Michigan Eastern Bankruptcy Court

Case number: 2:23-bk-42948 - Southfield Ventures, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Southfield Ventures, LLC
Chapter
11
Judge
Thomas J. Tucker
Filed
03/30/2023
Last Filing
12/15/2023
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held, BARDEBTOR, DISMISSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 23-42948-tjt

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/30/2023
Debtor dismissed:  10/23/2023
341 meeting:  05/01/2023
Deadline for filing claims:  07/31/2023

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]

Latest Dockets
Date Filed#Docket Text
11/19/202387Docket 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)
11/09/202386Docket 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)
10/31/2023Docket Text
Minute Entry. Case Dismissed. (RE: related document(s) 52 Order Granting Preliminary Approval of the Disclosure Statement) (Vozniak, Mary) (Entered: 10/31/2023)
10/31/2023Docket 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)
10/26/202385Docket 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)
10/23/202384Docket 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)
10/23/202383Docket 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)
10/18/202382Docket 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)
10/17/202381Docket 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)
10/10/202380Docket 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)