|
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
07/17/2020 | 145 | Docket 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) |
07/17/2020 | 144 | Docket Text Ballot Summary Report Filed by Debtor In Possession Lick Industries, LLC. (Miller, Anthony) (Entered: 07/17/2020) |
07/15/2020 | 143 | Docket 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) |
07/15/2020 | 142 | Docket 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) |
07/15/2020 | 141 | Docket 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) |
07/15/2020 | Docket 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) | |
07/13/2020 | 140 | Docket 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) |
07/11/2020 | 139 | Docket 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) |
07/10/2020 | 138 | Docket 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) |
07/10/2020 | 137 | Docket 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) |