Welcome to BusinessBankruptcies.com!

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

C & H Land Company, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-41914
TYPE / CHAPTER
Voluntary / 11

Filed

2-1-13

Updated

4-5-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
May 15, 2014

Docket Entries by Year

There are 341 older docket entries.

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

login purchase single case subscribe now

Jan 14, 2014 309 Stipulation By and Between Debtor and Nobil Re: in support of proposed ORDER ADJOURNING HEARING ON MOTION TO ASSUME AND ASSIGN NOBIL AGREEMENT . Filed by Debtor In Possession C & H Land Company, LLC. (Bassel, Robert) (Entered: 01/14/2014)
Jan 14, 2014 310 Order Adjourning Hearing on Motion to Assume and Assign Nobil Agreement (RE: related document(s)288 Motion to Assume or Reject Lease or Executory Contract filed by Respondent Nobil Company, Inc. and 309 Stipulation). Hearing to be held on 1/28/2014 at 10:30 AM Courtroom 1875 for 288, (jmk) (Entered: 01/14/2014)
Jan 14, 2014 Minute Entry. Hearing Adjourned. (related document(s): 278 Motion to Assume or Reject Lease or Executory Contract filed by C & H Land Company, LLC) Hearing to be held on 01/21/2014 at 10:30 AM (po ) (Entered: 01/14/2014)
Jan 14, 2014 311 Order of the Court to Strike: This pleading is stricken from the record because the PDF has been filed in the incorrect case. (related documents Monthly Income & Expense Statement). So Ordered by /s/ Judge Marci B. McIvor.(related document(s)305)(O'Hara, Patti) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 01/14/2014)
Jan 16, 2014 312 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 1901 E. Seven Mile Road, Detroit, MI 48234 . Fee Amount $176, Filed by Creditor S & N Land, LLC (Attachments: # 1 Land Contract # 2 Judgment of Possession # 3 Summons and Complaint) (Bapacker, Afan) (Entered: 01/16/2014)
Jan 16, 2014 Receipt of Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)(13-41914-mbm) [motion,mrlfsty4] ( 176.00) filing fee. Receipt number 21913472, amount . (U.S. Treasury) (Entered: 01/16/2014)
Jan 21, 2014 Minute Entry. Hearing Adjourned. (related document(s): 278 Motion to Assume or Reject Lease or Executory Contract filed by C & H Land Company, LLC) Hearing to be held on 01/28/2014 at 10:30 AM (po ) (Entered: 01/21/2014)
Jan 27, 2014 313 Stipulation By and Between Debtor and Nobil Re: in support of proposed ORDER ADJOURNING HEARINGS ON MOTION TO ASSUME AND ASSIGN NOBIL AGREEMENT AND NOBILS MOTION TO REJECT EXECUTORY CONTRACT . Filed by Debtor In Possession C & H Land Company, LLC. (Bassel, Robert) (Entered: 01/27/2014)
Jan 27, 2014 314 Order Adjourning Hearings On Motion To Assume And Assign Nobil Agreement And Nobil's Motion To Reject Executory Contract 278 Motion to Assume or Reject Lease or Executory Contract filed by Debtor In Possession C & H Land Company, LLC, 288 Motion to Assume or Reject Lease or Executory Contract filed by Respondent Nobil Company, Inc.). Hearing to be held on 2/11/2014 at 10:30 AM Courtroom 1875 for 288 and for 278, 313. (kmr) (Entered: 01/27/2014)
Jan 29, 2014 Minute Entry Hearing Adjourned To 2/11/14 @ 10:30 a.m.. (RE: related document(s)278 Motion to Assume or Reject Lease or Executory Contract filed by Debtor In Possession C & H Land Company, LLC, 288 Motion to Assume or Reject Lease or Executory Contract filed by Respondent Nobil Company, Inc.) (binion, leslie) (Entered: 01/29/2014)
Show 10 more entries
Mar 6, 2014 323 Monthly Income & Expense Statement for January 2014 Filed by Debtor In Possession C & H Land Company, LLC. (Bassel, Robert) (Entered: 03/06/2014)
Mar 13, 2014 324 Certification of Non-Response Filed by Debtor In Possession C & H Land Company, LLC (RE: related document(s)301 Motion to Dismiss Case Re: causeJOINT MOTION OF THE DEBTORS, THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS AND MARATHON PETROLEUM PURSUANT TO SECTIONS 105(a), 305(a) AND 1112(b) OF THE BANKRUPTCY CODE FOR ENTRY OF ORDER DISMISSING THE DEBTORS CAS). (Bassel, Robert) (Entered: 03/13/2014)
Mar 25, 2014 325 Order Dismissing the Debtors' Cases and Granting Related Relief due to a Joint Motion of the Debtors, the Official Committee of Unsecured Creditors and Marathon Petroleum Pursuant to Sections 105(a), 305(a) and 1112(b) of the Bankruptcy Code as to Debtor, (Related Doc # 301). (jmk) (Entered: 03/25/2014)
Mar 28, 2014 326 Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)325 Order on Motion to Dismiss Case) No. of Notices: 42. Notice Date 03/27/2014. (Admin.) (Entered: 03/28/2014)
Mar 28, 2014 327 Monthly Income & Expense Statement for February 2014 Filed by Debtor In Possession C & H Land Company, LLC. (Bassel, Robert) (Entered: 03/28/2014)
Mar 28, 2014 328 Final Application for Compensation for Jaffe Raitt Heuer & Weiss, P.C., Attorney, Period: 3/13/2013 to 3/28/2014, Fee: $177,331.00, Expenses: $2,571.54. Filed by Attorney Paul R. Hage (Attachments: # 1 Proposed Order Exhibit 1 # 2 Exhibit 2 - Retention Order # 3 Exhibit 3 - Not Applicable # 4 Exhibit 4 - Summary Sheet Regarding Hours of Service Rendered # 5 Exhibit 5, Part 1 - Invoices # 6 Exhibit 5, Part 2 - Invoices # 7 Exhibit 5, Part 3 - Invoices # 8 Exhibit 5, Part 4 - Invoices # 9 Exhibit 6 - Biographical Statements # 10 Exhibit 7 - Itemized Statement of Expenses) (Hage, Paul) Modified fee applicant to an individual on 4/23/2014 (adeld). (Entered: 03/28/2014)
Mar 28, 2014 329 Notice and Opportunity to Respond/Object; Filed by Attorney Jaffe Raitt Heuer & Weis, P.C. (RE: related document(s)328 Application for Compensation). Response due by 4/18/2014. (Hage, Paul) (Entered: 03/28/2014)
Mar 31, 2014 330 Certificate of Service Filed by Attorney Jaffe Raitt Heuer & Weis, P.C. (RE: related document(s)328 Final Application for Compensation for Jaffe Raitt Heuer & Weiss, P.C., Attorney, Period: 3/13/2013 to 3/28/2014, Fee: $177,331.00, Expenses: $2,571.54., 329 Notice and Opportunity for Hearing). (Hage, Paul) (Entered: 03/31/2014)
Apr 1, 2014 331 Application for Compensation of Barry Lefkowitz and BBK LTD, as Chief Restructuring Officer for the Debtors for C & H Land Company, LLC, Financial Advisor, Period: 2/19/2013 to 3/31/2014, Fee: $464385.50, Expenses: $7283.65. Filed by Debtor In Possession C & H Land Company, LLC (Bassel, Robert) (Entered: 04/01/2014)
Apr 4, 2014 332 Application for Compensation for Robert N. Bassel, Debtor's Attorney, Period: 2/1/2013 to 4/4/2014, Fee: $106350, Expenses: $0. Filed by Attorney Robert N. Bassel (Bassel, Robert) (Entered: 04/04/2014)

There are 10 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 Eastern Bankruptcy Court
Case number
2:13-bk-41914
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Steven W. Rhodes
Chapter
11
Filed
Feb 1, 2013
Type
voluntary
Terminated
May 15, 2014
Updated
Apr 5, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    9 Mile & Dequindre Fuel
    ASM Property Group, LLC
    Bank of the West
    Belle Tire DISTRIBUTORS
    Cintas Corporation Loc. 300
    DCN Solutions
    Diesel Repair Specialists, Inc.
    Dresner Investment Services Inc
    Farhat Land Co LLC
    Farhat Land Co LLC
    First National Capital, Inc.
    FLEET PRIDE, INC.
    HARDY & SONS SIGN SERVICE INC.
    Kontes PC Solutions LLC
    M & S Family LLC
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    C & H Land Company, LLC
    6053 Chase Road
    Dearborn, MI 48126
    WAYNE-MI
    Tax ID / EIN: xx-xxx1825

    Represented By

    Robert N. Bassel
    P.O. Box T
    Clinton, MI 49236
    (248) 677-1234
    Fax : (248) 369-4749
    Email: bbassel@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 28, 2020 Henry Ford Village, Inc. 11 2:2020bk51066
    Jan 17, 2020 JZM Trucking, Inc. 11 2:2020bk40646
    Jan 6, 2016 KHY Trucking LLC 7 2:16-bk-40113
    Dec 15, 2015 SOPRON ENERGY, LLC 7 2:15-bk-58138
    Nov 6, 2014 Detroit Auto Recovery, Inc. 11 2:14-bk-57314
    Apr 1, 2014 Adnan Trucking Services, Inc. 7 2:14-bk-45625
    Sep 20, 2013 Detroit Auto Recovery, Inc. 11 2:13-bk-57540
    Feb 1, 2013 A & G Land Company, LLC 11 2:13-bk-41922
    Feb 1, 2013 Hadi Petroleum Transporter, LLC 11 2:13-bk-41919
    Feb 1, 2013 Hadi Group Distributors, Inc. 11 2:13-bk-41917
    Feb 1, 2013 Fordson Consumer Center, Inc. 11 2:13-bk-41916
    Jan 11, 2012 Vegas, Inc. 11 2:12-bk-40572
    Nov 10, 2011 Vir-Len Miracle, LLC 11 2:11-bk-69196
    Nov 10, 2011 Eljah, Inc. 11 2:11-bk-69195
    Jun 30, 2011 Vegas Plaza, LLC 11 2:11-bk-58197