Welcome to BusinessBankruptcies.com!

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

Financial Commerce Corporation

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-58406
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 Financial Commerce Corporation 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)(12-58406) [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 Financial Commerce Corporation. (Sgroi, Joseph) (Entered: 08/09/2012)
Aug 9, 2012 3 Notice of Appearance and Request for Notice Filed by Debtor In Possession Financial Commerce Corporation. (Adams, Daniel) (Entered: 08/09/2012)
Aug 9, 2012 4 Motion for Joint Administration Lead Case 12-58409 with 12-58406 Filed by Debtor In Possession Financial Commerce Corporation (Sgroi, Joseph) (Entered: 08/09/2012)
Aug 9, 2012 5 Notice of Appearance and Request for Notice Filed by Debtor In Possession Financial Commerce Corporation. (Calton, Judy) (Entered: 08/09/2012)
Aug 9, 2012 6 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Financial Commerce Corporation. (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 7 Equity Security Holders Filed by Debtor In Possession Financial Commerce Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 8 Schedules A-J and Summary of Schedules Filed by Debtor In Possession Financial Commerce Corporation. (Attachments: # 1 Schedule A# 2 Schedule B# 3 Schedule D# 4 Schedule E# 5 Schedule F# 6 Schedule G# 7 Schedule H# 8 Declaration Concerning Debtor's Schedules) (Sable, Edward) (Entered: 08/09/2012)
Aug 9, 2012 9 Statement of Financial Affairs Filed by Debtor In Possession Financial Commerce Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Sable, Edward) (Entered: 08/09/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-58406
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marci B McIvor
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.
    Capitol Bancorp Ltd.
    Capitol Development Bancorp Limited V
    Equal Employment Opportunity Commission
    Federal Home Loan Bank
    Federal Reserve Board
    Internal Revenue Service
    LARA
    Michigan Commerce Bancorp
    Office of Comptroller of Currency
    Office of Financial and Insurance
    Office of the US Attorney
    Office of Thrift Supervision
    Securities Exchange Commission
    U.S. Department of Labor
    U.S. Department of Labor
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Financial Commerce Corporation
    2950 State Street South
    Ann Arbor, MI 48104
    WASHTENAW-MI
    Tax ID / EIN: xx-xxx9973
    aka Michigan Commerce Bancorp Limited
    aka Financial Center Interim Corporation
    aka Financial Center Corporation

    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 #
    Mar 13 AQRE529, LLC 11 2:2024bk42485
    Jan 14, 2022 American Eagle Leesburg MC LLC parent case 11 1:2022bk10033
    Jan 14, 2022 American Eagle Brandon LLC parent case 11 1:2022bk10032
    Jan 14, 2022 American Eagle Tuskawilla LLC parent case 11 1:2022bk10030
    Jan 14, 2022 American Eagle Delaware Holding Company LLC 11 1:2022bk10028
    Apr 30, 2021 Spry Publishing, LLC 11V 2:2021bk43817
    Jan 27, 2020 Lucky's Farmers Market of Ann Arbor, LLC parent case 11 1:2020bk10180
    Apr 24, 2019 Argon Repair and Maintenance, Inc. 7 2:2019bk46215
    Mar 13, 2019 Serenity3 Home Health, Inc. 11 2:2019bk43651
    Dec 31, 2018 World View International Trade LLC 7 2:2018bk57341
    Apr 27, 2017 Ideation, Inc. 7 2:17-bk-46400
    Nov 2, 2015 The Village Apothecary, Inc. 7 2:15-bk-56003
    Jun 6, 2013 New Win System International Corp. 7 2:13-bk-51506
    Mar 27, 2012 V.R. Entertainment Network, L.L.C. 11 2:12-bk-47665
    Nov 30, 2011 3L Transport, Inc. 11 2:11-bk-70636