Welcome to BusinessBankruptcies.com!

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

Family Christian, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:15-bk-00643
TYPE / CHAPTER
Voluntary / 11

Filed

2-11-15

Updated

9-29-16

Last Checked

9-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 29, 2016
Last Entry Filed
Sep 2, 2016

Docket Entries by Year

There are 1650 older docket entries.

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

login purchase single case subscribe now

Jan 29, 2016 1556 *Defective* Gwinnett County Tax Commissioner Withdrawal of Claim No. 706. (Attachments: # 1 Certificate of Service) Filed by Gwinnett County Tax Commissioner (kap) Modified on 1/29/2016 (hlb) (Entered: 01/29/2016)
Jan 29, 2016 1557 *Defective* Gwinnett County Tax Commissioner Withdrawal of Claim No. 705. (Attachments: # 1 Certificate of Service) Filed by Gwinnett County Tax Commissioner (kap) Modified on 1/29/2016 (hlb) (Entered: 01/29/2016)
Jan 29, 2016 1558 Notice of Defective Entry or Filing (RE: related document(s) 1556 Document(Generic), 1557 Document(Generic)) (hlb) (Entered: 01/29/2016)
Feb 1, 2016 1559 BNC Certificate of Mailing - Notice of Defective Entry Notice Date 01/31/2016. (Admin.) (Entered: 02/01/2016)
Feb 10, 2016 1560 Please Note: Availability of this transcript for viewing, downloading and printing is subject to a 90-day restriction as provided in this Court's Administrative Order No. 2008-03. Remote electronic access to the transcript is restricted until 05/10/2016. Transcript regarding Hearing Held 01/14/16 The transcript may be viewed at the Bankruptcy Court Clerk's Office. [To purchase a copy of the transcript prior to 05/10/2016., please visit our website at www.miwb.uscourts.gov.] (RE: related document(s) 1519 Virtual Minutes of Hearing held on: 01/14/2016
Subject: Evidentiary Hearing Re: Los Banos Gravel Co., Inc.'s Objection To Debtors' First Omnibus Notice Of Assumption And Assignment Of Unexpired Leases And Executory Contracts.
Proceedings: Taken under advisement.
(vCal Hearing ID (221242)). (related document(s)1178) (kd)). Notice of Intent to Request Redaction Due By 02/17/2016. Redaction Request Due By 03/2/2016. Redacted Transcript Submission Due By 03/14/2016. Transcript access will be restricted through 05/10/2016. (Beach, G.) (Entered: 02/10/2016)
Feb 12, 2016 1561 Memorandum Decision Regarding Assumption and Assignment of Unexpired Lease (RE: related document(s)1150). Signed on 2/12/2016 (lmj) (Entered: 02/12/2016)
Feb 16, 2016 1562 Chapter 11 Monthly Operating Report for Month Ending January 2016. Filed by Debtor FKA FC, LLC (Durlacher, Erich) (Entered: 02/16/2016)
Feb 16, 2016 1563 Order Approving the Assumption and Assignment of Lease for Store No. 444 (RE: related document(s)1150). Signed on 2/12/2016 (lmj) (Entered: 02/16/2016)
Feb 25, 2016 1564 Virtual Minutes of Hearing held on: 02/23/2016
Subject: Adj. Plan Administrator's Fifth Omnibus Objection To Certain Claims.
Proceedings: Adjourned.
(vCal Hearing ID (225198)). (related document(s)1375) Hearing scheduled for 03/21/2016 at 11:00 AM at Judge Gregg Courtroom (Courtroom C). (kd) (Entered: 02/25/2016)
Feb 29, 2016 1565 Stipulated Motion for Settlement Resolving and Allowing 503(b)(9) Claim of Harpercollins Publishers, LLC (related document(s)1135 Objection to Claim) Filed by Debtor FKA FC, LLC (Attachments: # 1 Proposed Order) (Ekdahl, Greg) (Entered: 02/29/2016)
Show 10 more entries
May 10, 2016 1576 Court's Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Regarding Request to Withdraw Claim Number filed by Seminole County Tax Collector in the Amount of $418.11 (lmj) (Entered: 05/10/2016)
May 13, 2016 1577 BNC Certificate of Mailing - Notice Withdrawing Claim Notice Date 05/12/2016. (Admin.) (Entered: 05/13/2016)
May 16, 2016 1578 Chapter 11 Monthly Operating Report for Month Ending April 2016. Filed by Debtor FKA FC, LLC (Durlacher, Erich) (Entered: 05/16/2016)
Jun 14, 2016 1579 Plan Administrator's (I) Notice of Distribution to Class 7 Claimants and (II) Motion for an Order and Final Decree Closing Chapter 11 Case. Filed by Debtor FKA FC, LLC (Attachments: # 1 Notice & Opportunity to Object # 2 Exhibit A # 3 Exhibit B Plan Administrator's Final Report# 4 Proposed Order) (Ekdahl, Greg) Modified on 6/15/2016 (hlb) (Entered: 06/14/2016)
Jun 14, 2016 1580 Certificate of Service (RE: related document(s)1579 Motion for Entry of Final Decree) Filed by Debtor FKA FC, LLC (Ekdahl, Greg) (Entered: 06/14/2016)
Jun 21, 2016 1581 Chapter 11 Monthly Operating Report for Month Ending May 2016. Filed by Debtor FKA FC, LLC (Durlacher, Erich) (Entered: 06/21/2016)
Jul 13, 2016 1582 Objection to (related document(s): 1579 Motion for Entry of Final Decree) Filed by U.S. Trustee Matthew W. Cheney (Cheney, Matthew) (Entered: 07/13/2016)
Jul 13, 2016 1583 Certificate of Service (RE: related document(s)1582 Objection) Filed by U.S. Trustee Matthew W. Cheney (7Cheney, Matthew) (Entered: 07/13/2016)
Jul 14, 2016 1584 Notice of Hearing (RE: related document(s) 1579 Motion for Entry of Final Decree filed by Debtor FKA FC, LLC). Hearing to be held on 8/11/2016 at 10:00 AM Judge Gregg Courtroom (Courtroom C). Notice returned to Attorney Greg J. Ekdahl for service. (kd) Additional attachment(s) added on 7/14/2016 (Davis, Kim). (Entered: 07/14/2016)
Jul 14, 2016 Corrective Entry: Notice of hearing form added to the docket entry (RE: related document(s) 1584 Hearing Set) (kd) (Entered: 07/14/2016)

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 Western Bankruptcy Court
Case number
1:15-bk-00643
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Gregg
Chapter
11
Filed
Feb 11, 2015
Type
voluntary
Terminated
Sep 2, 2016
Updated
Sep 29, 2016
Last checked
Sep 29, 2016

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1663785 ONTARIO INC.
1928 JEWELRY COMPANY
20TH CENTURY FOX HOME ENTERTAINMENT
21ST CENTURY PRESS
3:16 MEDIA AND ENTERTAINMENT G
3C STORE FIXTURES
3M
413 STRENGTHGEAR INC - CONSIGNMENT
44TH STREET, LLC
4656 SPG WOLF RANCH LP
601-699 WHITNEY RANCH CTR
98 SOUTH, LLC
98 SOUTH, LLC
9801 GB ASSOCIATES LLC
9801 GB ASSOCIATES LLC
There are 2649 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

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

U.S. Trustee

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

U.S. Trustee

U.S. Trustee
Office of the U.S. Trustee
The Ledyard Building
125 Ottawa Avenue, N.W.
Suite 200R
Grand Rapids, MI 49503
616-456-2002

U.S. Trustee

Matthew W. Cheney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
616-456-2002