Case number: 2:23-bk-48356 - Conner Creek Center LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Conner Creek Center LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    09/22/2023

  • Last Filing

    03/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, CASECHECKED, CombPln&DsclsDue, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 23-48356-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/22/2023
Date converted:  10/25/2023
341 meeting:  12/21/2023
Deadline for filing claims:  01/30/2024

Debtor In Possession

Conner Creek Center LLC

4777 East Outer Drive
Detroit, MI 48234
WAYNE-MI
Tax ID / EIN: 47-5412548

represented by
Goldstein Bershad & Fried


Scott Kwiatkowski

4000 Town Center, Suite 1200
Southfield, MI 48075
(248) 355-5300
Fax : (248) 355-4644
Email: scott@bk-lawyer.net

Trustee

Stuart A. Gold

24901 Northwestern Highway
Suite 444
Southfield, MI 48075
(248) 350-8220

represented by
Elias T. Majoros

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: emajoros@glmpc.com

U.S. Trustee

Andrew R. Vara
represented by
Ariel M. Olah (UST)

Office of the U.S. Trustee
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7912
Email: Ariel.Olah@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/25/2025165Certificate of Service Filed by Trustee Stuart A. Gold (RE: related document(s)[164] Order on Motion for Contempt). (Majoros, Elias)
03/24/2025164Order Holding Robert J. Beale in Contempt of Court for Failure to Comply With the January 2, 2025 Order for Examination and Production of Documents of Benjamin O. Davis Veterans Village Limited Dividend Housing Association Limited Partnership Under FED.R.BANKR.P.2004 (Related Doc # [158]). (tmg)
03/22/2025163Certification of Non-Response Filed by Trustee Stuart A. Gold (RE: related document(s)[158] Motion For Contempt Against Robert J. Beale, Proposed Order, Notice and Opportunity For Hearing, Brief In Support of Motion and Certificate of Service). (Majoros, Elias)
03/14/2025162Motion for 2004 Examination and Production Of Documents Of Etitle Agency, Inc. Pursuant To Fed. R. Bankr. P. 2004, Proposed Order, Notice and Opportunity For Hearing, and Certificate of Service Filed by Trustee Stuart A. Gold (Majoros, Elias)
03/11/2025161Certificate of Service Filed by Trustee Stuart A. Gold (RE: related document(s)[160] Order on Motion to Approve Compromise under Rule 9019). (Majoros, Elias)
03/11/2025160Order Authorizing Compromise of Claims (Related Doc # [154]). (tmg)
03/11/2025159Certification of Non-Response Filed by Trustee Stuart A. Gold (RE: related document(s)[154] Motion to Approve Compromise under Rule 9019 , Proposed Order, Notice and Opportunity For Hearing, and Certificate of Service). (Majoros, Elias)
03/04/2025158Motion For Contempt Against Robert J. Beale, Proposed Order, Notice and Opportunity For Hearing, Brief In Support of Motion and Certificate of Service Filed by Trustee Stuart A. Gold (Majoros, Elias)
02/28/2025157Order of the Court to Strike: This pleading is stricken from the record because the PDF has been filed in the incorrect case (related documents Certificate of Service). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)[156] Certificate of Service filed by Defendant Andrew Gene McLemore, Sr.) (Sands, S)This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
02/27/2025156Certificate of Service Filed by Defendant Andrew Gene McLemore, Sr.. (Newman, Max)