Welcome to BusinessBankruptcies.com!

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

The Cutting Quarters, LTD

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-66485
TYPE / CHAPTER
Voluntary / 7

Filed

10-11-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 14, 2011

Docket Entries by Year

Oct 11, 2011 1 Petition Chapter 7 Voluntary Petition : Fee Amount $299. Filed by The Cutting Quarters, LTD Section 316 Incomplete Filings Due: 11/25/2011. Attorney Disclosure Statement due 10/25/2011. Statement of Financial Affairs due 10/25/2011. Summary of schedules due 10/25/2011. Schedule A due 10/25/2011. Schedule B due 10/25/2011. Schedule D due 10/25/2011. Schedule E due 10/25/2011. Schedule F due 10/25/2011. Schedule G due 10/25/2011. Schedule H due 10/25/2011. Incomplete Filings due by 10/25/2011. (Vivian, Matthew) (Entered: 10/11/2011)
Oct 11, 2011 2 Bankruptcy Petition Cover Sheet Filed by Debtor The Cutting Quarters, LTD. (Vivian, Matthew) (Entered: 10/11/2011)
Oct 11, 2011 3 Debtors Statement of Corporate Ownership Filed by Debtor The Cutting Quarters, LTD. (Vivian, Matthew) (Entered: 10/11/2011)
Oct 11, 2011 4 Meeting of Creditors & Notice of Appointment of Interim Trustee K. Jin Lim with 341(a) meeting to be held on 11/17/2011 at 11:30 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 10/11/2011)
Oct 11, 2011 Receipt of Voluntary Petition (Chapter 7)(11-66485) [misc,volp7at] ( 299.00) filing fee. Receipt number 15080737, amount . (U.S. Treasury) (Entered: 10/11/2011)
Oct 13, 2011 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 2. Service Date 10/13/2011. (Admin.) (Entered: 10/14/2011)
Oct 14, 2011 6 BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor The Cutting Quarters, LTD) No. of Notices: 3. Service Date 10/14/2011. (Admin.) (Entered: 10/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:11-bk-66485
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Steven W. Rhodes
Chapter
7
Filed
Oct 11, 2011
Type
voluntary
Terminated
Nov 3, 2011
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New York Mellon
    IRS

    Parties

    Debtor

    The Cutting Quarters, LTD
    328 S. Harvey Street
    Plymouth, MI 48170
    Tax ID / EIN: xx-xxx7190
    dba
    J. West Salon

    Represented By

    Matthew J. Vivian
    496 W. Ann Arbor Trail
    Suite 102
    Plymouth, MI 48170
    (734) 446-0340
    Email: matt@vivianlaw.com

    Trustee

    K. Jin Lim
    176 S. Harvey
    Plymouth, MI 48170
    (734) 416-9420

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 Robotire, Inc. 7 1:2024bk10069
    Feb 22, 2023 Viganos LLC 7 2:2023bk41532
    Aug 8, 2021 MI TELEGRAPH II, LLC 11V 2:2021bk46522
    Nov 29, 2019 DJL Builders, Inc. 11 2:2019bk56856
    Dec 18, 2018 UpNorth Productions, LLC dba Upnorth Music Festica 7 2:2018bk56910
    Sep 28, 2018 Headfirst Printing LLC 7 2:2018bk53245
    Oct 13, 2015 J P Cable Solutions, LLC 7 2:15-bk-55006
    Oct 2, 2015 Premier Pest Management Inc 11 2:15-bk-54531
    Aug 28, 2015 Premier Pest Management Inc 11 2:15-bk-52811
    Aug 1, 2014 Downriver Medicine Assoc., PLC 7 2:14-bk-52572
    Jul 7, 2014 Performance Staging, Inc. 11 2:14-bk-51212
    Feb 26, 2014 Zebra Group, Inc. 7 2:14-bk-42934
    Oct 30, 2012 East West Martial Arts, Inc. 7 2:12-bk-64055
    Oct 9, 2012 Cosgro Restaurant Group, Inc. 11 2:12-bk-62570
    Aug 9, 2012 One Ace Autobody, Inc. 7 2:12-bk-58421