Welcome to BusinessBankruptcies.com!

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

Staymobile Venture LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2022bk43781
TYPE / CHAPTER
Voluntary / 7

Filed

5-9-22

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 19, 2024

Docket Entries by Month

There are 573 older docket entries.

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

login purchase single case subscribe now

Feb 19 492 Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)479 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against Rand Technology, LLC). (Miller, David) (Entered: 02/19/2024)
Feb 21 493 Order Authorizing Trustee to Compromise and Settle Claims Against Rand Technology, LLC (Related Doc # 479). (jhawk) (Entered: 02/21/2024)
Feb 21 Disposition of Adversary 2:23-ap-4156 : Settled. (jmk) (Entered: 02/21/2024)
Feb 21 Adversary Case 2:23-ap-4156 Closed. (jmk) (Entered: 02/21/2024)
Feb 22 494 Notice of In-Person Hearing. (RE: related document(s)481 Motion to Approve Compromise under Rule 9019 filed by Trustee Timothy J. Miller) Hearing to be held on 3/18/2024 at 10:00 AM Courtroom 1975, 211 W. Fort St. for 481, (London, Cheryl) (Entered: 02/22/2024)
Mar 1 495 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against H. Martin Sprock Filed by Trustee Timothy J. Miller (Bigelman, Jeffrey) (Entered: 03/01/2024)
Mar 4 496 Withdrawal of Claim(s): 52 Filed by Creditor Erin Gudaitis (REW) (Entered: 03/04/2024)
Mar 5 497 Corrected Objection to (related document(s): 481 Motion to Approve Compromise under Rule 9019 Trustee's claims against BRIAN EISENBERG, KENNETH EISENBERG, AND STEPHEN EISENBERG, KENWAL INVESTMENT GROUP, LLC, FRANK JERNEYCIC, HONIGMAN LLP, ALAN SCHWARTZ, AND MATTHEW RADLER) and Certificate of Service Filed by U.S. Trustee Andrew R. Vara (Graves (UST), Timothy) (Entered: 03/05/2024)
Mar 5 498 Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)485 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against VT Services, Inc.). (Miller, David) (Entered: 03/05/2024)
Mar 6 499 Order Authorizing Trustee to Compromise and Settle Claims Against VT Services, Inc. (Related Doc # 485). (KMN) (Entered: 03/06/2024)
Show 10 more entries
Mar 15 508 Concurrence Filed by Trustee Timothy J. Miller (RE: related document(s)502 Motion for 2004 Examination of Creditor Bluum USA and for Production of Documents). (Bigelman, Jeffrey) (Entered: 03/15/2024)
Mar 18 Minute Entry. Hearing Held. Motion Denied. Court Order to Follow. (RE: related document(s) 481 Motion to Approve Compromise under Rule 9019 Filed by Trustee Timothy J. Miller) (London, Cheryl) (Entered: 03/18/2024)
Mar 18 509 PDF with attached Audio File. Court Date & Time [ 3/18/2024 10:05:24 AM ]. File Size [ 85408 KB ]. Run Time [ 02:57:56 ]. (admin). (Entered: 03/18/2024)
Mar 18 510 PDF with attached Audio File. Court Date & Time [ 3/18/2024 2:25:59 PM ]. File Size [ 47752 KB ]. Run Time [ 01:39:29 ]. (admin). (Entered: 03/18/2024)
Mar 20 511 Order Denying Trustee's Motion to Compromise and Settle Claims Against Brian Eisenberg, Kenneth Eisenberg, and Stephen Eisenberg, Kenwal Investment Group, LLC, Frank Jerneycic, Honigman LLP, Alan S. Schwartz, and Matthew Radler (Related Doc # 481). (sms) (Entered: 03/20/2024)
Mar 20 512 Motion to Approve Compromise under Rule 9019 Trustee's Motion for Order Authorizing Trustee to Compromise and Settle Claims Against CDW Direct LLC Filed by Trustee Timothy J. Miller (Attachments: # 1 Exhibit 4 - Settlement Agreement) (Miller, David) (Entered: 03/20/2024)
Mar 26 513 Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)495 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against H. Martin Sprock). (Bigelman, Jeffrey) (Entered: 03/26/2024)
Mar 27 514 Concurrence (Amended) Filed by Trustee Timothy J. Miller (RE: related document(s)502 Motion for 2004 Examination of Creditor Bluum USA and for Production of Documents, 508 Concurrence). (Bigelman, Jeffrey) (Entered: 03/27/2024)
Mar 29 515 Order Authorizing Trustee to Compromise and Settle Claims Against H. Martin Sprock (Related Doc # 495). (MSM) (Entered: 03/29/2024)
Apr 2 516 Certification of Non-Response Filed by Creditor Brian M. Eisenberg (RE: related document(s)502 Motion for 2004 Examination of Creditor Bluum USA and for Production of Documents). (Attachments: # 1 Proposed Order) (Morgan, James) (Entered: 04/02/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2022bk43781
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa S. Gretchko
Chapter
7
Filed
May 9, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-FLOWERS.COM
    1022 TROX
    1452 HP
    1461 HUNTSVILLE CSD
    1462 APPLE
    1463 GOOGLE
    1464 LENOVO
    1465 DELL
    1466 SAMSUNG
    1467 PANASONIC
    1468 MICROSOFT
    1469 BROTHER
    1475 ACER
    1476 ASUS
    1477 LG
    There are 560 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Staymobile Venture LLC
    175 Chastain Meadows Court
    Kennesaw, GA 30144
    COBB-GA
    Tax ID / EIN: xx-xxx7267
    dba Staymobile
    dba Staymobile Venture
    dba Staymobile Franchise
    dba Staymobile Franchise LLC
    dba Staymobile Franchising
    dba Staymobile Franchising, LLC

    Represented By

    Robert A. Weisberg
    4111 Andover Road
    West-Second Floor
    Bloomfield Hills, MI 48302-1924
    (248) 644-4840
    Email: BRCY@CARSONFISCHER.COM

    Trustee

    Timothy J. Miller
    64541 Van Dyke
    Suite 101
    Washington, MI 48095
    (586) 281-3764

    Represented By

    Jeffrey H. Bigelman
    Osipov Bigelman, P.C.
    20700 Civic Center Drive., Ste. 420
    Southfield, MI 48076
    248-663-1800
    Email: jhb_ecf@osbig.com
    Anthony James Miller
    20700 Civic Center Drive
    Suite 420
    Southfield, MI 48076
    248-663-1800
    Fax : 248-663-1801
    Email: am@osbig.com
    David P. Miller
    Osipov Bigelman, P.C.
    20700 Civic Center Drive
    Suite 420
    Southfield, MI 48076
    (248) 663-1800
    Fax : (248) 663-1801
    Email: dm@osbig.com
    Timothy J. Miller
    Timothy J. Miller, PLLC
    64541 Van Dyke
    Suite 101
    Washington, MI 48095
    (586) 281-3764
    Fax : (586) 281-3770
    Email: tjmillerplc@gmail.com
    Yuliy Osipov
    Osipov Bigelman, P.C.
    20700 Civic Center Drive, Ste. 420
    Southfield, MI 48076
    248-663-1800
    Email: yotc_ecf@yahoo.com

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Timothy Graves (UST)
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Timothy.Graves@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2023 IEH Auto Parts Holding LLC 11 4:2023bk90054
    Jan 31, 2023 IEH AIM LLC 11 9:2023bk90065
    Jan 31, 2023 AP Acquisition Company North Carolina LLC 11 9:2023bk90064
    Jan 31, 2023 AP Acquisition Company Missouri LLC 11 9:2023bk90063
    Jan 31, 2023 AP Acquisition Company Massachusetts LLC 11 9:2023bk90062
    Jan 31, 2023 AP Acquisition Company Washington LLC 11 9:2023bk90061
    Jan 31, 2023 AP Acquisition Company Gordon LLC 11 9:2023bk90060
    Jan 31, 2023 IEH BA LLC 11 9:2023bk90059
    Jan 31, 2023 IEH Auto Parts Puerto Rico, Inc. 11 9:2023bk90058
    Jan 31, 2023 IEH Auto Parts LLC 11 9:2023bk90057
    Jan 31, 2023 AP Acquisition Company New York LLC 11 9:2023bk90056
    Jan 31, 2023 Auto Plus Auto Sales LLC 11 9:2023bk90055
    Jan 31, 2023 IEH Auto Parts Holding LLC 11 9:2023bk90054
    Oct 12, 2020 Vancamry, LLC 7 1:2020bk70685
    Jun 20, 2014 Chauncey L. Conner D.D.S., LLC 11 1:14-bk-62039