Welcome to BusinessBankruptcies.com!

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

Somerset 2002, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-54650
TYPE / CHAPTER
Voluntary / 11

Filed

9-17-14

Updated

9-13-23

Last Checked

9-18-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2014
Last Entry Filed
Sep 17, 2014

Docket Entries by Year

Sep 17, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Somerset 2002, LLC Chapter 11 Plan due by 01/15/2015. Disclosure Statement due by 01/15/2015. (Lefkowitz, Morris) (Entered: 09/17/2014)
Sep 17, 2014 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Somerset 2002, LLC. (Lefkowitz, Morris) (Entered: 09/17/2014)
Sep 17, 2014 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Somerset 2002, LLC. (Lefkowitz, Morris) (Entered: 09/17/2014)
Sep 17, 2014 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Somerset 2002, LLC. (Lefkowitz, Morris) (Entered: 09/17/2014)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:14-bk-54650
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11
Filed
Sep 17, 2014
Type
voluntary
Terminated
Jan 5, 2015
Updated
Sep 13, 2023
Last checked
Sep 18, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Hotel Mortgage Funding
    Steve Gittleman
    Wall Street Ventures, LLC
    Wayne County Treasurer

    Parties

    Debtor

    In Possession
    Somerset 2002, LLC
    55 E. Long Lake Road
    Ste 204
    Troy, MI 48085-4738
    OAKLAND-MI
    Tax ID / EIN: xx-xxx3540

    Represented By

    Morris B. Lefkowitz
    24100 Southfield Rd.
    Suite 203
    Southfield, MI 48075
    (248) 559-0180
    Email: pacerdocuments@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 14, 2022 Electric Last Mile, Inc. 7 1:2022bk10538
    Jun 14, 2022 Electric Last Mile Solutions, Inc. 7 1:2022bk10537
    Dec 2, 2021 Max J. Newman Esq. PPI, LLC d/b/a PPI Aerospace 11 2:2021bk49385
    Jun 28, 2019 GRS Corporation 11 2:2019bk49597
    Apr 10, 2018 Indiana Hotel Equities, LLC 11 2:2018bk45185
    Apr 22, 2013 Tropic Ranch, Inc. 11 2:13-bk-48107
    Feb 18, 2013 Leonard & Company, Inc. 7 2:13-bk-42873
    Feb 18, 2013 Leonard-French Holdings, Inc. 7 2:13-bk-42872
    Apr 6, 2012 Babbie Enterprises, LLC 11 2:12-bk-48772
    Apr 5, 2012 Westridge Office, L.L.C. 11 2:12-bk-48729
    Feb 29, 2012 Vanilla Woodward, LLC 11 2:12-bk-44862
    Dec 30, 2011 The Brown Company of Ionia, LLC 7 2:11-bk-72773
    Dec 30, 2011 The Brown Company of Moberly, LLC 7 2:11-bk-72771
    Dec 30, 2011 BHM Technologies Holdings, LLC 7 2:11-bk-72768
    Jul 26, 2011 Resort America, LLC 11 2:11-bk-60191