Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Acme Acres, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-45044
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-13

Updated

9-13-23

Last Checked

3-15-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2013
Last Entry Filed
Mar 14, 2013

Docket Entries by Year

Mar 14, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Acme Acres, LLC Attorney Disclosure Statement due 03/28/2013. Schedule A due 03/28/2013. Schedule B due 03/28/2013. Schedule D due 03/28/2013. Schedule E due 03/28/2013. Schedule F due 03/28/2013. Schedule G due 03/28/2013. Schedule H due 03/28/2013. Statement of Financial Affairs due 03/28/2013. Summary of schedules due 03/28/2013. Incomplete Filings due by 03/28/2013. Chapter 11 Plan due by 07/12/2013. Disclosure Statement due by 07/12/2013. (Baum, Michael) (Entered: 03/14/2013)
Mar 14, 2013 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Acme Acres, LLC. (Baum, Michael) (Entered: 03/14/2013)
Mar 14, 2013 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Acme Acres, LLC. (Baum, Michael) (Entered: 03/14/2013)
Mar 14, 2013 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Acme Acres, LLC. (Baum, Michael) (Entered: 03/14/2013)
Mar 14, 2013 Receipt of Voluntary Petition (Chapter 11)(13-45044) [misc,volp11at] (1213.00) filing fee. Receipt number 19577029, amount . (U.S. Treasury) (Entered: 03/14/2013)
Mar 14, 2013 5 Notice of Filing Authorization for Corporation Pursuant to LBR 1074-1 Filed by Debtor In Possession Acme Acres, LLC. (Stockdale, John) (Entered: 03/14/2013)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:13-bk-45044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Walter Shapero.Detroit
Chapter
11
Filed
Mar 14, 2013
Type
voluntary
Terminated
Nov 13, 2013
Updated
Sep 13, 2023
Last checked
Mar 15, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Blue Sky Heavy Hauling, Inc.
    C&R Leasing Group, LLC
    Central States, Southeast and
    David Lin, Esq.
    Double Diamond Ranch, LLC
    First Place Bank
    Glenfield Development, LLC
    Jackie Bates
    Jackie's Transport, Inc.
    Michael Bates
    Michigan Department of Treasury
    Northville Stock Yard, LLC
    Pleasant Lake Sand and Gravel, LLC

    Parties

    Debtor

    In Possession
    Acme Acres, LLC
    7811 Chubb Road
    Northville, MI 48168
    WASHTENAW-MI
    Tax ID / EIN: xx-xxx4649

    Represented By

    John J. Stockdale, Jr.
    40950 Woodward
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: jstockdale@schaferandweiner.com
    Michael E. Baum
    40950 Woodward Ave.
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: mbaum@schaferandweiner.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2020 Garrett Transportation I Inc. parent case 11 1:2020bk12243
    Sep 20, 2020 Garrett Motion LLC parent case 11 1:2020bk12232
    Sep 20, 2020 Garrett Motion Holdings II Inc. parent case 11 1:2020bk12224
    Sep 20, 2020 Garrett Motion Holdings Inc. parent case 11 1:2020bk12223
    Sep 20, 2020 Garrett Borrowing LLC parent case 11 1:2020bk12216
    Sep 20, 2020 Garrett ASASCO Inc. parent case 11 1:2020bk12211
    Sep 28, 2018 Headfirst Printing LLC 7 2:2018bk53245
    Apr 9, 2018 Sakura Enterprises, LLC 11 2:2018bk45163
    Apr 7, 2017 Improve Rx, LLC parent case 11 4:17-bk-32205
    Apr 25, 2016 H.C.T.C., LLC 11 2:16-bk-46171
    Aug 1, 2014 Downriver Medicine Assoc., PLC 7 2:14-bk-52572
    Mar 14, 2013 Northville Stock Yard, LLC 11 2:13-bk-45048
    Mar 14, 2013 Jackie's Transport, Inc. 11 2:13-bk-45047
    Mar 14, 2013 C&R Leasing Group, LLC 11 2:13-bk-45045
    Aug 18, 2011 Tristar Fire Protection, Inc. 11 2:11-bk-62283