Welcome to BusinessBankruptcies.com!

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

Henry Ford Village, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2020bk51066
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-20

Updated

3-17-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Quarter

There are 1109 older docket entries.

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

login purchase single case subscribe now

Mar 16, 2023 Adversary Case 2:22-ap-4281 Closed. (kcm) (Entered: 03/16/2023)
Apr 4, 2023 987 Supplemental Certificate of Service re: Fifth Omnibus Objection of the HFV Liquidating Trust to Certain No Liability Claims (Docket No. 948) (RE: related document(s)948 Objection). (Betance, Sheryl) (Entered: 04/04/2023)
Apr 19, 2023 988 Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 03/31/2023 Filed by Liquidating Trustee HFV Liquidating Trust. (Attachments: # 1 Addendum to Q1 2023 Post-Confirmation Report) (Allare, Kathleen) (Entered: 04/19/2023)
May 11, 2023 Minute Entry Hearing Re: Fourth Omnibus Adversary Proceeding-Re Avoidance Actions Adjourned To 5-24-23 @ 11:00 a.m. (Binion, L) Note: Judge Randon is conducting all conferences and non-evidentiary hearings by telephone. At least five minutes prior to scheduled time for hearing, counsel and parties should call 1-(888)363-4734 and use Access Code 2795304. Please place phone on mute and wait until your case is called. Once case is called, unmute phone and participate (Entered: 05/11/2023)
May 16, 2023 989 Supplemental Certificate of Service re: Order Sustaining First Omnibus Objection of the HFV Liquidating Trust to (A) Amended or Superseded Claims, (B) Duplicate Claims, and (C), Certain No Liability Claims (Docket No. 857), Order Sustaining First Omnibus Objection of the HFV Liquidating Trust to (A) Amended or Superseded Claims, (B) Duplicate Claims, and (C), Certain No Liability Claims (Docket No. 863) (RE: related document(s)857 Exhibit, 863 Order Concerning Claims). (Betance, Sheryl) (Entered: 05/16/2023)
May 24, 2023 990 PDF with attached Audio File. Court Date & Time [ 5/24/2023 11:00:19 AM ]. File Size [ 3752 KB ]. Run Time [ 00:07:49 ]. (admin). (Entered: 05/24/2023)
May 24, 2023 991 Motion to Extend Re: Case Closing Deadline; Extend To June 5, 2024 Filed by Liquidating Trustee HFV Liquidating Trust (Allare, Kathleen) (Entered: 05/24/2023)
May 24, 2023 992 Declaration Status Report of the HFV Liquidating Trust Pursuant to Local Bankruptcy Rule 3021-1 Filed by Liquidating Trustee HFV Liquidating Trust. (Allare, Kathleen) (Entered: 05/24/2023)
May 25, 2023 Minute Entry Hearing Held Re: Fourth Omnibus Adversary Proceeding-Re: Avoidance Actions. Disposition: Will File Notice Re: Contested Matters-Court Will Issue Initial Scheduling Conference (Binion, L) (Entered: 05/25/2023)
Jun 5, 2023 993 PDF with attached Audio File. Court Date & Time [ 6/5/2023 11:00:09 AM ]. File Size [ 864 KB ]. Run Time [ 00:01:48 ]. (admin). (Entered: 06/05/2023)
Show 10 more entries
Nov 14, 2023 Disposition of Adversary 2:22-ap-4288 : Dismissed. (kcm) (Entered: 11/14/2023)
Nov 14, 2023 Adversary Case 2:22-ap-4288 Closed. (kcm) (Entered: 11/14/2023)
Nov 17, 2023 Disposition of Adversary 2:22-ap-4290 : Dismissed by Stipulation. (kcm) (Entered: 11/17/2023)
Nov 17, 2023 Adversary Case 2:22-ap-4290 Closed. (kcm) (Entered: 11/17/2023)
Dec 19, 2023 Disposition of Adversary 2:22-ap-4291 : Dismissed by Stipulation. (kcm) (Entered: 12/19/2023)
Dec 19, 2023 Adversary Case 2:22-ap-4291 Closed. (kcm) (Entered: 12/19/2023)
Jan 8 Disposition of Adversary 2:22-ap-4286 : Dismissed by Stipulation. (kcm) (Entered: 01/08/2024)
Jan 8 Adversary Case 2:22-ap-4286 Closed. (kcm) (Entered: 01/08/2024)
Jan 18 999 Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 12/31/2023 Filed by Liquidating Trustee HFV Liquidating Trust. (Attachments: # 1 Addendum to Post-Confirmation Report) (Allare, Kathleen) (Entered: 01/18/2024)
Feb 27 1000 Letter sent by: Cornelius Willingham. (Al-H., S.) (Entered: 02/27/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2020bk51066
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
11
Filed
Oct 28, 2020
Type
voluntary
Updated
Mar 17, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11800 S. Austin Ave. Suite C
    2 Be Yoga LLC
    A & R Repairs Bakers Kneads Inc
    A Place For Mom
    Abbasi, Ms. Bana M
    Abdelkader, Mr. Khalil
    Abdu-Salaam, Mr. Huthayfah I
    Abdul-lateef, Ms. Warda Z
    Abdula, Ms. Hajra F
    Abdula, Ms. Janna-Iman B
    Abdullah, Miss Reham M
    Abdullah, Ms. Delia K
    Abdullah, Ms. Rawan
    Abdulreda, Mr. Ahmed Issam
    Abdulreda, Mr. Tarik I
    There are 1733 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    HFV Liquidating Trust
    15101 Ford Road
    Dearborn, MI 48126
    WAYNE-MI
    Tax ID / EIN: xx-xxx7328

    Represented By

    Danielle Rushing Behrends
    Dykema Gossett, PLLC
    112 E. Pecan, Ste. 1800
    San Antonio, TX 78205
    210-554-5528
    Email: dbehrends@dykema.com
    Jong-Ju Chang
    39577 Woodward Ave.
    Suite 300
    Bloomfield Hills, MI 48304
    (248) 203-0722
    Email: jchang@dykema.com
    Patrick Lee Huffstickler
    112 E. Pecan
    Suite 1800
    San Antonio, TX 78205
    (210) 554-5273
    Email: phuffstickler@dykema.com
    Sheryl L. Toby
    39577 Woodward Avenue
    Third Floor
    Bloomfield Hills, MI 48304
    (248) 203-0522
    Fax : (248) 203-0763
    Email: stoby@dykema.com

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Leslie K. Berg (UST)
    211 W. Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Leslie.K.Berg@usdoj.gov
    Jill M. Gies (UST)
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: jill.gies@usdoj.gov
    Timothy Graves (UST)
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Timothy.Graves@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 19, 2020 Mount Clemens Investment Group, LLC 11 2:2020bk46959
    Jun 19, 2020 Mount Group, LLC 11 2:2020bk46958
    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
    Sep 25, 2014 A.M. Total Being Fitness, LLC 11 2:14-bk-55116
    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
    Feb 1, 2013 C & H Land Company, LLC 11 2:13-bk-41914
    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