Welcome to BusinessBankruptcies.com!

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

PB Michigan, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2023bk48504
TYPE / CHAPTER
Voluntary / 11V

Filed

9-28-23

Updated

12-10-23

Last Checked

10-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2023
Last Entry Filed
Oct 2, 2023

Docket Entries by Month

Sep 28, 2023 1 Petition Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by PB Michigan, LLC Incomplete Filings due by 10/12/2023. Chapter 11 Small Business Subchapter V Plan due by 12/27/2023. (Shapiro, Mark) (Entered: 09/28/2023)
Sep 28, 2023 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession PB Michigan, LLC. (Shapiro, Mark) (Entered: 09/28/2023)
Sep 28, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-48504) [misc,volp11] (1738.00) filing fee. Receipt number A41242463, amount . (U.S. Treasury) (Entered: 09/28/2023)
Sep 28, 2023 3 Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor In Possession PB Michigan, LLC. (Shapiro, Mark) (Entered: 09/28/2023)
Sep 28, 2023 4 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession PB Michigan, LLC. (Shapiro, Mark) (Entered: 09/28/2023)
Sep 28, 2023 5 Statement of Corporate Ownership Filed by Debtor In Possession PB Michigan, LLC. (Shapiro, Mark) (Entered: 09/28/2023)
Sep 28, 2023 6 Declaration of Allison LeMay in Support of Debtor's Chapter 11 Petition and First Day Pleadings Filed by Debtor In Possession PB Michigan, LLC. (Shapiro, Mark) (Entered: 09/28/2023)
Sep 28, 2023 7 Chapter 11 First Day Motion to Use Cash Collateral , Providing Adequate Protection to the Pre-Petition Lenders, and Scheduling a Final Hearing Filed by Debtor In Possession PB Michigan, LLC (Shapiro, Mark) (Entered: 09/28/2023)
Sep 28, 2023 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Cowley (UST), Sean) (Entered: 09/28/2023)
Sep 28, 2023 8 ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: It Appearing from the Court's records for the above entitled case that this case has been assigned to Judge Thomas J. Tucker and it further appearing that the debtor has a, Companion Case as defined in L.B.R. 1073-1(b) filed with this Court on 08/30/2023 assigned to Judge Lisa S. Gretchko and it being the practice of this Court, pursuant to L.B.R. 1073-1(a)(1)(E.D.M.), to reassign all subsequently filed cases to the Judge to whom the first case is assigned or to the judge who is appointed to fill the vacancy of that judge. NOW THEREFORE, IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Thomas J. Tucker and transferred to the docket of Judge Lisa S. Gretchko. So Ordered by /s/ Judge Thomas J. Tucker. (Sam R.) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 09/28/2023)
Show 1 more entries
Sep 28, 2023 10 Certificate of Service Filed by Debtor In Possession PB Michigan, LLC (RE: related document(s)6 Declaration, 7 Chapter 11 First Day Motion to Use Cash Collateral , Providing Adequate Protection to the Pre-Petition Lenders, and Scheduling a Final Hearing, 9 Order on First Day Motion to Use Cash Collateral). (Shapiro, Mark) (Entered: 09/28/2023)
Sep 29, 2023 11 Notice of Appointing of Trustee Subchapter V Kimberly Ross Clayson has been appointed Filed by U.S. Trustee Andrew R. Vara. (Cowley (UST), Sean) (Entered: 09/29/2023)
Sep 29, 2023 12 Notice of Missing Documents: Balance Sheet Due: 10/13/2023. Cash Flow Statement Due: 10/13/2023. Declaration under Penalty of Perjury for Non-Individual Debtors due 10/13/2023. Income Tax Return Due: 10/13/2023. Schedule A/B due 10/13/2023. Schedule D due 10/13/2023. Schedule E/F due 10/13/2023. Schedule G due 10/13/2023. Schedule H due 10/13/2023. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 10/13/2023. Statement of Financial Affairs due 10/13/2023. Statement of Operations Due: 10/13/2023. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 10/13/2023. Summary of Assets and Liabilities due 10/13/2023. Incomplete Filings due by 10/13/2023. (sms) (Entered: 09/29/2023)
Sep 29, 2023 13 ENTERED IN ERROR - PLEASE DISREGARD. Notice of Deficient Pleading: Acceptable List of Creditors Not Uploaded. Acceptable List of Creditors Not Uploaded due by 10/6/2023. (sms) Modified on 9/29/2023 (nlt). (Entered: 09/29/2023)
Sep 29, 2023 Flags Set CASECHECKED. (sms) (Entered: 09/29/2023)
Sep 29, 2023 14 Supplemental Certificate of Service Filed by Debtor In Possession PB Michigan, LLC (RE: related document(s)6 Declaration, 7 Chapter 11 First Day Motion to Use Cash Collateral , Providing Adequate Protection to the Pre-Petition Lenders, and Scheduling a Final Hearing, 9 Order on First Day Motion to Use Cash Collateral). (Shapiro, Mark) (Entered: 09/29/2023)
Sep 29, 2023 15 Meeting of Creditors 341(a) meeting to be held on 10/24/2023 at 02:00 PM via By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 12/26/2023. Proofs of Claims due by 1/22/2024. Government Proof of Claim due by 4/22/2024. (London, Cheryl) (Entered: 09/29/2023)
Oct 1, 2023 16 Notice Regarding Reassignment of Case with BNC Certificate of Mailing (RE: related document(s)8 Order of Reassignment of Judge) No. of Notices: 30. Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)
Oct 2, 2023 17 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)15 Meeting of Creditors Chapter 11) No. of Notices: 32. Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023)
Oct 2, 2023 18 BNC Certificate of Mailing. (RE: related document(s)13 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 10/01/2023. (Admin.) (Entered: 10/02/2023)

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
2:2023bk48504
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa S. Gretchko
Chapter
11V
Filed
Sep 28, 2023
Type
voluntary
Updated
Dec 10, 2023
Last checked
Oct 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    28 Grand River, LLC
    Alan Taylor
    Allison Emily LeMay
    American Express
    American Express Company
    Best Buy Credit Services
    Best Buy Headquarters
    Beyond Yoga - Wholesale
    Beyond Yoga - Wholesale
    Birmingham Place Associates, LLC
    Birmingham Place Associates, LLC
    Boris Yankovich, Esq.
    C T Corporation System
    Chase
    City of Birmingham
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    PB Michigan, LLC
    34665 Woodward Ave.
    Birmingham, MI 48009
    OAKLAND-MI
    Tax ID / EIN: xx-xxx7408

    Represented By

    Mark H. Shapiro
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700
    Fax : (248) 352-4488
    Email: shapiro@steinbergshapiro.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

    Sean M. Cowley (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-3432
    Email: Sean.cowley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26, 2021 Renaissance Restorations, Inc. 11V 2:2021bk42600
    Mar 3, 2021 Dearborn Real Estate Associates, L.L.C. 11 2:2021bk41804
    Mar 14, 2019 Catalina Jewelers, Inc. f/k/a Rochester Jewelers, 7 2:2019bk43700
    Sep 22, 2017 Dusk To Dawn Heating and Cooling Services LLC 7 2:17-bk-53328
    Mar 21, 2017 Great Lakes Property & Investments, Inc. 7 2:17-bk-44052
    Oct 20, 2016 Rojo Six, LLC 11 2:16-bk-54353
    Oct 20, 2016 Rojo Five, LLC 11 2:16-bk-54352
    Oct 20, 2016 Rojo Four, LLC 11 2:16-bk-54350
    Oct 20, 2016 Rojo Two, LLC 11 2:16-bk-54349
    Oct 20, 2016 Rojo One, LLC 11 2:16-bk-54348
    Jun 1, 2015 DRS Services, Inc. 11 2:15-bk-48534
    May 12, 2015 Therma-Scan Reference Laboratory, LLC 11 2:15-bk-47496
    Jul 30, 2013 Leo's Souvlaki & Coney Island, Inc. 11 2:13-bk-54539
    Jun 28, 2012 Trillium Circle, LLC 11 2:12-bk-55532
    Sep 6, 2011 Lexington Holdings One, LLC 11 5:11-bk-52526