Combat Armory, LLC
11
Mark A. Randon
08/15/2024
10/08/2024
Yes
v
CASECHECKED, 341held |
Assigned to: Judge Mark A. Randon Chapter 11 Voluntary Asset |
|
Debtor In Possession Combat Armory, LLC
3125 Old Farm Lane Commerce Township, MI 48390-1655 OAKLAND-MI Tax ID / EIN: 34-4799738 aka Dearborn Outdoors |
represented by |
Brandi Blasses
Schafer and Weiner, PLLC 40950 Woodward Ave. Suite 100 Bloomfield Hills, MI 48304 248-540-3340 Email: bblasses@schaferandweiner.com John J. Stockdale, Jr.
40950 Woodward Suite 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: jstockdale@schaferandweiner.com |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Leslie.K.Berg@usdoj.gov Sean M. Cowley (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-3432 Email: Sean.cowley@usdoj.gov Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov Paul J. Randel (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-4541 Email: Paul.Randel@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/08/2024 | 68 | Certificate of Service Filed by Debtor In Possession Combat Armory, LLC (RE: related document(s)59 Combined Plan and Disclosure Statement, 63 Order Granting Preliminary Approval of the Disclosure Statement, 66 Amended Combined Plan and Disclosure Statement). (Blasses, Brandi) (Entered: 10/08/2024) |
10/08/2024 | 67 | Notice of Appearance and Request for Notice Filed by Creditor Waleed Jammal. (Mayrand, Bruce) (Entered: 10/08/2024) |
10/08/2024 | 66 | Amended Combined Plan and Disclosure Statement First Modification to Debtor's Combined Plan of Reorganization and Disclosure Statement (prior to confirmation) Filed by Debtor In Possession Combat Armory, LLC (RE: related document(s)59 Combined Plan and Disclosure Statement). (Blasses, Brandi) (Entered: 10/08/2024) |
10/03/2024 | 65 | Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)62 Order Establishing Deadlines and Procedures) No. of Notices: 42. Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024) |
10/03/2024 | 64 | Notice of Appearance and Request for Notice Filed by Creditor Midland States Bank. (Hogan, Michael) (Entered: 10/03/2024) |
10/01/2024 | 63 | Order Granting Preliminary Approval of Debtor Combat Armory, LLC's Disclosure Statement and Scheduling Hearing Regarding Final Approval of the Disclosure Statement and Confirmation of the Debtor's Plan of Reorganization. Confirmation hearing to be held on 11/18/2024 at 11:00 AM at Courtroom 1825, 211 W. Fort St.. Ballots due on 11/12/2024. Objections to Disclosure and Confirmation of Plan due on 11/12/2024. (slh) MODIFIED DATE OF HEARING FROM 10/18/2024 TO 11/18/2024. Modified on 10/2/2024 (nlt). (Entered: 10/01/2024) |
10/01/2024 | 62 | Order Granting Debtor's Ex Parte Motion and Amending the Chapter 11 Case Management Order. (RE: related document(s)52 Order Establishing Deadlines and Procedures). Ballots due on 11/12/2024. Objections to Disclosure and Confirmation of Plan due on 11/12/2024. Confirmation hearing to be held on 11/18/2024 at 11:00 AM at Courtroom 1825, 211 W. Fort St.. (slh) (Entered: 10/01/2024) |
10/01/2024 | 61 | Ex Parte Motion for Revised Scheduling Order Filed by Debtor In Possession Combat Armory, LLC (Blasses, Brandi) (Entered: 10/01/2024) |
09/30/2024 | 60 | Chapter 11 Monthly Operating Report for Non-Small Business for the Month Ending: 08/31/2024 Filed by Debtor In Possession Combat Armory, LLC. (Blasses, Brandi) (Entered: 09/30/2024) |
09/27/2024 | 59 | Combined Plan and Disclosure Statement Filed by Debtor In Possession Combat Armory, LLC (RE: related document(s)52 Order Establishing Deadlines and Procedures). (Blasses, Brandi) (Entered: 09/27/2024) |