Welcome to BusinessBankruptcies.com!

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

Lakes Super Market, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
2:14-bk-90309
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-14

Updated

3-26-16

Last Checked

3-2-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2016
Last Entry Filed
Feb 8, 2016

Docket Entries by Year

There are 125 older docket entries.

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

login purchase single case subscribe now

Jul 6, 2015 114 Chapter 11 Monthly Operating Report for Month Ending 5/31/2015. (Attachments: # 1 2of2) Filed by Debtor Lakes Super Market, Inc. (Bays, Dane) (Entered: 07/06/2015)
Jul 7, 2015 115 Notice Striking Claim as Not Properly Signed or Verified Re: Claim Number 39. (kmd) (Entered: 07/07/2015)
Jul 15, 2015 Hearing Held. (RE: related document(s) 107 Disclosure Statement filed by Debtor Lakes Super Market, Inc.). Conditionally Approved. Attorney Bays to Submit Order. (kmd) (Entered: 07/15/2015)
Jul 23, 2015 116 Notice of Appearance on behalf of Creditor IRS. (Shiparski, Michael) (Entered: 07/23/2015)
Aug 6, 2015 117 Chapter 11 Plan of Reorganization Filed by Debtor Lakes Super Market, Inc.. (Bays, Dane) (Entered: 08/06/2015)
Aug 6, 2015 118 Amended Chapter 11 Disclosure Statement Filed by Debtor Lakes Super Market, Inc. (RE: related document(s)117 Chapter 11 Plan). (Attachments: # 1 Exhibit A-D)(Bays, Dane) (Entered: 08/06/2015)
Aug 6, 2015 119 Chapter 11 Monthly Operating Report for Month Ending 06/30/2015. (Attachments: # 1 2 of 2) Filed by Debtor Lakes Super Market, Inc. (Bays, Dane) (Entered: 08/06/2015)
Aug 7, 2015 120 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (RE: related document(s)107 Disclosure Statement filed by Debtor Lakes Super Market, Inc.). Confirmation hearing to be held on 9/22/2015 at 09:30 AM at Marquette. Last day to Object to Confirmation 9/15/2015. Last day to file ballots 9/15/2015. Signed on 8/6/2015 (kmd) (Entered: 08/07/2015)
Aug 17, 2015 121 Preconfirmation Amended Chapter 11 Plan Filed by Debtor Lakes Super Market, Inc. (RE: related document(s)117 Chapter 11 Plan). (Bays, Dane) (Entered: 08/17/2015)
Aug 19, 2015 122 Certificate of Service (RE: related document(s)118 Amended Disclosure Statement, 120 Order Approving Disclosure Statement, 121 Amended Chapter 11 Plan) (Attachments: # 1 Matrix) Filed by Debtor Lakes Super Market, Inc. (Bays, Dane) (Entered: 08/19/2015)
Show 10 more entries
Sep 11, 2015 133 Chapter 11 Ballot Filed by Creditor American Express Bank FSB (kmd) (Entered: 09/11/2015)
Sep 14, 2015 134 Objection to Plan Filed by Creditor Torch Lake Township (RE: related document(s)121 Amended Chapter 11 Plan). (Attachments: # 1 Declaration in Support # 2 Exhibit Tax Statements # 3 Certificate of Service (Interested Parties))(Miller, Charles) (Entered: 09/14/2015)
Sep 15, 2015 135 Chapter 11 Ballot Filed by Creditor S. Abraham & Sons, Inc. (kmd) (Entered: 09/15/2015)
Sep 17, 2015 136 Stipulation Amending the Debtor's Second Amended Plan of Reorganization to Add Torch Lake Township as a Priority Creditor Filed by Debtor Lakes Super Market, Inc. (Attachments: # 1 Proposed Order) (Bays, Dane) Text modified on 9/18/2015 (Drayton, K.). (Entered: 09/17/2015)
Sep 21, 2015 137 Electronic Notice is hereby given that the proposed order recently filed on the Court's docket, 136, must be electronically uploaded directly into the E-Orders program implemented May 19, 2014. No further action will be taken unless the proposed order is properly uploaded. For assistance, please go to www.miwb.uscourts.gov and select the link for E-Orders Program. (kmd) (Entered: 09/21/2015)
Sep 23, 2015 Hearing Held. (RE: related document(s) 121 Amended Chapter 11 Plan filed by Debtor Lakes Super Market, Inc.). Plan confirmed. Dane Bays to submit order. (kmd) (Entered: 09/23/2015)
Sep 25, 2015 138 Order Confirming Chapter 11 Plan (RE: related document(s)108 Chapter 11 Plan filed by Debtor Lakes Super Market, Inc., 117 Chapter 11 Plan filed by Debtor Lakes Super Market, Inc., 121 Amended Chapter 11 Plan filed by Debtor Lakes Super Market, Inc.). Signed on 9/24/2015 (dr) (Entered: 09/25/2015)
Sep 28, 2015 139 Notice of Withdrawal of Attorney Filed by Creditor IRS (Shiparski, Michael) (Entered: 09/28/2015)
Nov 19, 2015 140 Application for Final Decree Filed by Debtor Lakes Super Market, Inc. (Bays, Dane) Modified on 11/20/2015 (Drayton, K.). (Entered: 11/19/2015)
Nov 19, 2015 141 Objection to (related document(s): 140 Motion for Entry of Final Decree) Filed by U.S. Trustee Michael V. Maggio (Maggio, Michael) (Entered: 11/19/2015)

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
2:14-bk-90309
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
Aug 19, 2014
Type
voluntary
Terminated
Feb 8, 2016
Updated
Mar 26, 2016
Last checked
Mar 2, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    41 Lumber
    97th Judicial District Court
    Acuity
    Advance Imaging Supply
    Affordable Leasing
    AFLAC
    Al Telcom, Inc.
    ALK Contracting
    Allied Electrostatic Of MN Inc
    Always Available Sewer & Drain
    American Express (2nd Account)
    American Express ACH
    American Welding
    American Welding
    Armark
    There are 157 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lakes Super Market, Inc.
    25680 LPM Drive
    Calumet, MI 49913
    HOUGHTON-MI
    Tax ID / EIN: xx-xxx2847
    dba Louie's Fresh Markets
    aka Louie's Super 2 Foods
    dba Quality Hardware Store
    aka Louie's Super Foods
    aka Louie's Super Value

    Represented By

    Dane P. Bays
    Bays Law Offices
    109 East Prospect Street
    Marquette, MI 49855
    906-228-6103
    Email: j1jensen@bayslaw.org

    U.S. Trustee

    Daniel M. McDermott
    Office of the US Trustee
    125 Ottawa Street, Suite 200R
    Grand Rapids, MI 49503

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2014 AG MO-CP. LLC 11 2:14-bk-90378
    Aug 19, 2014 LJNG, LLC 11 2:14-bk-90308