Welcome to BusinessBankruptcies.com!

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

New Cass Enterprises, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-42469
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-14

Updated

9-13-23

Last Checked

7-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2014
Last Entry Filed
Jul 8, 2014

Docket Entries by Year

There are 56 older docket entries.

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

login purchase single case subscribe now

Mar 3, 2014 48 Exhibit signed app to employ Filed by Debtor New Cass Enterprises, Inc. (RE: related document(s)47 Ex Parte Application to Employ Michael Greiner as Attorney for Debtor with US Trustee's consent and Statement of Disinterestedness). (Greiner, Michael) (Entered: 03/03/2014)
Mar 4, 2014 Added Alias for Debtor re: 46 (admin) (Entered: 03/04/2014)
Mar 4, 2014 Added Alias for Debtor re: 46 (admin) (Entered: 03/04/2014)
Mar 4, 2014 Added Alias for Debtor re: 46 (admin) (Entered: 03/04/2014)
Mar 4, 2014 49 Order Authorizing Employment of Michael Greiner as Counsel For the Debtor In Possession (Related Doc # 47). (KHM) (Entered: 03/04/2014)
Mar 4, 2014 50 341 Meeting Issued after Auto Assign and Request to BNC for Issuance of First Meeting of Creditors. (kmr) (Entered: 03/04/2014)
Mar 4, 2014 51 Notice of Appearance and Request for Notice Filed by Creditor State of Michigan, Department of Treasury. (Attachments: # 1 Proof of Service) (Dietz, Allison) (Entered: 03/04/2014)
Mar 5, 2014 52 Order of the Court to Strike: This pleading is stricken from the record because the document is sideways and has no proper case caption/coversheet. (related documents Tax Documents). So Ordered by /s/ Judge Phillip J. Shefferly.(related document(s)41)(Wiacek, Kathleen) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/05/2014)
Mar 5, 2014 53 Order of the Court to Strike: These pleadings are stricken from the record because they have no proper case caption/coversheet (related documents Balance Sheet for Small Business, Cash Flow Statement for Small Business). So Ordered by /s/ Judge Phillip J. Shefferly.(related document(s)43, 42)(Wiacek, Kathleen) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/05/2014)
Mar 7, 2014 54 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)50 341 Meeting Issued after Auto Assign) No. of Notices: 9. Notice Date 03/06/2014. (Admin.) (Entered: 03/07/2014)
Show 10 more entries
Apr 22, 2014 63 Order For Adequate Assurance. (RE: related document(s)62 Stipulation filed by Creditor Detroit Water and Sewerage Department). (KHM) (Entered: 04/22/2014)
Apr 25, 2014 Receipt of Cover Sheet for Amendments to Schedules and or Statements(14-42469-pjs) [misc,amdsch] ( 30.00) filing fee. Receipt number 22644418, amount . (U.S. Treasury) (Entered: 04/25/2014)
Apr 30, 2014 64 Notice of Appearance and Request for Notice Filed by Creditor Level One Bank. (Witten, Jaimee) (Entered: 04/30/2014)
Jun 10, 2014 65 Certificate of Service Proof of Claim 5 Filed by Creditor Detroit Water and Sewerage Department. (Hogan, Michael) (Entered: 06/10/2014)
Jun 11, 2014 66 Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number Exempt, Fee Amount $15.00 Filed by U.S. Trustee Daniel M. McDermott (Spence (UST), Stephen) (Entered: 06/11/2014)
Jun 12, 2014 67 Concurrence With United States Trustee's Motion to Convert Case Filed by Creditor Level One Bank (RE: related document(s)66 Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number Exempt, Fee Amount $15.00). (Witten, Jaimee) (Entered: 06/12/2014)
Jun 12, 2014 68 Certificate of Service of Level One Bank's Concurrence with United States Trustee's Motion to Convert Case Filed by Creditor Level One Bank (RE: related document(s)67 Concurrence). (Witten, Jaimee) (Entered: 06/12/2014)
Jun 16, 2014 69 Monthly Income & Expense Statement for January 2014 Filed by Debtor New Cass Enterprises, Inc.. (Greiner, Michael) (Entered: 06/16/2014)
Jun 16, 2014 70 Monthly Income & Expense Statement for February 2014 Filed by Debtor New Cass Enterprises, Inc.. (Greiner, Michael) (Entered: 06/16/2014)
Jun 16, 2014 71 Monthly Income & Expense Statement for March 2014 Filed by Debtor New Cass Enterprises, Inc.. (Greiner, Michael) (Entered: 06/16/2014)

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 Eastern Bankruptcy Court
Case number
2:14-bk-42469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
11
Filed
Jan 18, 2014
Type
voluntary
Terminated
Nov 4, 2014
Confirmation
Aug 29, 2014
Updated
Sep 13, 2023
Last checked
Jul 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Burtka Brothers
    City of Detroit
    City of Detroit
    City of Detroit
    Clifford Properties, Inc.
    Controller Security
    Denise Kouskoulas
    Detroit Water& Sewerage Department
    Harry Kefalonitis
    Internal Revenue Service
    James Burka
    James Burka
    Level One Bank
    Level One Bank
    Maria Kefalonitis
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    New Cass Enterprises, Inc.
    70 Regal Place
    Grosse Pointe Shores, MI 48236
    WAYNE-MI
    Tax ID / EIN: xx-xxx6833
    dba Harry's Bar and Grill
    dba Harry's Bar
    dba Harry's Detroit

    Represented By

    Michael A. Greiner
    Financial Law Group, P.C.
    29601 Hoover
    Warren, MI 48093
    586-693-2000
    Fax : 586-693-2000
    Email: mike@financiallawgroup.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Stephen Edward Spence (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    313-226-7911
    Email: steve.e.spence@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 14, 2022 Markam Transport, Inc. 11V 2:2022bk48936
    Jul 22, 2020 Baby Buford 14 Mile, LLC 11 2:2020bk47992
    Dec 20, 2019 Domestic Estate Management Association, LLC 7 2:2019bk57833
    Oct 25, 2019 Tims 8 Mile LLC 11 2:2019bk55172
    Oct 25, 2019 Baby Buford Holdings LLC 11 2:2019bk55182
    Oct 1, 2019 Diefenderfer Family Holdings, LLC 11 2:2019bk54007
    Oct 1, 2019 Cultivation Station Inc. 11 2:2019bk53993
    Jul 2, 2019 Pointe Trap and Tactical, LLC 7 2:2019bk49741
    Jan 22, 2018 Michigan Commercial Door Group, LLC 11 2:2018bk40809
    Jan 30, 2015 QSC-Novi, LLC 7 2:15-bk-41261
    Nov 20, 2013 Suciu Ventures, Inc. 7 2:13-bk-61154
    Mar 15, 2013 Sterling Fence, LLC 11 2:13-bk-45198
    Apr 9, 2012 ICG Real Estate Advisors, LLC 11 2:12-bk-48896
    Mar 22, 2012 EAST GRAND NURSING HOME, INC. 7 2:12-bk-47059
    Dec 1, 2011 Talon Sales, LLC 7 2:11-bk-70800