Welcome to BusinessBankruptcies.com!

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

C & R Foods, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-66361
TYPE / CHAPTER
Voluntary / 7

Filed

12-3-12

Updated

9-13-23

Last Checked

12-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2012
Last Entry Filed
Dec 3, 2012

Docket Entries by Year

Dec 3, 2012 1 Petition Chapter 7 Voluntary Petition : Fee Amount $306. Filed by C & R Foods, LLC Section 316 Incomplete Filings Due: 01/17/2013. Attorney Disclosure Statement due 12/17/2012. Declaration Concerning Debtor(s) Schedules-Official Form B6 due 12/17/2012. Statistical Summary due 12/17/2012. Statement of Financial Affairs due 12/17/2012. Summary of schedules due 12/17/2012. Schedule A due 12/17/2012. Schedule B due 12/17/2012. Schedule D due 12/17/2012. Schedule E due 12/17/2012. Schedule F due 12/17/2012. Schedule G due 12/17/2012. Schedule H due 12/17/2012. Incomplete Filings due by 12/17/2012. (Orlow, William) (Entered: 12/03/2012)
Dec 3, 2012 2 Bankruptcy Petition Cover Sheet Filed by Debtor C & R Foods, LLC. (Orlow, William) (Entered: 12/03/2012)
Dec 3, 2012 3 Debtors Statement of Corporate Ownership Filed by Debtor C & R Foods, LLC. (Orlow, William) (Entered: 12/03/2012)
Dec 3, 2012 Receipt of Voluntary Petition (Chapter 7)(12-66361) [misc,volp7at] ( 306.00) filing fee. Receipt number 18741158, amount . (U.S. Treasury) (Entered: 12/03/2012)
Dec 3, 2012 4 Notice of Filing Authorization for Corporation Pursuant to LBR 1074-1 Filed by Debtor C & R Foods, LLC. (Orlow, William) (Entered: 12/03/2012)
Dec 3, 2012 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael Stevenson, with 341(a) meeting to be held on 01/10/2013 at 10:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 12/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-66361
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Walter Shapero.Detroit
Chapter
7
Filed
Dec 3, 2012
Type
voluntary
Terminated
Apr 2, 2014
Updated
Sep 13, 2023
Last checked
Dec 4, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    39A District Court
    Carl John Vetere
    Comerica Bank
    Garfield Management LLC
    Papa Romano's Enterprises, Inc.
    Robert Louis Vetere
    U.S. Trustee

    Parties

    Debtor

    C & R Foods, LLC
    PO Box 380652
    Clinton Township, MI 48038
    MACOMB-MI
    Tax ID / EIN: xx-xxx4278

    Represented By

    William R. Orlow
    24100 Woodward Ave.
    Pleasant Ridge, MI 48069
    (248) 584-2100
    Email: bocecf@boclaw.com

    Trustee

    Michael Stevenson
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    (248) 354-7906

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 30, 2021 Elms Investors, LLC 11 4:2021bk30506
    Sep 5, 2019 Total Health Systems, Inc. 11 2:2019bk52723
    May 3, 2019 Comtech Central, LLC 7 2:2019bk46789
    Apr 18, 2019 Market Street Development, Inc. 11 2:2019bk45966
    Mar 18, 2019 Joswil Wholesale, Inc. 11 2:2019bk43910
    Jun 14, 2018 Town Center Flats, LLC 11 2:2018bk48549
    Aug 26, 2016 BRP Acquisition Group, Inc. 7 2:16-bk-51891
    Jan 31, 2015 Town Center Flats, LLC 11 2:15-bk-41307
    Jul 21, 2014 Sharp Investments, LLC 11 2:14-bk-51943
    Oct 10, 2013 Concept Construction Company 11 2:13-bk-58733
    Dec 4, 2012 Stonegate Properties, Inc. 11 2:12-bk-66411
    Sep 17, 2012 S.C.C. Enterprises Inc. 7 2:12-bk-61050
    Jul 6, 2012 D & T Emerald Creek, Inc. 11 2:12-bk-56027
    Jul 2, 2012 TINDALL & COMPANY PC 11 2:12-bk-55836
    Jan 19, 2012 Town Centers Development Company, Inc 11 2:12-bk-41140