Case number: 2:25-bk-43322 - Southfield Ventures, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Southfield Ventures, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    03/26/2025

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSIN



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-43322-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset


Date filed:  03/26/2025
Date transferred:  04/02/2025
341 meeting:  05/02/2025
Deadline for filing claims:  07/31/2025
Deadline for filing claims (govt.):  10/29/2025
Deadline for objecting to discharge:  06/30/2025

Debtor In Possession

Southfield Ventures, LLC

4627 Arriba Dr.
Tarzana, CA 91356
OAKLAND-MI
Tax ID / EIN: 92-2895496

represented by
Bruce Babcock

Bruce R. Babcock
1835 Sunset Cliffs Blvd., Ste. 101
San Diego, CA 92107
619-222-2661

U.S. Trustee

Andrew R. Vara
represented by
Timothy Graves (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Timothy.Graves@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/06/202521BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)19 Meeting of Creditors Chapter 11) No. of Notices: 13. Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)
04/05/202520BNC Certificate of Mailing. (RE: related document(s)17 BNC Certificate of Mailing) No. of Notices: 1. Notice Date 04/05/2025. (Admin.) (Entered: 04/06/2025)
04/04/202519Meeting of Creditors 341(a) meeting to be held on 5/2/2025 at 10:00 AM By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 7/1/2025. Proofs of Claims due by 7/31/2025. Government Proof of Claim due by 10/29/2025. (J. Laskaska) (Entered: 04/04/2025)
04/04/2025United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Graves (UST), Timothy) (Entered: 04/04/2025)
04/03/202518Notice of Appearance and Request for Notice and Proof of Service Filed by Creditor Oakland County Treasurer. (Calhoun, Kevin) (Entered: 04/03/2025)
04/03/202517BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Bruce Babcock at 1835 Sunset Cliffs Boulevard, Ste. 101, San Diego, CA 92107 (RE: related document(s)16 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V) (Vozniak, Mary) (Entered: 04/03/2025)
04/03/202516Order for Initial Scheduling Conference . Telephonic Initial Scheduling Conference to be held on 4/23/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (Vozniak, Mary)Note: this hearing will be conducted by telephone. At least five minutes before the scheduled time for hearing, counsel, parties, and all other persons wishing to attend the hearing should call (202) 503-1666 and use Conference ID 654 240 580#. Counsel, parties, and all other persons calling in should place their phone on mute and wait until their case is called. After the case is called, counsel and parties should unmute their phone in order to enter their appearance and to speak, but should keep their phone on mute when not speaking. Anyone who dials into a court hearing is prohibited from placing the court call on hold. (Entered: 04/03/2025)
04/03/202515Notice of Appearance and Request for Notice Filed by Interested Party City of Southfield, Michigan. (Bernstein, Douglas) (Entered: 04/03/2025)
04/02/202514Receipt of Transferred Case from California Central Bankruptcy Court (Entered: 04/02/2025)
03/31/202513Order To Transfer Case To Another District - Order Transferring Bankruptcy Case from Central District of California, San Fernando Valley Division to Eastern District of Michigan, Southern Division (BNC-PDF) Signed on 3/31/2025. (JC) [Transferred from California Central on 4/2/2025.] (Entered: 03/31/2025)