Welcome to BusinessBankruptcies.com!

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

Luminous Mobile, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2023bk43724
TYPE / CHAPTER
Voluntary / 11V

Filed

4-23-23

Updated

3-17-24

Last Checked

5-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2023
Last Entry Filed
Apr 28, 2023

Docket Entries by Month

Apr 23, 2023 1 Petition Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by Luminous Mobile, LLC Balance Sheet Due: 05/8/2023. Cash Flow Statement Due: 05/8/2023. Declaration under Penalty of Perjury for Non-Individual Debtors due 05/8/2023. Schedule A/B due 05/8/2023. Schedule D due 05/8/2023. Schedule E/F due 05/8/2023. Schedule G due 05/8/2023. Schedule H due 05/8/2023. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 05/8/2023. Statement of Financial Affairs due 05/8/2023. Statement of Operations Due: 05/8/2023. Summary of Assets and Liabilities due 05/8/2023. Incomplete Filings due by 05/8/2023. Chapter 11 Small Business Subchapter V Plan due by 07/24/2023. (Bassel, Robert) (Entered: 04/23/2023)
Apr 23, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-43724) [misc,volp11] (1738.00) filing fee. Receipt number A40558384, amount . (U.S. Treasury) (Entered: 04/23/2023)
Apr 24, 2023 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Olah (UST), Ariel) (Entered: 04/24/2023)
Apr 24, 2023 2 Notice of Deficient Pleading: Bankruptcy Petition Cover Sheet Missing or Non-Compliant, and Statement of Corporate Ownership Missing. Bankruptcy Petition Cover Sheet Missing or Non-Compliant due on 5/1/2023. Statement of Corporate Ownership Due on 5/1/2023. (Cotton, N) (Entered: 04/24/2023)
Apr 24, 2023 Flags Set CASECHECKED. (Cotton, N) (Entered: 04/24/2023)
Apr 25, 2023 3 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Luminous Mobile, LLC (RE: related document(s)2 Deficiency Notice (BK)). (Bassel, Robert) (Entered: 04/25/2023)
Apr 25, 2023 4 Motion to Compel Immediate Assumption or Rejection of Executory Lease, or in the Alternative, Relief from Stay Filed by Creditor River Oaks Apartments of Rochester Hills (Shapiro, Mark) (Entered: 04/25/2023)
Apr 25, 2023 5 Ex Parte Motion to Shorten/Reduce Time for Responding to River Oaks Apartments of Rochester Hills Motion to Compel , in addition to Ex Parte Motion to Expedite Hearing (related documents 4 Motion to Compel) Filed by Creditor River Oaks Apartments of Rochester Hills (Shapiro, Mark) (Entered: 04/25/2023)
Apr 25, 2023 6 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession Luminous Mobile, LLC. (Bassel, Robert) (Entered: 04/25/2023)
Apr 25, 2023 7 Notice of Appearance and Request for Notice Filed by Creditor River Oaks Apartments of Rochester Hills. (Shapiro, Mark) (Entered: 04/25/2023)
Apr 25, 2023 8 Exhibit A - Case No. 23-42679 Order Denying Debtor's Motion to Extend the Automatic Stay Beyond 30 Days Pursuant to 11 U.S.C. Section 362(c)(3)(B) Filed by Creditor River Oaks Apartments of Rochester Hills (RE: related document(s)4 Motion to Compel Immediate Assumption or Rejection of Executory Lease, or in the Alternative, Relief from Stay ). (Shapiro, Mark) (Entered: 04/25/2023)
Apr 25, 2023 9 Notice of Appointing of Trustee Subchapter V Trustee Kimberly Ross Clayson has been appointed Filed by U.S. Trustee Andrew R. Vara. (Olah (UST), Ariel) (Entered: 04/25/2023)
Apr 25, 2023 10 Corrected Notice of Appointing of Trustee Subchapter V Trustee Kimberly Ross Clayson has been appointed Filed by U.S. Trustee Andrew R. Vara. (Olah (UST), Ariel) (Entered: 04/25/2023)
Apr 25, 2023 11 Meeting of Creditors 341(a) meeting to be held on 5/24/2023 at 10:00 AM By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 7/24/2023. Proofs of Claims due by 8/22/2023. Government Proof of Claim due by 11/20/2023. (Ewill) (Entered: 04/25/2023)

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

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2023bk43724
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa S. Gretchko
Chapter
11V
Filed
Apr 23, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
May 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amazon Business Line of Credit
    AT&T Business
    Dell Business
    NewEgg Business
    Quill
    River Oaks Apartments of Rochester Hills
    Shell Navigator
    Uline

    Parties

    Debtor

    In Possession
    Luminous Mobile, LLC
    3360 Crestwater Court, Unit 1907
    Rochester Hills, MI 48309
    OAKLAND-MI
    Tax ID / EIN: xx-xxx0113

    Represented By

    Robert N. Bassel
    P.O. Box T
    Clinton, MI 49236
    (248) 677-1234
    Fax : (248) 369-4749
    Email: bbassel@gmail.com

    Trustee

    Kimberly Ross Clayson
    Taft Stettinius & Hollister, LLP
    27777 Franklin Rd. Suite 2500
    Southfield, MI 48034
    248-727-1635

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Ariel M. Olah (UST)
    Office of the U.S. Trustee
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7912
    Email: Ariel.Olah@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2019 Dura Automotive Systems, LLC and Dura Automotive Systems, LLC parent case 11 3:2019bk06741
    Oct 17, 2019 Dura Operating, LLC parent case 11 3:2019bk06740
    Oct 17, 2019 Dura Mexico Holdings, LLC parent case 11 3:2019bk06739
    Oct 17, 2019 Dura Fremont LLC parent case 11 3:2019bk06738
    Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 3:2019bk06737
    Oct 17, 2019 NAMP, LLC parent case 11 3:2019bk06736
    Oct 17, 2019 Dura Automotive Systems, LLC 11 1:2019bk12378
    Oct 17, 2019 Dura Operating, LLC parent case 11 1:2019bk12374
    Oct 17, 2019 Dura Mexico Holdings, LLC parent case 11 1:2019bk12373
    Oct 17, 2019 Dura Fremont LLC parent case 11 1:2019bk12372
    Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 1:2019bk12371
    Oct 17, 2019 NAMP, LLC parent case 11 1:2019bk12370
    Jun 20, 2019 KS Automation, LLC 7 2:2019bk49214
    May 7, 2013 J.E. Church Company 7 2:13-bk-49361
    May 7, 2013 Hawk Woods Circle Development Company, LLC 7 2:13-bk-49372