Michigan Eastern Bankruptcy Court

Case number: 2:22-bk-43781 - Staymobile Venture LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Staymobile Venture LLC
Chapter
7
Judge
Lisa S. Gretchko
Filed
05/09/2022
Last Filing
09/22/2023
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 22-43781-lsg

Assigned to: Judge Lisa S. Gretchko
Chapter 7
Voluntary
Asset


Date filed:  05/09/2022
341 meeting:  06/08/2022
Deadline for filing claims:  09/12/2022

Debtor

Staymobile Venture LLC

175 Chastain Meadows Court
Kennesaw, GA 30144
COBB-GA
Tax ID / EIN: 47-2297267
dba
Staymobile

dba
Staymobile Venture

dba
Staymobile Franchise

dba
Staymobile Franchise LLC

dba
Staymobile Franchising

dba
Staymobile Franchising, LLC


represented by
Robert A. Weisberg

4111 Andover Road
West-Second Floor
Bloomfield Hills, MI 48302-1924
(248) 644-4840
Email: [email protected]

Trustee

Timothy J. Miller

64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764

represented by
Jeffrey H. Bigelman

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

Anthony James Miller

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

David P. Miller

Osipov Bigelman, P.C.
20700 Civic Center Drive
Suite 420
Southfield, MI 48076
(248) 663-1800
Fax : (248) 663-1801
Email: [email protected]

Timothy J. Miller

Timothy J. Miller, PLLC
64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764
Fax : (586) 281-3770
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

Andrew R. Vara
represented by
Timothy Graves (UST)

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

Latest Dockets
Date Filed#Docket Text
08/05/2022192Docket Text
Complaint by Timothy J. Miller, Trustee against H. Martin Sprock 22-04164-lsg; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer) , Fee Amount $ 350. Filed by Timothy J. Miller, Trustee . (Bigelman, Jeffrey) (Entered: 08/05/2022)
08/05/2022191Docket Text
Adversary case 22-04164. (13 (Recovery of money/property - 548 fraudulent transfer)): Complaint by Timothy J. Miller, Trustee against H. Martin Sprock. Receipt Number DEFERRED, Fee Amount of $ 350 is Deferred. (Bigelman, Jeffrey) (Entered: 08/05/2022)
08/05/2022190Docket Text
Order Granting Trustee's Motion for Approval of Auction Sale Procedures Regarding the Debtor's Inventory, Furniture, Fixtures, and Equipment, and for Transfer of Liens and Interest to Sale Proceeds (Related Doc # 124). (J. Laskaska) (Entered: 08/05/2022)
08/05/2022189Docket Text
Stipulation By and Between Anthony J. Miller, Timothy R. Graves, and Edward T. Sable Re: Entry of Order Approving Sale Procedures for Auction Sale of Debtor's Inventory, Furniture, Fixtures, and Equipment and Motion to Transfer Liens and Interests to Sale Proceeds . Filed by Trustee Timothy J. Miller. (Miller, Anthony) (Entered: 08/05/2022)
08/05/2022188Docket Text
Objection to (related document(s): 143 Motion for 2004 Examination and Issue Subpoenas) Objection of Brian Eisenberg, Kenneth Eisenberg, Stephen Eisenberg, and Kenwal Investment Group LLC to Bluum USA, Inc.'s Motion to Issue Subpoenas and Examine Kenwal Investment Group LLC and Brian, Kenneth, and Stephen Eisenberg Under Fed. R. Bankr. P. 2004 and E.D. Mich. LBR 2004-1 Filed by Creditor Kenwal Investment Group, LLC (Kitei, Scott) (Entered: 08/05/2022)
08/05/2022187Docket Text
Objection to (related document(s): 142 Motion to Compel Debtor to Turnover Documents ) Filed by Creditor Kenwal Investment Group, LLC (Kitei, Scott) (Entered: 08/05/2022)
08/05/2022186Docket Text
Objection to (related document(s): 108 Motion for 2004 Examination Trustee's Motion for Order (1) Compelling Brian Eisenberg, Kenneth Eisenberg, Stephen Eisenberg, and Kenwal Investment Group LLC to Produce Documents and Appear for Examination, and (2) for Authority to Issue Subpoe) Filed by Creditor Kenwal Investment Group, LLC (Kitei, Scott) (Entered: 08/05/2022)
08/05/2022185Docket Text
Notice of Deficient Pleading: Proof of Service Non-Compliant. A Case Caption is required for a Proof of Service. See ECF Procedure 12(h). (RE: related document(s)183 Motion for Relief From Stay filed by Creditor Plymouth-Canton Community Schools) Proof of Service Due on 8/12/2022. (ckata) (Entered: 08/05/2022)
08/04/2022184Docket Text
Notice and Opportunity to Respond/Object; Filed by Creditor Plymouth-Canton Community Schools (RE: related document(s)183 Motion for Relief From Stay). Response due by 8/18/2022. (Conway, Christian) (Entered: 08/04/2022)
08/04/2022Docket Text
Receipt of Motion for Relief From Stay( 22-43781-lsg) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A39444548, amount . (U.S. Treasury) (Entered: 08/04/2022)