Welcome to BusinessBankruptcies.com!

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

Capitol Bancorp Ltd.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-58409
TYPE / CHAPTER
Voluntary / 11

Filed

8-9-12

Updated

9-14-23

Last Checked

8-10-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2012
Last Entry Filed
Aug 9, 2012

Docket Entries by Year

Aug 9, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Capitol Bancorp Ltd. Declaration Concerning Debtor(s) Schedules-Official Form B6 due 08/23/2012. List of Equity Security Holders due 08/23/2012. Schedule A due 08/23/2012. Schedule B due 08/23/2012. Schedule D due 08/23/2012. Schedule E due 08/23/2012. Schedule F due 08/23/2012. Schedule G due 08/23/2012. Schedule H due 08/23/2012. Statement of Financial Affairs due 08/23/2012. Summary of schedules due 08/23/2012. Incomplete Filings due by 08/23/2012. Chapter 11 Plan due by 12/7/2012. Disclosure Statement due by 12/7/2012. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 Receipt of Voluntary Petition (Chapter 11)(12-58409) [misc,volp11at] (1046.00) filing fee. Receipt number 17791026, amount . (U.S. Treasury) (Entered: 08/09/2012)
Aug 9, 2012 2 Notice of Appearance and Request for Notice Filed by Debtor In Possession Capitol Bancorp Ltd.. (Sgroi, Joseph) (Entered: 08/09/2012)
Aug 9, 2012 3 Notice of Appearance and Request for Notice Filed by Debtor In Possession Capitol Bancorp Ltd.. (Adams, Daniel) (Entered: 08/09/2012)
Aug 9, 2012 4 Disclosure Statement Notice of Filing of Confidential Out-of-Court Exchange Offering Memorandum and Solicitation of Consents and Disclosure Statement and Solicitation of Votes Related to Prepackaged Joint Plan of Reorganization Filed by Debtor In Possession Capitol Bancorp Ltd. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 5 Motion for Joint Administration Lead Case 12-58406 with 12-58409 Filed by Debtor In Possession Capitol Bancorp Ltd. (Sgroi, Joseph) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 9 DATED 08/09/12. Modified on 8/9/2012 (kmr). (Entered: 08/09/2012)
Aug 9, 2012 6 Exhibit Notice of Filing Letters of Transmittal of Solicitation Materials Filed by Debtor In Possession Capitol Bancorp Ltd. (RE: related document(s)4 Disclosure Statement). (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 7 Notice of Appearance and Request for Notice Filed by Debtor In Possession Capitol Bancorp Ltd.. (Calton, Judy) (Entered: 08/09/2012)
Aug 9, 2012 8 Amended Disclosure Statement Notice of Filing of Supplement No. 1 (Class 2 - Trust Preferred Securities) to Confidential Out-of-Court Exchange Offering Memorandum and Solicitation of Consents and Disclosure Statement and Solicitation of Votes Related to Filed by Debtor In Possession Capitol Bancorp Ltd. (RE: related document(s)4 Disclosure Statement). (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 9 Notice of Withdrawal Debtor In Possession Capitol Bancorp Ltd. (RE: related document(s)5 Motion for Joint Administration). (Sgroi, Joseph) (Entered: 08/09/2012)
Show 5 more entries
Aug 9, 2012 15 Ballot Summary Report Declaration of David Hartie of Kurtzman Carson Consultants LLC Regarding the Tabulation of Ballots Accepting and Rejecting Prepackaged Joint Plan of Reorganization of Capitol Bancorp Ltd. and Financial Commerce Corporation Filed by Debtor In Possession Capitol Bancorp Ltd.. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 16 Motion Regarding Chapter 11 First Day Motions to Approve Procedures for Approval of Disclosure Statement and Plan and for Approval of Prepetition Solicitation Procedures Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 17 Motion Regarding Chapter 11 First Day Motions to Approve Restrictions on Certain Transfers of Stock In and Claims Against Debtor Capitol Bancorp Ltd. to Preserve Tax Attributes Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 18 Motion Regarding Chapter 11 First Day Motions to Approve Debtors' Cash Management System and Continued Use of Existing Bank Accounts Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 19 Motion Regarding Chapter 11 First Day Motions for Authority for Capitol Bancorp Ltd. to Assume Management Services Agreements and Continue Acting as Payment Agent for Banks Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 20 Motion Regarding Chapter 11 First Day Motions for Order Authorizing Payment of Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 21 Motion First-Day Motion for an Order Directing that the U.S. Trustee Defer the Meeting of Creditors Pursuant to 11 U.S.C. § 341(E) and the Appointment of any Statutory Committee Pursuant To 11 U.S.C. § 1102 Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 22 Motion to Limit Notice First-Day Motion for Authority to Limit Notice and Establish Notice Procedures Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 23 Declaration of Cristin K. Reid in Support of Chapter 11 Petitions, First-Day Motions and Applications Filed by Debtor In Possession Capitol Bancorp Ltd. (RE: related document(s)1 Voluntary Petition (Chapter 11), 16 Motion Regarding Chapter 11 First Day Motions to Approve Procedures for Approval of Disclosure Statement and Plan and for Approval of Prepetition Solicitation Procedures, 17 Motion Regarding Chapter 11 First Day Motions to Approve Restrictions on Certain Transfers of Stock In and Claims Against Debtor Capitol Bancorp Ltd. to Preserve Tax Attributes, 18 Motion Regarding Chapter 11 First Day Motions to Approve Debtors' Cash Management System and Continued Use of Existing Bank Accounts, 19 Motion Regarding Chapter 11 First Day Motions for Authority for Capitol Bancorp Ltd. to Assume Management Services Agreements and Continue Acting as Payment Agent for Banks, 20 Motion Regarding Chapter 11 First Day Motions for Order Authorizing Payment of Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses). (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 24 Motion for an Order (i) Establishing the Bar Date for Filing Proofs of Claim and Interests; (ii) Establishing the Bar Date for Governmental Proofs of Claim and (iii) Approving the Form and Manner of Notice Filed by Debtor In Possession Capitol Bancorp Ltd. (Sable, Edward) (Entered: 08/09/2012)

There are 9 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
2:12-bk-58409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Walter Shapero.Detroit
Chapter
11
Filed
Aug 9, 2012
Type
voluntary
Terminated
Jul 1, 2019
Updated
Sep 14, 2023
Last checked
Aug 10, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    107 North Washington Ave. LLC
    107 North Washington Avenue, LLC
    10th District Court
    12th District Court
    14A District Court
    14B District Court
    15th District Court
    16th District Court
    1st Commerce Bank
    1st National Cash Refund
    2777 Camelback Inc.
    2777 Camelback, Inc.
    34th District Court
    36th District Court
    37th District Court
    There are 1053 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Capitol Bancorp Ltd.
    Capitol Bancorp Center
    200 N. Washington Square
    Lansing, MI 48933
    INGHAM-MI
    Tax ID / EIN: xx-xxx1672
    aka Capitol Bancorp Limited

    Represented By

    Daniel N. Adams
    660 Woodward Avenue
    2290 First National Building
    Detroit, MI 48226
    (313) 465-7684
    Email: dadams@honigman.com
    Edward Todd Sable
    2290 First National Building
    660 Woodward Avenue
    Detroit, MI 48226
    (313) 465-7548
    Email: tsable@honigman.com
    Joseph R. Sgroi
    2290 First National Building
    660 Woodward Avenue
    Detroit, MI 48226
    313-465-7286
    Email: jsgroi@honigman.com
    Judy B. Calton
    Honigman Miller Schwartz & Cohn LLP
    2290 First National Building
    Detroit, MI 48226
    (313) 465-7344
    Fax : (313) 465-7345
    Email: jcalton@honigman.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2022 Michael Fischer Builders LLC 7 1:2022bk01584
    Nov 19, 2021 Mutual Data Services, Inc. 7 1:2021bk02563
    Sep 14, 2020 BVC LLC 7 1:2020bk02925
    May 13, 2020 Steel & Steel Inc. 7 1:2020bk01745
    Nov 2, 2016 Stamp-Rite, Incorporated 11 1:16-bk-05581
    Feb 26, 2015 Dimick Machine Repair, LLC 7 1:15-bk-00977
    Feb 3, 2015 The Wrx LLC 7 1:15-bk-00498
    Nov 21, 2014 Summit Street Development Company, LLC 11 1:14-bk-07339
    Feb 26, 2014 Outdoor Dreams, Inc. 7 1:14-bk-01156
    Feb 26, 2014 Team Outdoor Dreams, Inc. 7 1:14-bk-01151
    Mar 12, 2013 Riverview Leasing LLC 7 1:13-bk-01917
    Nov 8, 2012 Delta Electric Contractors of Lansing, Inc. 7 1:12-bk-09831
    Apr 2, 2012 Lynne Brown's Media Graphics, Inc. 7 1:12-bk-03201
    Mar 27, 2012 Summit Street Development Company, LLC 11 1:12-bk-02865
    Dec 7, 2011 C.L. Moore Properties, LLC 11 1:11-bk-12084