Filed By Creditor Southfield Metro Center Holdings, LLC # 2 Exhibit 2 - Order Regarding The Motion Filed By Southfield Metro Center Holdings, LLC To Dismiss Or Suspend This Bankruptcy Case # 3 Exhibit 3 - Concurrence of Stefanini, Inc. To Joint Motion By Receiver NAI Farbman And Secured Creditor Southfield Metro Center Holdings LLC (i) To Dismiss Or Suspend The Bankruptcy Case Or In The Alternative, (ii) Relief Under Section 543(c) And (d) Of The Bankru # 4 Exhibit 4 - Stipulation By and Between John W. Polderman, Sean Cowley, Anthony Kochis & Robert Weisberg Re: Interim Order Authorzing Receiver''s Use of Rents Under 543 (c) (1) and (2) # 5 Exhibit 5 - Interim Order Authorizing Receiver''s Use of Rents Under Bankruptcy Code Sections 543(c)(1) and 543(c)(2), and Cancelling January 30, 2019 Hearing. # 6 Exhibit 6 - Concurrence Of Tenneco, Inc., Successor To Federal-Mogul LLC, To Joint Motion By Receiver NAI Farbman And Secured Creditor Southfield Metro Center Holdings LLC (i)To Dismiss Or Suspend The Bankruptcy Case Of Skymark Properties SPE LLC, Or In The Altern # 7 Exhibit 7, Part 1 - Objection To Motion To Dismiss Case Filed By Interested Parties Arash Missaghi, Troy Wilson, Laila Alizadeh. # 8 Exhibit 7, Part 2 # 9 Exhibit 7, Part 3 # 10 Exhibit 8, Part 1 - Response To Motion To Dismiss Case Filed By Debtor In Possession Skymark Properties II LLC. # 11 Exhibit 8, Part 2 # 12 Exhibit 8, Part 3 # 13 Exhibit 8, Part 4 # 14 Exhibit 9, Part 1 - Reply To Response Filed By Debtor In Possession Skymark Properties II LLC With Documentary Exhibits Filed By Interested Party NAI Farbman. # 15 Exhibit 9, Part 2 # 16 Exhibit 10 - Reply To Motion To Dismiss Case Filed By Creditor Southfield Metro Center Holdings, LLC # 17 Exhibit 11 - Order Regarding Motions Heard February 6, 2019. # 18 Exhibit 12 - Receivers Supplement Regarding Joint Dismissal Motion Filed By Interest Party NAI Farbman. # 19 Exhibit 13 - Affidavit Re: Edward F. Kickham Filed By Interested Parties Laila Alizadeh, Morteza Katebian, Arash Missaghi. # 20 Exhibit 14 - Amended Affidavit Re: Edward F. Kickham Filed By Interested Parties Laila Alizadeh, Morteza Katebian, Arash Missaghi. # 21 Exhibit 15 - Southfield Metro Holdings LLCs Supplement Regarding Dismissal Motions. # 22 Exhibit 16 - Statement Of Corporate Ownership Filed By Creditor Southfield Metro Center Holdings, LLC # 23 Exhibit 17 - Copy of: Order Denying Cash Collateral Motion # 24 Exhibit 18 - Opinion Regarding The Motions To Dismiss These Jointly-Administered Bankruptcy Cases # 25 Exhibit 19 - Order Granting The Motion By Secured Creditor Southfield Metro Center Holdings LLC To Dismiss This Bankruptcy Case # 26 Exhibit 20 - Copy of: Order Granting The Joint Motion By Receiver NAI Farbman And Secured Creditor Southfield Metro Center Holdings LLC To Dismiss This Bankruptcy Case # 27 Exhibit 21 - Copy of: Opinion Regarding The Debtors Cash Collateral Motion # 28 Exhibit 22 - Notice Of Dismissal # 29 Exhibit 23 - Transcript Order Form OF Hearing February 6, 2019 # 30 Exhibit 24 - Motion To Stay Pending Appeal # 31 Exhibit 25 - Opinion Regarding Debtors Motion For Stay Pending Appeal # 32 Exhibit 26 - Order Denying Debtors Motion For A Stay Pending Appeal)(Walton, Rachel) (Entered: 03/20/2019)
03/20/2019108Docket Text
Amended Notice of Appeal and Statement of Election to the District Court . Filed by (RE: related document(s) 91 Order on Motion to Dismiss Case). (Walton, Rachel) (Entered: 03/20/2019)
03/08/2019107Docket Text
Order Denying Debtors' Motion for a Stay Pending Appeal (Related Doc # 101). (J. Laskaska) (Entered: 03/08/2019)