Welcome to BusinessBankruptcies.com!

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

Braeside Hills, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:14-bk-02769
TYPE / CHAPTER
Voluntary / 11

Filed

4-22-14

Updated

9-13-23

Last Checked

4-23-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2014
Last Entry Filed
Apr 22, 2014

Docket Entries by Year

Apr 22, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Braeside Hills, LLC Exhibit A due 05/6/2014. Schedules A-H due 05/6/2014. Summary of schedules due 05/6/2014. Summary of Schedules Page 2 due 05/6/2014. Declaration of Schedules due 05/6/2014. Statement of Financial Affairs due 05/6/2014. 20 Largest Unsecured Creditors due 05/6/2014. (Pastula, Perry) (Entered: 04/22/2014)
Apr 22, 2014 Receipt of filing fee for Voluntary Petition (Chapter 11)(14-02769) [misc,volp11a] (1213.00). Receipt number 10383296, amount $1213.00 (U.S. Treasury) (Entered: 04/22/2014)
Apr 22, 2014 2 Verification of Matrix Filed by Debtor Braeside Hills, LLC (Pastula, Perry) (Entered: 04/22/2014)
Apr 22, 2014 Notice of Appearance Filed by U.S. Trustee Michelle M. Wilson. (1Vara, Andy) (Entered: 04/22/2014)
Apr 22, 2014 Electronic Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/cms/assets/Rules-and-Forms/Rules/declarationecf.pdf (ADI) (Entered: 04/22/2014)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:14-bk-02769
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
Apr 22, 2014
Type
voluntary
Terminated
Apr 17, 2015
Updated
Sep 13, 2023
Last checked
Apr 23, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    c/o Ross A. Leisman
    Daniel Holwerda
    David M. Roys
    DNK Adventures, LLC
    Doug Kuhnle
    Joan S. Doezema
    Keith and Ellen Hamersma
    Mark Hamersma
    Mark Van't Hof
    S & W Investment Company LLC
    TCF Leasing
    The LaVonne K. Wieringa Trust
    The Roys Living Trust
    United Bank of Michigan
    Wells Fargo Financial Leasing Inc.

    Parties

    Debtor

    Braeside Hills, LLC
    5460 - 11 Mile Road NE
    Rockford, MI 49341
    KENT-MI
    Tax ID / EIN: xx-xxx7037

    Represented By

    Perry G. Pastula
    Dunn Schouten & Snoap PC
    2745 DeHoop Avenue SW
    Wyoming, MI 49509
    (616) 538-6380
    Email: bankruptcy@dunnsslaw.com

    U.S. Trustee

    Michelle M. Wilson
    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 #
    May 10, 2021 Buy Moore LLC 11 1:2021bk01230
    Jun 3, 2020 EL Brewpub, LLC parent case 11 1:2020bk01951
    Jun 3, 2020 50 Amp Fuse, LLC parent case 11 1:2020bk01950
    Jun 3, 2020 9 Volt, LLC parent case 11 1:2020bk01949
    Apr 14, 2020 Purple East Plus, Inc. 11V 1:2020bk01470
    Mar 27, 2019 Barn Cats, LLC 11 1:2019bk01269
    Jul 21, 2017 Wright Chiropractic, P.C. 7 1:17-bk-03488
    Jan 24, 2017 Aristoltle's Attic LLC 7 1:17-bk-00267
    Apr 29, 2016 Grand Central Media, Inc. 7 1:16-bk-02370
    Mar 1, 2016 New York Private Insurance Agency, LLC 11 1:16-bk-01036
    Mar 1, 2016 Rockford Insurance Agency LLC 11 1:16-bk-01034
    Apr 22, 2014 Braeside Management L.L.C. 11 1:14-bk-02768
    Jan 27, 2014 Task Technologies, Inc. 11 1:14-bk-00401
    Apr 8, 2013 Michigan Medical Supply, Inc. 11 1:13-bk-10802
    Jun 29, 2012 Janus Incorporated, a Michigan corporation 7 1:12-bk-06139