Welcome to BusinessBankruptcies.com!

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

Motor City Steel, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-59340
TYPE / CHAPTER
Voluntary / 11

Filed

12-18-14

Updated

9-13-23

Last Checked

12-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2014
Last Entry Filed
Dec 18, 2014

Docket Entries by Year

Dec 18, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Motor City Steel, LLC Attorney Disclosure Statement due 01/5/2015. Schedule A due 01/5/2015. Schedule B due 01/5/2015. Schedule D due 01/5/2015. Schedule E due 01/5/2015. Schedule F due 01/5/2015. Schedule G due 01/5/2015. Schedule H due 01/5/2015. Statement of Financial Affairs due 01/5/2015. Summary of schedules due 01/5/2015. Incomplete Filings due by 01/5/2015. Chapter 11 Plan (Small Business) Due: 06/16/2015. (Mooney, Peter) (Entered: 12/18/2014)
Dec 18, 2014 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Motor City Steel, LLC. (Mooney, Peter) (Entered: 12/18/2014)
Dec 18, 2014 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Motor City Steel, LLC. (Mooney, Peter) (Entered: 12/18/2014)
Dec 18, 2014 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Motor City Steel, LLC. (Mooney, Peter) (Entered: 12/18/2014)
Dec 18, 2014 5 Application to Pay Filing Fee in Installments Filed by Debtor In Possession Motor City Steel, LLC (Attachments: # 1 Proposed Order) (Mooney, Peter) (Entered: 12/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:14-bk-59340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marci B McIvor
Chapter
11
Filed
Dec 18, 2014
Type
voluntary
Terminated
Mar 29, 2016
Updated
Sep 13, 2023
Last checked
Dec 19, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    C. Stoddard & Son, Inc.
    Francis F. Yono
    Knights Transfer Service
    M. Jevahirian
    Martin Real Properties
    Reyna Capital Corporation
    SMVF Law Offices
    Synergetic Marking Sales, INc.
    T.A.S. of MI, PLLC

    Parties

    Debtor

    In Possession
    Motor City Steel, LLC
    4165 Martin Road
    Walled Lake, MI 48390
    OAKLAND-MI
    Tax ID / EIN: xx-xxx8013

    Represented By

    Peter T. Mooney
    Simen, Figura & Parker
    5206 Gateway Centre #200
    Flint, MI 48507
    (810) 235-9000
    Email: pmooney@sfplaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 Interactive Health Benefits LLC 11V 2:2024bk43778
    Sep 20, 2022 Erin Industries, Inc. 11V 2:2022bk47354
    Jun 4, 2019 Richardson Acquisitions Group, Inc. 11 2:2019bk48340
    Feb 19, 2019 Eastlake Investments LLC 11 2:2019bk42309
    Jun 11, 2018 E.L. Bailey and Company, Inc. 7 2:2018bk48357
    Oct 17, 2016 BMC Masonry, Inc. 11 2:16-bk-54170
    Jun 20, 2014 Paskotech Painting & Industrial Flooring, Inc., 7 2:14-bk-50392
    Dec 19, 2013 Cooley Lake Road Plaza LLC 11 2:13-bk-62649
    Dec 19, 2013 Cooley Ventures Inc. 11 2:13-bk-62647
    Oct 24, 2012 Cosmetic Horizons, P.C. 11 2:12-bk-63713
    Oct 18, 2012 Oakland Communications, Inc. 7 2:12-bk-63282
    Jul 24, 2012 Mallards Holdings, Inc. 11 2:12-bk-57144
    Mar 16, 2012 H.B.M. Services, Inc. 7 2:12-bk-46606
    Feb 21, 2012 Crystal Homes of Wyndham Point, Inc. 11 2:12-bk-43942
    Nov 29, 2011 Total Printing Services, Inc. 7 2:11-bk-70424