Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-51017 - Lick Industries, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Lick Industries, LLC
Chapter
11
Judge
Thomas J. Tucker
Filed
07/30/2019
Last Filing
10/26/2020
Asset
Yes
Vol
v
Docket Header

SmPlnDue, CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-51017-tjt

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


Date filed:  07/30/2019
341 meeting:  09/03/2019
Deadline for filing claims:  12/02/2019

Debtor In Possession

Lick Industries, LLC

637 South Connecticut Ave, Apt. 3
Royal Oak, MI 48067
OAKLAND-MI
Tax ID / EIN: 27-2621889

represented by
Gary A. Hansz

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
(248) 663-1800
Fax : (248) 663-1801
TERMINATED: 07/06/2020

Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: [email protected]

Yuliy Osipov

Osipov Bigelman, P.C.
20700 Civic Center Drive, Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Kelley Callard (UST)

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/17/2020145Docket Text
Certificate of Service Filed by Debtor In Possession Lick Industries, LLC (RE: related document(s) 144 Ballot Summary Report). (Miller, Anthony) (Entered: 07/17/2020)
07/17/2020144Docket Text
Ballot Summary Report Filed by Debtor In Possession Lick Industries, LLC. (Miller, Anthony) (Entered: 07/17/2020)
07/15/2020143Docket Text
Certificate of Service Filed by Creditors Chondrite Asset Trust, DAC MAG, LLC, DAC Retail, LLC (RE: related document(s) 142 Election for Treatment of Claim(s) 11 USC Sec. 1111(b)). (Sarconi, James) (Entered: 07/15/2020)
07/15/2020142Docket Text
Election for Treatment of Claim(s) under 11 USC Sec. 1111(b) Filed by Creditors Chondrite Asset Trust, DAC MAG, LLC, DAC Retail, LLC. (Sarconi, James) (Entered: 07/15/2020)
07/15/2020141Docket Text
Report of Sale of 312 East University Ave., Royal Oak, MI 48067 - Debtor's Auction Report Filed by Debtor In Possession Lick Industries, LLC (RE: related document(s) 120 Motion For Sale of Property under Section 363(b) ). (Miller, Anthony) (Entered: 07/15/2020)
07/15/2020Docket Text
Minute Entry. Matter Settled. (related document(s): 120 Motion for Sale of Property under Section 363(b) filed by Lick Industries, LLC) (mvozn) (Entered: 07/15/2020)
07/13/2020140Docket Text
Objection to Confirmation of Plan and Proof of Service Filed by Creditor Oakland County Treasurer (RE: related document(s) 111 Combined Plan and Disclosure Statement). (Calhoun, Kevin) (Entered: 07/13/2020)
07/11/2020139Docket Text
Certificate of Service Filed by Debtor In Possession Lick Industries, LLC (RE: related document(s) 134 Order on Motion for Sale of Property under Section 363(b), 138 Stipulated Order). (Attachments: # 1 Exhibit mailing matrix) (Osipov, Yuliy) (Entered: 07/11/2020)
07/10/2020138Docket Text
Amendment to the July 6, 2020 Order Approving Sale Procedures and Transferring Liens and Other Interests to Sale Procedures.(RE: related document(s) 137 Stipulation filed by Debtor In Possession Lick Industries, LLC). (J.A.J.) (Entered: 07/10/2020)
07/10/2020137Docket Text
Stipulation By and Between Lick Industries, LLC, Debtor-in-Possession and the Office of United States Trustee Re: Amendment of Sale Order (Amended Stipulation). Filed by Debtor In Possession Lick Industries, LLC. (Miller, Anthony) (Entered: 07/10/2020)