Welcome to BusinessBankruptcies.com!

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

Lakeshore Fresh Market, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:12-bk-04866
TYPE / CHAPTER
Voluntary / 11

Filed

5-22-12

Updated

9-14-23

Last Checked

5-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2012
Last Entry Filed
May 22, 2012

Docket Entries by Year

May 22, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Lakeshore Fresh Market, Inc. Schedules A-H due 06/5/2012. Summary of schedules due 06/5/2012. Declaration of Schedules due 06/5/2012. Statement of Financial Affairs due 06/5/2012. 20 Largest Unsecured Creditors due 06/5/2012. Atty Disclosure Statement due 06/5/2012. Matrix due 06/5/2012. Verification of Matrix due 06/5/2012. (Rayman, Steven) (Entered: 05/22/2012)
May 22, 2012 Receipt of filing fee for Voluntary Petition (Chapter 11)(12-04866) [misc,volp11a] (1046.00). Receipt number 8282314, amount $1046.00 (U.S. Treasury) (Entered: 05/22/2012)
May 22, 2012 2 20 Largest Unsecured Creditors (RE: related document(s)1 Voluntary Petition (Chapter 11)) Filed by Debtor Lakeshore Fresh Market, Inc. (Rayman, Steven) (Entered: 05/22/2012)
May 22, 2012 3 Motion for Debtor-In-Possession Financing Re: Edward and Dixie Valleau Filed by Debtor Lakeshore Fresh Market, Inc. (Attachments: # 1 Promissory Note# 2 Security Agreement# 3 Proposed Order) (Knight, Cody) Modified text on 5/23/2012 (dbv). (Entered: 05/22/2012)
May 22, 2012 4 Ex Parte Motion for Expedited Hearing (related documents 3 Motion for DIP Financing) Filed by Debtor Lakeshore Fresh Market, Inc. (Attachments: # 1 Proposed Order) (Knight, Cody) (Entered: 05/22/2012)
May 22, 2012 5 *Improper Format; Not Properly Signed* Motion for Debtor-In-Possession Financing Filed by Debtor Lakeshore Fresh Market, Inc. (Attachments: # 1 Promissory Note# 2 Security Agreement# 3 Proposed Order) (Knight, Cody) Modified on 5/23/2012 (dbv). (Entered: 05/22/2012)
May 22, 2012 6 Ex Parte Motion for Expedited Hearing (related documents 5 Motion for DIP Financing) Filed by Debtor Lakeshore Fresh Market, Inc. (Attachments: # 1 Proposed Order) (Knight, Cody) (Entered: 05/22/2012)
May 22, 2012 7 Order Striking Document (Not Properly Signed, Improper Format: Case Name and Case Number Do Not Match) (RE: related document(s)5 Motion for DIP Financing filed by Debtor Lakeshore Fresh Market, Inc.). Signed on 5/22/2012 (kac) (Entered: 05/22/2012)
May 22, 2012 8 Corrected Motion for Debtor-In-Possession Financing Re: John C. Kloosterman, d/b/a Kloosterman Distributors Filed by Debtor Lakeshore Fresh Market, Inc. (Attachments: # 1 Promissory Note# 2 Security Agreement# 3 Proposed Order) (Knight, Cody) Modified text on 5/23/2012 (dbv). (Entered: 05/22/2012)
May 22, 2012 9 Order Granting Motion for Expedited Hearing (Related Doc # 4) Signed on 5/22/2012. Hearing to be held on 5/24/2012 at 10:00 AM Kalamazoo Courthouse for 3 Motion for Authority to Enter into Post-Petition Financing Arrangement with Mr and Mrs Edward and Dixie Valleau. (kac) (Entered: 05/22/2012)

There are 4 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
1:12-bk-04866
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
May 22, 2012
Type
voluntary
Terminated
Aug 7, 2013
Updated
Sep 14, 2023
Last checked
May 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cheryl L. Craig
    Consumers Energy
    Don Johnson
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    John N. Hindo
    Kalamazoo Mechanical
    Management & Tax Services
    Michigan Commerce Bank
    Michigan Department of Treasury
    Office of the U.S. Trustee
    Peggy A. Beland
    Pro Services
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lakeshore Fresh Market, Inc.
    9119 S. Sprinkle Road
    Portage, MI 49002
    KALAMAZOO-MI
    Tax ID / EIN: xx-xxx8711

    Represented By

    Cody H. Knight
    Rayman & Knight
    141 East Michigan Ave, Ste 301
    Kalamazoo, MI 49007
    (269) 345-5156
    Email: courtmail@raymanstone.com
    Steven L. Rayman
    Rayman & Knight
    141 E Michigan Avenue, Ste 301
    Kalamazoo, MI 49007
    (269) 345-5156
    Email: courtmail@raymanstone.com

    U.S. Trustee

    Matthew T. Cronin
    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

    Dean E. Rietberg
    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 #
    Apr 20, 2022 Master Equity Group, LLC 11V 1:2022bk00818
    Dec 13, 2019 Copper Ridge Salon, L.L.C. 7 1:2019bk05173
    Jul 29, 2015 The Crew Family Restaurant and Bakery LLC 11 1:15-bk-04291
    Feb 11, 2014 K&M Distributing, Inc. 7 1:14-bk-00728
    Nov 22, 2013 Former Golf Club, Inc. 7 1:13-bk-08986
    Oct 8, 2013 M&M Manufacturing Company, Inc. 11 1:13-bk-07899
    Sep 3, 2013 Hamlin-Ranes Investment, Inc. 11 1:13-bk-07003
    Aug 1, 2013 Lakeshore Fresh Market, Inc. 11 1:13-bk-06163
    Aug 1, 2013 Sprinkle Road Investments, LLC 11 1:13-bk-06161
    Jun 13, 2013 Silver Leaf Renaissance Faire, Inc. 7 1:13-bk-04907
    Nov 26, 2012 Bermo Enterprises, Incorporated 11 1:12-bk-10207
    Nov 16, 2012 Acme Bedding Company of Kalamazoo, Inc. 7 1:12-bk-10039
    May 22, 2012 Sprinkle Road Investments, LLC 11 1:12-bk-04867
    Jan 27, 2012 Stewbor Ventures, LLC 11 1:12-bk-00614
    Jan 27, 2012 Alamo Investors, LLC 11 1:12-bk-00613