|
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession Southfield Ventures, LLC
4627 Arriba Dr. Tarzana, CA 91356 OAKLAND-MI Tax ID / EIN: 92-2895496 |
represented by |
Robert N. Bassel
P.O. Box T Clinton, MI 49236 (248) 677-1234 Fax : (248) 369-4749 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] |
Date Filed | # | Docket Text |
---|---|---|
11/19/2023 | 87 | Docket Text Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 3/30/2023 to 11/19/2023, Fee: $24990, Expenses: $0. Filed by Attorney Robert N. Bassel (Bassel, Robert) (Entered: 11/19/2023) |
11/09/2023 | 86 | Docket Text Order of the Court Denying Application to Employ Without Prejudice for Lack of Prosecution. So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)58 Application to Employ filed by Debtor In Possession Southfield Ventures, LLC) (Vozniak, Mary) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 11/09/2023) |
10/31/2023 | Docket Text Minute Entry. Case Dismissed. (RE: related document(s) 52 Order Granting Preliminary Approval of the Disclosure Statement) (Vozniak, Mary) (Entered: 10/31/2023) | |
10/31/2023 | Docket Text Minute Entry. Matter Settled. (RE: related document(s) 67 Amended Motion Filed by Interested Party City of Southfield, Michigan) (Vozniak, Mary) (Entered: 10/31/2023) | |
10/26/2023 | 85 | Docket Text Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)84 Order Dismissing Case and Bar Filing) No. of Notices: 6. Notice Date 10/26/2023. (Admin.) (Entered: 10/27/2023) |
10/23/2023 | 84 | Docket Text Order Dismissing this Case, Granting Related Relief, and Barring the Debtor from Filing a New Chapter 11 Bankruptcy Case for One Year. Debtor In Possession Southfield Ventures, LLC is barred from filing a new case from 10/23/2023 to 10/23/2024 (RE: related document(s)83 Stipulation filed by Debtor In Possession Southfield Ventures, LLC). (sms) (Entered: 10/24/2023) |
10/23/2023 | 83 | Docket Text Stipulation By and Between Debtor, USTrustee, City of Southfield, Oakland County Treasurer, The Private Equity Fund Re: in support of entry of ORDER DISMISSING THE DEBTOR'S CASE AND GRANTING RELATED RELIEF . Filed by Debtor In Possession Southfield Ventures, LLC. (Bassel, Robert) (Entered: 10/23/2023) |
10/18/2023 | 82 | Docket Text Notice of Hearing. (RE: related document(s)67 Amended Motion filed by Interested Party City of Southfield, Michigan) Hearing to be held on 10/31/2023 at 09:00 AM Courtroom 1925, 211 W. Fort St. for 67, (Vozniak, Mary) (Entered: 10/18/2023) |
10/17/2023 | 81 | Docket Text Reply to (related document(s): 80 Objection filed by Debtor In Possession Southfield Ventures, LLC) Filed by Interested Party City of Southfield, Michigan (Attachments: # 1 Certificate of Service) (Bernstein, Douglas) (Entered: 10/17/2023) |
10/10/2023 | 80 | Docket Text Objection to (related document(s): 67 Amended Motion (related document(s): 65 Motion to Dismiss Case Re: Failure to timely pay taxes owed after the Petition Date filed by Interested Party City of Southfield, Michigan) ) with declaration and proof of service Filed by Debtor In Possession Southfield Ventures, LLC (Bassel, Robert) (Entered: 10/10/2023) |