Michigan Eastern Bankruptcy Court

Case number: 2:23-bk-50608 - WSL Monroe, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
WSL Monroe, LLC
Chapter
7
Judge
Mark A. Randon
Filed
12/04/2023
Last Filing
03/13/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 23-50608-mar

Assigned to: Judge Mark A. Randon
Chapter 7
Voluntary
Asset


Date filed:  12/04/2023
341 meeting:  01/08/2024
Deadline for filing claims:  03/13/2024

Debtor

WSL Monroe, LLC

WSL Monroe LLC
c/o Scott Savage
7235 Copperwood Lane
Sylvania, OH 43560
MONROE-MI
Tax ID / EIN: 37-1657719

represented by
Scott Alan Ciolek

Scott Ciolek
901 Washington St.
Toledo, OH 43604
419-740-5935
Fax : 419-458-2596
Email: [email protected]

Trustee

Karen E. Evangelista

Karen E. Evangelista, P.C.
2956 South Rochester Road
Suite 208
Rochester Hills, MI 48307
248-652-7990
represented by
Charles D. Bullock

Stevenson & Bullock, P.L.C.
26100 American Drive
Suite 500
Southfield, MI 48034
(248) 354-7906
Fax : (248) 354-7907
Email: [email protected]

Elliot G. Crowder

26100 American Drive
Suite 500
Southfield, MI 48034
248-354-7906
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/13/202420Docket Text
Certificate of Service and for Proof of Claim No. 1 Filed by Creditor Frenchtown Harbor Condominium Association (RE: related document(s)19 Notice of Postpetition Mortgage Fees, Expenses, and Charges). (Francis, Melissa) (Entered: 03/13/2024)
03/13/202419Docket Text
Notice of Postpetition Mortgage Fees, Expenses, and Charges (Claim # 1) Filed by Creditor Frenchtown Harbor Condominium Association. (Attachments: # 1 Claim Spreadsheet) (Francis, Melissa) (Entered: 03/13/2024)
01/17/202418Docket Text
Annual Trustee's Report for the period ending: 12/31/2023. (Evangelista, Karen) (Entered: 01/17/2024)
01/16/202417Docket Text
Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/16/2024). Filed by Trustee Karen E. Evangelista (RE: related document(s)15 Trustee's Notice of Assets filed by Trustee Karen E. Evangelista). (Evangelista, Karen) (Entered: 01/16/2024)
01/09/2024Docket Text
Trustee's Initial Report & First Meeting Held
1/8/2024
(Evangelista, Karen) (Entered: 01/09/2024)
12/17/202316Docket Text
Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)15 Trustee's Notice of Assets filed by Trustee Karen E. Evangelista) No. of Notices: 6. Notice Date 12/17/2023. (Admin.) (Entered: 12/18/2023)
12/14/202315Docket Text
Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Karen E. Evangelista. Proofs of Claims due by 3/13/2024. (Evangelista, Karen) (Entered: 12/14/2023)
12/11/202314Docket Text
Notice of Appearance and Request for Notice Filed by Creditor Frenchtown Harbor Condominium Association. (Francis, Melissa) (Entered: 12/11/2023)
12/08/202313Docket Text
Motion to Divert Mail with Proposed Order, Notice, and Certificate of Service Filed by Trustee Karen E. Evangelista (Crowder, Elliot) (Entered: 12/08/2023)
12/08/202312Docket Text
Notice of Appearance and Request for Notice Filed by Trustee Karen E. Evangelista. (Crowder, Elliot) (Entered: 12/08/2023)