Welcome to BusinessBankruptcies.com!

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

The Brown Company of Moberly, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-72771
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-11

Updated

9-14-23

Last Checked

10-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2015
Last Entry Filed
Oct 19, 2015

Docket Entries by Year

There are 7 older docket entries.

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

login purchase single case subscribe now

Jan 6, 2012 6 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 165. Notice Date 01/05/2012. (Admin.) (Entered: 01/06/2012)
Jan 6, 2012 7 Notice Regarding Reassignment of Case with BNC Certificate of Mailing (RE: related document(s)5 Order of Reassignment of Judge) No. of Notices: 168. Notice Date 01/05/2012. (Admin.) (Entered: 01/06/2012)
Jan 9, 2012 8 Notice of Appearance and Request for Notice for United States Government Attorney Chizoba Egbuonu Filed by Creditor Pension Benefit Guaranty Corporation. (Egbuonu, Chizoba) (Entered: 01/09/2012)
Jan 13, 2012 9 Cover Sheet for Amendments to Schedules and or Statements filed Re: , , Creditor Matrix, Filed by Debtor The Brown Company of Moberly, LLC. (Shaver, Mary) (Entered: 01/13/2012)
Jan 13, 2012 10 Disclosure of Compensation as Attorney for the Debtor Filed by Debtor The Brown Company of Moberly, LLC. (Shaver, Mary) (Entered: 01/13/2012)
Jan 13, 2012 11 Statement Regarding Authority to Sign and File Petition Filed by Debtor The Brown Company of Moberly, LLC. (Attachments: # 1 Resolution) (Shaver, Mary) (Entered: 01/13/2012)
Jan 13, 2012 12 Statement of Financial Affairs Filed by Debtor The Brown Company of Moberly, LLC. (Shaver, Mary) (Entered: 01/13/2012)
Jan 13, 2012 13 Summary of Schedules Declaration Concerning Debtor's Schedules, Schedule A Real Property, Schedule B Personal Property, Schedule D Creditors Holding Secured Claims, Schedule E Creditors Holding Unsecured Priority Claims, Schedule F Creditors Holding Unsecured Nonpriority Claims, Schedule G Executory Contracts and Unexpired Leases, Schedule H Co-Debtors. Filed by Debtor The Brown Company of Moberly, LLC. (Shaver, Mary) (Entered: 01/13/2012)
Jan 13, 2012 14 Notice of Meeting of Creditors Rescheduled to Thursday, February 9, 2012, 8:30 a.m. noticed by Debtor The Brown Company of Moberly, LLC. (Shaver, Mary) (Entered: 01/13/2012)
Jan 13, 2012 15 Certificate of Service Filed by Debtor The Brown Company of Moberly, LLC (RE: related document(s)9 Cover Sheet for Amendments to Schedules and or Statements). (Shaver, Mary) (Entered: 01/13/2012)
Show 10 more entries
Mar 21, 2012 Trustee's Initial Report & First Meeting Held 3/19/2012 (Stevenson, Michael) (Entered: 03/21/2012)
Mar 23, 2012 24 Trustee's Interim Report for the Period Ending 3/23/2012 , Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 03/23/2012)
Apr 26, 2012 25 Annual Trustee's Report for the period ending: 3/31/12. (Stevenson, Michael) (Entered: 04/26/2012)
Jul 18, 2012 26 Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Michael Stevenson. Proofs of Claims due by 10/16/2012. (Stevenson, Michael) (Entered: 07/18/2012)
Jul 22, 2012 27 Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)26 Trustee's Notice of Assets filed by Trustee Michael Stevenson) No. of Notices: 168. Notice Date 07/21/2012. (Admin.) (Entered: 07/22/2012)
Aug 1, 2012 28 Affidavit to Employ Trustee's Firm , Stevenson & Bullock, P.L.C. Filed by Trustee Michael Stevenson. (Stevenson, Michael) (Entered: 08/01/2012)
Oct 25, 2012 29 Annual Trustee's Report for the period ending: 9/30/2012. (Stevenson, Michael) (Entered: 10/25/2012)
Aug 15, 2013 30 ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: On August 14, 2013, the Bankruptcy Court entered Administrative Order 13-12 regarding the docket of Judge Steven W. Rhodes. Pursuant to Administrative Order 13-12, the Clerk of Court has been directed to reassign all of Judge Rhodes' Chapter 7, Chapter 11 and Chapter 12 cases pursuant to the Court's blind draw system to the four other bankruptcy judges for the Eastern District of Michigan presiding in Detroit. IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Steven W Rhodes and transferred to the docket of Judge Walter Shapero.Detroit (clm) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 08/15/2013)
Aug 18, 2013 31 BNC Certificate of Mailing. (RE: related document(s)30 Order for Reassignment of Judge (Judge Rhodes ONLY)) No. of Notices: 166. Notice Date 08/17/2013. (Admin.) (Entered: 08/18/2013)
Oct 21, 2013 32 Annual Trustee's Report for the period ending: 09/30/2013. (Stevenson, Michael) (Entered: 10/21/2013)

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
2:11-bk-72771
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
7
Filed
Dec 30, 2011
Type
voluntary
Terminated
Mar 27, 2017
Updated
Sep 14, 2023
Last checked
Oct 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE Lloyds Mount Hawley & Seneca Special
    Airgas, Inc.
    American Electric & Power
    American Stock Transfer & Trust
    Armstrong, Wanda
    Barnes & Thornburg LLP
    Barnes & Thornburg LLP
    Bartlett Hackket Feinberg PC
    Bernlohr, Timothy
    BHM Technologies Holdings, Inc
    BHM Technologies, LLC
    Bodman LLP
    Bodman LLP
    Bracewill & Giuliani LLP
    Buaron, Roberto
    There are 175 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Brown Company of Moberly, LLC
    888 W. Big Beaver Rd, Ste 350
    Troy, MI 48084
    OAKLAND-MI
    Tax ID / EIN: xx-xxx3801
    aka The Corporation of Moberly, Inc.

    Represented By

    Mary Kay Shaver
    333 Bridge, NW, Ste. 1700
    Bridgewater Building
    P. O. Box 352
    Grand Rapids, MI 49501-0352
    (616) 336-6000
    Email: mkshaver@varnumlaw.com

    Trustee

    Michael Stevenson
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    (248) 354-7906

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 2, 2021 Max J. Newman Esq. PPI, LLC d/b/a PPI Aerospace 11 2:2021bk49385
    Sep 21, 2018 Pyramid Quality Solutions and Innovations, Inc 11 2:2018bk52932
    Jun 11, 2015 OLGA's KITCHEN INC 11 2:15-bk-49008
    Mar 27, 2015 Scientific Image Center Properties, Inc. 11 2:15-bk-44860
    Mar 27, 2015 Scientific Image Center Staffing, Inc. 11 2:15-bk-44859
    Mar 27, 2015 Scientific Image Center Management, Inc. 11 2:15-bk-44855
    Dec 30, 2011 BHM Technologies, LLC 7 2:11-bk-72767
    Dec 30, 2011 HMC of Delaware, LLC 7 2:11-bk-72766
    Dec 30, 2011 MWC Holdings, LLC 7 2:11-bk-72780
    Dec 30, 2011 MWC of Delaware, LLC 7 2:11-bk-72779
    Dec 30, 2011 Midwest Stamping & Manufacturing Co., LLC 7 2:11-bk-72778
    Dec 30, 2011 HMC Holdings of Delaware, LLC 7 2:11-bk-72775
    Dec 30, 2011 The Brown Company of Greenville, LLC 7 2:11-bk-72774
    Dec 30, 2011 The Brown Company of Ionia, LLC 7 2:11-bk-72773
    Dec 30, 2011 BHM Technologies Holdings, LLC 7 2:11-bk-72768