Welcome to BusinessBankruptcies.com!

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

Bella Rose Center, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2019bk02841
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-19

Updated

9-13-23

Last Checked

7-31-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2019
Last Entry Filed
Jul 25, 2019

Docket Entries by Quarter

Jul 1, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Bella Rose Center, LLC (Schofner, Keith) (Entered: 07/01/2019)
Jul 1, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-02841) [misc,volp11a] (1717.00). Receipt number 14705677, amount $1717.00 (U.S. Treasury) (Entered: 07/01/2019)
Jul 1, 2019 Notice of Appearance Filed by U.S. Trustee Dean E. Rietberg. (3Rietberg, Dean) (Entered: 07/01/2019)
Jul 1, 2019 2 Definitive Order. Signed on 7/1/2019 (se) (Entered: 07/01/2019)
Jul 2, 2019 3 Notice of Filing(s) Due: Means Test Form B122 due 7/15/2019. Schedules A/B-J due 7/15/2019. Summary of Assets and Liabilities due 7/15/2019. Declaration About Schedules due 7/15/2019. Statement of Financial Affairs due 7/15/2019. Verification of Matrix due 7/15/2019. (lmj) (Entered: 07/02/2019)
Jul 2, 2019 4 Notice of Appearance on behalf of Creditor The Huntington National Bank. (Groendyk, Randall) (Entered: 07/02/2019)
Jul 3, 2019 5 Meeting of Creditors under Chapter 11. Filed by U.S. Trustee Dean E. Rietberg. 341(a) meeting to be held on 7/30/2019 at 10:30 AM at Traverse City. (Rietberg, Dean) (Entered: 07/03/2019)
Jul 4, 2019 6 BNC Certificate of Mailing - Order from Chambers. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)
Jul 5, 2019 7 BNC Certificate of Mailing - Notice of Filings Due Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
Jul 6, 2019 8 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 07/05/2019. (Admin.) (Entered: 07/06/2019)
Jul 9, 2019 9 Certificate of Service (RE: related document(s)2 Definitive Order) Filed by Debtor Bella Rose Center, LLC (Schofner, Keith) (Entered: 07/09/2019)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2019bk02841
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James W. Boyd
Chapter
11
Filed
Jul 1, 2019
Type
voluntary
Terminated
Aug 3, 2020
Updated
Sep 13, 2023
Last checked
Jul 31, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bella Rose Rehabilitation
    City of Cadillac-Water
    Department of Treasury
    District Health Department
    Esther Nederhood
    Family Readers Service
    Huntington Bank
    Internal Revenue Service
    Joel Nederhood
    Missaukee County Treasurer
    Missaukee County Treasurer
    Orkin
    Premco-Voss Ins
    Randall J. Groendyk
    Shern Plumbing & Heating
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bella Rose Center, LLC
    1900 S. LaChance Rd.
    Lake City, MI 49651
    MISSAUKEE-MI
    Tax ID / EIN: xx-xxx4310

    Represented By

    Keith A. Schofner
    LAMBERT LESER
    916 Washington Ave, Ste 309
    Bay City, MI 48708
    989-893-3518
    Email: kschofner@lambertleser.com

    U.S. Trustee

    Dean E. Rietberg
    Trial Attorney
    Office of the US Trustee
    The Ledyard Building, 2nd Floor
    125 Ottawa NW, Suite 200R
    Grand Rapids, MI 49503
    (616) 456-2002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 8 Pool Doctor N.M. LLC 7 1:2024bk00294
    Jan 21, 2022 Bill's Handyman Service & Delivery Co., LLC 7 1:2022bk00103
    Dec 21, 2021 Tobacco Hub of America, LLC 7 1:2021bk02748
    Oct 19, 2015 Resources, Counseling and Services, LLC 7 1:15-bk-05729
    Mar 13, 2015 Briar Golf, LLC 7 1:15-bk-01463
    Mar 13, 2015 T.C. Golf Carts, Inc. 7 1:15-bk-01464
    Jul 17, 2014 Jenkins Oil Company 11 1:14-bk-04818
    Sep 5, 2013 RPR Contractors & Equipment Co LLC 11 1:13-bk-07070
    Jul 8, 2013 Furniture Masters, Inc. 7 1:13-bk-05510
    Jul 2, 2013 Wilcox Associates, Inc. 7 2:13-bk-11416
    May 11, 2012 Houghton Lake Hotels LLC dba Comfot Suites 11 1:12-bk-21590
    May 11, 2012 Houghton Lake Hospitality LLC dba Comfot Inn 11 1:12-bk-21587
    Feb 22, 2012 Neighborhood Video, LLC 7 1:12-bk-01472
    Aug 16, 2011 Cadillac Lodging North LLC 7 1:11-bk-08568
    Aug 16, 2011 AJ&J Real Estate Development North LLC 7 1:11-bk-08570