Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-55177 - Tims Five-Mile LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Tims Five-Mile LLC
Chapter
11
Judge
Maria L. Oxholm
Filed
10/25/2019
Last Filing
12/06/2022
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, CASECHECKED, JNTADMN, MEMBER




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-55177-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset


Date filed:  10/25/2019
341 meeting:  12/03/2019
Deadline for filing claims:  03/02/2020
Deadline for filing claims (govt.):  06/01/2020

Debtor In Possession

Tims Five-Mile LLC

24225 5 Mile Road
Redford, MI 48239
WAYNE-MI
Tax ID / EIN: 81-1435023

represented by
Howard M. Borin

Schafer and Weiner, PLLC
40950 Woodward Ave.
Ste. 100
Bloomfield Hills, MI 48304
(248) 540-3340
Fax : (248) 642-2127
Email: [email protected]

Daniel J. Weiner

40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: [email protected]

U.S. Trustee

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

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

Latest Dockets
Date Filed#Docket Text
11/08/201924Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedule A/B: for Non-Individuals Filing for Bankruptcy , Schedule D: Creditors Who Have Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G: Executory Contracts and Unexpired Leases , Schedule H: for Non-Individuals Filing for Bankruptcy , Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy , Summary of Assets and Liabilities for Non-Individuals Filing for Bankruptcy for Non-Individual Filed by Debtor In Possession Tims Five-Mile LLC. (Weiner, Daniel) (Entered: 11/08/2019)
11/08/201923Docket Text
Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor In Possession Tims Five-Mile LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Borin, Howard) (Entered: 11/08/2019)
11/07/201922Docket Text
Certificate of Service Order Directing Joint Administration of Debtors' Chapter 11 Cases Filed by Attorney Schafer and Weiner, PLLC (RE: related document(s) 19 Order on Motion Re: Chapter 11 First Day Motions). (Weiner, Daniel) (Entered: 11/07/2019)
11/06/201921Docket Text
An order has been entered in this case directing the joint administration of the chapter 11 cases of Tims 8 Mile LLC, Tims Milner LLC, Tims 12 Mile LLC, Tims Five-Mile LLC, Tims Greenfield LLC, Tims Evergreen LLC, Tims Compuware and Baby Buford Holdings, LLC. The docket in case no. 19-55172should be consulted for all matters affecting this case. A Proof of claim against any of the Debtors or their respectiveestates must be filed in the particular bankruptcy case of the Debtoragainst whom such claim is asserted, and not in the jointlyadministered case, unless such creditor asserts a claim againstTims 8 Mile LLC. (RE: related document(s) 19 Order on Motion Re: Chapter 11 First Day Motions) (ckata) (Entered: 11/06/2019)
11/06/201919Docket Text
Order Directing Joint Administration Of The Debtors' Chapter 11 Cases. Lead Case 19-55172. Jointly Administered with Bankruptcy Cases: 19-55181, 19-55174, 19-55177, 19-55180, 19-55179, 19-55173 and 19-55182(Related Doc # 8). (ckata) (Entered: 11/06/2019)
11/05/201918Docket Text
PLEASE DISREGARD, AUDIO UPLOADED IN ERROR. SEE LEAD CASE 19-55172 FOR HEARING AUDIO. PDF with attached Audio File. Court Date & Time [ 11/5/2019 12:27:50 PM ]. File Size [ 26648 KB ]. Run Time [ 00:55:31 ]. (Audio Duplicate Docket.). (admin). Modified on 11/7/2019 (H, Laura). (Entered: 11/05/2019)
11/05/2019Docket Text
Minute Entry. Hearing Held - Motion Granted. (related document(s): 8 Motion Re: Chapter 11 First Day Motions for Joint Administration filed by Tims Five-Mile LLC) (lmoss) (Entered: 11/05/2019)
10/31/201917Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 13 Meeting of Creditors Chapter 11) No. of Notices: 16. Notice Date 10/31/2019. (Admin.) (Entered: 11/01/2019)
10/30/201916Docket Text
Notice Regarding Reassignment of Case with BNC Certificate of Mailing (RE: related document(s) 7 Order of Reassignment of Judge) No. of Notices: 14. Notice Date 10/30/2019. (Admin.) (Entered: 10/31/2019)
10/30/201915Docket Text
BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Tims Five-Mile LLC) No. of Notices: 1. Notice Date 10/30/2019. (Admin.) (Entered: 10/31/2019)