Welcome to BusinessBankruptcies.com!

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

Lazy J. Ranch Corporation

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2023bk00137
TYPE / CHAPTER
Voluntary / 11V

Filed

1-20-23

Updated

9-13-23

Last Checked

2-15-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 28, 2023

Docket Entries by Month

Jan 20, 2023 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $1738 Filed by Lazy J. Ranch Corporation (Berry-Santoro, Alexander) (Entered: 01/20/2023)
Jan 20, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-00137) [misc,volp11a] (1738.00). Receipt number A16726347, amount $1738.00 (U.S. Treasury) (Entered: 01/20/2023)
Jan 20, 2023 2 Affidavit : STATEMENT REGARDING DEBTORS STATEMENT OF OPERATIONS, BALANCE SHEET, CASH FLOW STATEMENT AND FEDERAL INCOME TAX RETURN Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) (Entered: 01/20/2023)
Jan 23, 2023 Notice of Appearance Filed by U.S. Trustee Dean E. Rietberg. (Rietberg, Dean) (Entered: 01/23/2023)
Jan 23, 2023 3 Notice of Filing(s) Due: Schedules A/B-H due 2/3/2023. Summary of Assets and Liabilities due 2/3/2023.Declaration Under Penalty Of Perjury due: 2/3/2023. Statement of Financial Affairs due 2/3/2023. Attorney Disclosure Statement due 2/3/2023. (dr) (Entered: 01/23/2023)
Jan 23, 2023 4 Scheduling Order Setting Initial Small Business Subchapter V Status Conference (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Lazy J. Ranch Corporation). Status hearing to be held on 2/13/2023 at 11:00 AM at Kalamazoo Courthouse. (Attachments: # 1) Signed on 1/23/2023 (klb) (Entered: 01/23/2023)
Jan 24, 2023 Notice of Appearance Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) (Entered: 01/24/2023)
Jan 25, 2023 5 Notice of Appointment of SubChapter V Chapter 11 Trustee. Scott A. Chernich added to the case. Filed by U.S. Trustee Kenneth G Lau. (Attachments: # 1 Verified Statement of Subchapter V Trustee)(Cheney, Matthew) (Entered: 01/25/2023)
Jan 26, 2023 6 BNC Certificate of Mailing. Notice Date 01/25/2023. (Admin.) (Entered: 01/26/2023)
Jan 26, 2023 7 BNC Certificate of Mailing - Notice of Filings Due Notice Date 01/25/2023. (Admin.) (Entered: 01/26/2023)

There are 5 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
1:2023bk00137
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11V
Filed
Jan 20, 2023
Type
voluntary
Terminated
Sep 11, 2023
Updated
Sep 13, 2023
Last checked
Feb 15, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5016 M 163 Investments, LLC
    Andrew Barnes, Esq.
    Berrien Co. Treasurer's Office
    Berrien Co. Treasurer's Office
    Berrien Co. Treasurer's Office
    Berrien Co. Treasurer's Office
    Berrien Co. Treasurer's Office
    Berrien Co. Treasurer's Office
    Berrien Co. Treasurer's Office
    Berrien Co. Treasurer's Office
    Blossomland Accounting
    Hilger Hammond
    Honor Credit Union
    Indiana Michigan Power
    Richard A. Racht
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lazy J. Ranch Corporation
    3463 S Cleveland Ave.
    Saint Joseph, MI 49085
    BERRIEN-MI
    Tax ID / EIN: xx-xxx9840

    Represented By

    Alexander Joseph Berry-Santoro
    Maxwell Dunn, PLC
    220 S Main St
    Ste. 213
    Royal Oak, MI 48067
    248-246-1166
    Fax : 248-565-2480
    Email: aberrysantoro@maxwelldunnlaw.com

    Trustee

    Scott A. Chernich
    Foster Swift Collins & Smith PC
    313 South Washington Square
    Lansing, MI 48933
    (517) 371-8133
    Tax ID / EIN: xx-xxx4567

    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

    U.S. Trustee

    Kenneth G Lau
    DOJ-Ust
    125 Ottawa Avenue NW
    Suite 200r
    Grand Rapids, MI 49503
    616-456-2485

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4, 2021 Viking Construction, LLC 7 1:2021bk00005
    Mar 8, 2018 W.H. Carson & Associates, LLC 7 1:2018bk00973
    Nov 23, 2016 PT Liquidation Corp. 7 1:16-bk-05906
    May 11, 2015 Par Construction Co., Inc. 7 1:15-bk-02819
    Jan 19, 2015 Seasons Harvest, Inc. 7 1:15-bk-00211
    Sep 24, 2014 Z-Brite Metal Finishing, Inc. 11 1:14-bk-06204
    May 9, 2014 Shashtriji, Inc. 11 1:14-bk-03306
    Oct 9, 2013 Ravitron Equipment, LLC 7 1:13-bk-07936
    Aug 30, 2013 Z-Brite Metal Finishing, Inc. 11 1:13-bk-06964
    Mar 5, 2013 G & H Machine Group LLC 7 1:13-bk-01704
    Feb 13, 2013 Bridges to Digital Excellence, Inc. 7 1:13-bk-01022
    Sep 5, 2012 Newcomb Print Communications, Inc. 11 1:12-bk-08042
    May 23, 2012 Snow Road Farm Holdings, LLC 11 1:12-bk-04947
    May 22, 2012 Newman Garage Doors & Openers, Inc. 11 1:12-bk-04894
    Nov 4, 2011 Eagle Investments and Management Inc. 7 1:11-bk-11147