Welcome to BusinessBankruptcies.com!

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

L'Attitude Holdings LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
2:15-bk-90353
TYPE / CHAPTER
Voluntary / 7

Filed

11-25-15

Updated

9-13-23

Last Checked

1-6-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2016
Last Entry Filed
Dec 11, 2015

Docket Entries by Year

Nov 25, 2015 1 Petition Chapter 7 Voluntary Petition, Schedules A-J & Statement of Financial Affairs Fee Amount $335 filed by Timothy C. Quinnell of Osstyn, Ferns & Quinnell LLP on behalf of L'Attitude Holdings LLC. (Quinnell, Timothy) (Entered: 11/25/2015)
Nov 25, 2015 Receipt of filing fee for Voluntary Petition (Chapter 7)(15-90353) [caseupld,1027u] ( 335.00). Receipt number 11884521, amount $ 335.00 (U.S. Treasury) (Entered: 11/25/2015)
Nov 25, 2015 2 BR 2016 Disclosure of Compensation for Timothy C. Quinnell, Debtor's Attorney, Fees: $; Awarded on 11/25/2015 Filed by Debtor L'Attitude Holdings LLC (Quinnell, Timothy) (Entered: 11/25/2015)
Nov 25, 2015 Electronic Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/forms/declaration-re-electronic-filing (ADI) (Entered: 11/25/2015)
Nov 30, 2015 3 Notice of Filing(s) Due. Chp 7 Filings Due 12/9/2015. Asset Protection Report due 12/9/2015. (kmd) (Entered: 11/30/2015)
Nov 30, 2015 4 Chapter 7 Meeting of Creditors. 341(a) meeting to be held on 1/7/2016 at 09:00 AM at Marquette7. (kmd) (Entered: 11/30/2015)
Dec 1, 2015 5 Asset Protection Report (RE: related document(s)3 Notice of Filing(s) Due) Filed by Debtor L'Attitude Holdings LLC (Quinnell, Timothy) (Entered: 12/01/2015)
Dec 1, 2015 6 Notice of Appearance on behalf of Creditor Range Bank, N.A.. (Sheridan, Brian) (Entered: 12/01/2015)
Dec 3, 2015 7 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)
Dec 3, 2015 8 BNC Certificate of Mailing - Notice of Filings Due Notice Date 12/02/2015. (Admin.) (Entered: 12/03/2015)

There are 3 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This case is closed and is no longer being updated.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
2:15-bk-90353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 25, 2015
Type
voluntary
Terminated
Nov 20, 2018
Updated
Sep 13, 2023
Last checked
Jan 6, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Francois Fournier
    Francois Fournier
    Kendricks Bordeau Adamini Greenlee & Kee
    Makela, Toutant, Hill & Nardi
    Marquette County Treasurer
    O'Dea, Nordeen & Burink, PC
    O'Dea, Nordeen & Burink, PC
    O'Dea, Nordeen & Burink, PC
    O'Dea, Nordeen & Burink, PC
    Range Bank
    Steven Nagelkirk

    Parties

    Debtor

    L'Attitude Holdings LLC
    PO Box 170
    Eben Junction, MI 49825-0170
    MARQUETTE-MI
    Tax ID / EIN: xx-xxx3656

    Represented By

    Timothy C. Quinnell
    Osstyn, Ferns & Quinnell LLP
    419 W. Washington St.
    Marquette, MI 49855
    (906) 228-3650
    Email: ofqllp@gmail.com

    Trustee

    Kelly M. Hagan
    Hagan Law Offices, PLC
    P.O. Box 6844
    www.trusteehagan.com
    Traverse City, MI 49686
    (231) 938-7095 #0
    Tax ID / EIN: xx-xxx4567

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 5, 2017 Young Mens Christian Association of Marq 11 2:17-bk-90131
    Nov 25, 2015 L'Attitude, INC 7 2:15-bk-90354
    Dec 5, 2012 J.M. Morgan Contracting, Inc. 7 2:12-bk-90634