Conner Creek Center LLC
7
Thomas J. Tucker
09/22/2023
03/25/2025
Yes
v
CONVERTED, CASECHECKED, CombPln&DsclsDue, 341held |
Assigned to: Judge Thomas J. Tucker Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/25/2025 | 165 | Certificate of Service Filed by Trustee Stuart A. Gold (RE: related document(s)[164] Order on Motion for Contempt). (Majoros, Elias) |
03/24/2025 | 164 | Order 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) |
03/22/2025 | 163 | Certification 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) |
03/14/2025 | 162 | Motion 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) |
03/11/2025 | 161 | Certificate of Service Filed by Trustee Stuart A. Gold (RE: related document(s)[160] Order on Motion to Approve Compromise under Rule 9019). (Majoros, Elias) |
03/11/2025 | 160 | Order Authorizing Compromise of Claims (Related Doc # [154]). (tmg) |
03/11/2025 | 159 | Certification 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) |
03/04/2025 | 158 | Motion 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) |
02/28/2025 | 157 | Order 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. |
02/27/2025 | 156 | Certificate of Service Filed by Defendant Andrew Gene McLemore, Sr.. (Newman, Max) |