Michigan Western Bankruptcy Court

Case number: 1:14-bk-07339 - Summit Street Development Company, LLC - Michigan Western Bankruptcy Court

Case Information
Case title
Summit Street Development Company, LLC
Chapter
11
Filed
11/21/2014
Last Filing
05/22/2017
Asset
Yes
Docket Header

Repeat-MIW, LN, BarDate




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 14-07339-jtg

Assigned to: John T. Gregg
Chapter 11
Voluntary
Asset


Date filed:  11/21/2014
Plan confirmed:  01/28/2016
341 meeting:  01/06/2015
Deadline for filing claims:  01/05/2016

Debtor

Summit Street Development Company, LLC

P.O. Box 12147
Lansing, MI 48901
INGHAM-MI
Tax ID / EIN: 38-3300535

represented by
Ryan D. Heilman

Wernette Heilman PLLC
24725 W. 12 Mile Rd.
Suite 110
Southfield, MI 48034
248-835-4745
Email: [email protected]

U.S. Trustee

Michelle M. Wilson

Trial Attorney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
(616) 456-2002
 
 

Latest Dockets
Date Filed#Docket Text
05/19/2017186Docket Text
Chapter 11 Bankruptcy Case Closed (kac)
05/18/2017Docket Text
Adjourned Hearing Held. (RE: related document(s) [171] Motion for Entry of Final Decree filed by Debtor Summit Street Development Company, LLC). Moot. (clp)
05/18/2017185Docket Text
Order Approving Motion of Reorganized Debtor for Entry of Final Decree and Order Closing Case. (Related Doc # [171]) Signed on 5/18/2017. (kac)
05/17/2017184Docket Text
Notice of Withdrawal (related document(s):[174] Objection) Filed by U.S. Trustee Michelle M. Wilson (Wilson, Michelle)
05/15/2017183Docket Text
Quarterly Post Confirmation Disbursement Report for Quarter Ending May 15, 2017 (partial quarter). Filed by Debtor Summit Street Development Company, LLC (Heilman, Ryan)
05/15/2017182Docket Text
Quarterly Post Confirmation Disbursement Report for Quarter Ending March 31, 2017. Filed by Debtor Summit Street Development Company, LLC (Heilman, Ryan)
03/28/2017181Docket Text
Chapter 11 Monthly Operating Report for Month Ending December 2016. Filed by Debtor Summit Street Development Company, LLC (Heilman, Ryan)
03/23/2017180Docket Text
Virtual Minutes of Hearing held on: 03/23/2017 Subject: Adj. Debtor's Motion for Entry of Final Decree. Proceedings: Adjourned. (vCal Hearing ID (247876)). (related document(s)[171]) Hearing scheduled for 05/18/2017 at 10:30 AM at Lansing. (kd)
03/23/2017179Docket Text
Affidavit of Default /Notice of Default (RE: related document(s)[153] Order Confirming Chapter 11 Plan) (Attachments: # (1) Certificate of Service (Interested Parties)) Filed by Creditor Wolverine Bank, F.S.B. (Lerner, David)
03/02/2017178Docket Text
Virtual Minutes of Hearing held on: 03/02/2017 Subject: Adj. Debtor's Motion for Entry of Final Decree. Proceedings: Adjourned. (vCal Hearing ID (245922)). (related document(s)[171]) Hearing scheduled for 03/23/2017 at 10:30 AM at Lansing. (kd)