Heritage Collegiate Apparel, Inc. f/k/a M-Den, Inc
11
Thomas J. Tucker
08/16/2024
04/24/2025
No
v
CASECHECKED, CombPln&DsclsDue |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary No asset |
|
Debtor In Possession Heritage Collegiate Apparel, Inc. f/k/a M-Den, Inc., d/b/a The M Den
315 S. Main St. Ann Arbor, MI 48104 WASHTENAW-MI Tax ID / EIN: 38-1944586 |
represented by |
Howard M. Borin
Schafer and Weiner, PLLC 40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 (248) 540-3340 Fax : (248) 642-2127 Email: hborin@schaferandweiner.com Kim K. Hillary
40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: khillary@schaferandweiner.com W. Daniel Troyka
Conlin, McKenney & Phillbrick 350 S. Main Street Suite 400 Ann Arbor, MI 48104 (734) 761-9000 Email: troyka@cmplaw.com |
U.S. Trustee Andrew R. Vara |
represented by |
Kelley Callard (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6773 Email: Kelley.Callard@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 Ronna G. Jackson
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Ronna.G.Jackson@usdoj.gov Paul J. Randel (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-4541 Email: Paul.Randel@usdoj.gov |
Creditor Committee Unsecured Creditors' Committee of Heritage Collegiate Apparel, Inc. |
represented by |
Scott A. Wolfson
Wolfson Bolton Kochis PLLC 3150 Livernois Suite 275 Troy, MI 48083 248-247-7103 Email: swolfson@wolfsonbolton.com |
Creditor Committee Unsecured Creditor's Committee |
represented by |
Anthony J. Kochis
Wolfson Bolton Kochis PLLC 3150 Livernois Suite 275 Troy, MI 48083 248-247-7105 Fax : 248-247-7099 Email: akochis@wolfsonbolton.com Kelsey A. Postema
Wolfson Bolton Kochis PLLC 3150 Livernois Ste 275 Troy, MI 48307-1129 269-986-5177 Email: kpostema@wolfsonbolton.com Scott A. Wolfson
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 279 | Certificate of Service Filed by Creditor Committee Unsecured Creditor's Committee (RE: related document(s)[278] Notice of Appearance). (Kochis, Anthony) |
04/24/2025 | 278 | Amended Notice of Appearance and Request for Notice Notice of Amended Appearance and New Address Information Filed by Creditor Committee Unsecured Creditor's Committee. (Kochis, Anthony) |
04/24/2025 | 277 | Order Granting Preliminary Approaval of the Disclosure Statement Contained in the Debtor's Fourth Amended Combined Plan of Liquidation and Disclosure Statement. Confirmation hearing to be held on 6/4/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St. (VSH) |
04/18/2025 | 276 | Memorandum Filed by Debtor In Possession Heritage Collegiate Apparel, Inc. f/k/a M-Den, Inc., d/b/a The M Den (RE: related document(s)[275] Amended Chapter 11 Plan). (Hillary, Kim) |
04/18/2025 | 275 | Fourth Amended Chapter 11 Plan of Liquidation and Disclosure Statement Filed by Debtor In Possession Heritage Collegiate Apparel, Inc. f/k/a M-Den, Inc., d/b/a The M Den (RE: related document(s)[228] Chapter 11 Plan). (Hillary, Kim) |
04/17/2025 | 274 | Order Granting, with Modifications, the Debtor's Ex-Parte Motion Filed April 17, 2025, and Cancelling the April 30, 2025 Confirmation Hearing (Related Doc # [272]). (VSH) |
04/17/2025 | 273 | Notice of Appearance and Request for Notice Filed by Creditor Michigan Unemployment Insurance Agency. (Kotula, Peter) |
04/17/2025 | 272 | Ex Parte Motion for Entry of Order Adjourning Confirmation Hearing and Authorizing Debtor to File Fourth Amended Combined Plan of Liquidation and Disclosure Statement Filed by Debtor In Possession Heritage Collegiate Apparel, Inc. f/k/a M-Den, Inc., d/b/a The M Den (Hillary, Kim) |
04/15/2025 | 271 | Notice of Appearance and Request for Notice Filed by Creditor The Regents of the University of Michigan. (Turco, Michael) |
04/15/2025 | 270 | Notice of Creditor Champion Custom Products, Gear for Sports and Knights Apparel, LLC Address Change. (Lyday, Jennifer) |