Welcome to BusinessBankruptcies.com!

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

Treetops Acquisition Company, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-22602
TYPE / CHAPTER
Voluntary / 11

Filed

11-25-14

Updated

9-13-23

Last Checked

3-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2016
Last Entry Filed
Mar 2, 2016

Docket Entries by Year

There are 382 older docket entries.

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

login purchase single case subscribe now

Oct 20, 2015 339 Monthly Income & Expense Statement for September 2015 POST-CONFIRMATION REPORT Filed by Debtor In Possession Treetops Acquisition Company, LLC. (Bank, Jason) (Entered: 10/20/2015)
Oct 28, 2015 340 Certification of Non-Response REGARDING SECOND AND FINAL APPLICATION OF KERR, RUSSELL AND WEBER, PLC, COUNSEL FOR DEBTOR, FOR FEES AND REIMBURSEMENT OF EXPENSES Filed by Debtor In Possession Treetops Acquisition Company, LLC (RE: related document(s)302 Final Application for Compensation for KERR, RUSSELL AND WEBER, PLC for Jason W. Bank, Debtor's Attorney, Period: 5/1/2015 to 7/31/2015, Fee: $50,288, Expenses: $656.89., 311 Certificate of Service). (Bank, Jason) (Entered: 10/28/2015)
Oct 29, 2015 341 Certification of Non-Response REGARDING SECOND AND FINAL APPLICATION OF DILLON & DILLON, PLC, SPECIAL COUNSEL FOR DEBTOR, FOR FEES AND REIMBURSEMENT OF EXPENSES Filed by Debtor In Possession Treetops Acquisition Company, LLC (RE: related document(s)306 Final Application for Compensation for DILLON & DILLON, PLC for Treetops Acquisition Company, LLC, Special Counsel, Period: 5/1/2015 to 7/31/2015, Fee: $8,480.00, Expenses: $385.00., 311 Certificate of Service, 338 Declaration). (Bank, Jason) (Entered: 10/29/2015)
Oct 29, 2015 342 Order Granting Second and Final Application of Kerr, Russell and Weber, PLC Counsel for Debtor, for Fees and Reimbursement of Expenses for Services Rendered from 5/1/15 to 7/31/15 (Related Doc # 302) for Jason W. Bank, Fees Awarded: $50288.00, Expenses Awarded: $656.89. (J.A.J.) (Entered: 10/29/2015)
Oct 29, 2015 Minute Entry. Hearing Held and Continued. (RE: related document(s)322 Objection to the Closing of Case filed by Debtor In Possession Treetops Acquisition Company, LLC) Hearing to be held on 2/12/2016 at 10:00 AM Courtroom, Bay City, 111 First St. for 322, (Erickson, Wendy) (Entered: 10/29/2015)
Oct 29, 2015 Minute Entry. Hearing Adjourned. (RE: related document(s)82 Motion for Relief From Stay filed by Creditor Michael Miles) Hearing to be held on 11/19/2015 at 01:30 PM Courtroom, Bay City, 111 First St. for 82, (Erickson, Wendy) (Entered: 10/29/2015)
Oct 29, 2015 343 Stipulation By and Between Debtor and Otsego County Treasurer Re: Stipulation for Fourth Order Extending Discovery Deadline Regarding Debtor's Objection to the Allowance of Claims of the Otsego County Treasurer . Filed by Debtor In Possession Treetops Acquisition Company, LLC. (Bank, Jason) (Entered: 10/29/2015)
Oct 29, 2015 344 Fourth Order Extending Discovery Deadline Regarding Debtor's Objection to the Allowance of Claims of the Otsego County Treasurer (RE: related document(s)343 Stipulation filed by Debtor In Possession Treetops Acquisition Company, LLC). (dmc) (Entered: 10/29/2015)
Oct 29, 2015 345 PDF with attached Audio File. Court Date & Time [ 10/29/2015 10:37:30 AM ]. File Size [ 2723 KB ]. Run Time [ 00:11:21 ]. (admin). (Entered: 10/29/2015)
Oct 30, 2015 346 Notice of Hearing on (RE: related document(s)79 Objection to Claim with response date and Notice of Hearing filed by Debtor In Possession Treetops Acquisition Company, LLC) Telephonic Status hearing to be held on 11/30/2015 at 10:00 AM at Courtroom, Bay City, 111 First St.. (Erickson, Wendy) (Entered: 10/30/2015)
Show 10 more entries
Nov 19, 2015 Minute Entry. Matter Settled. Stipulation and Order to follow by the Parties. (RE: related document(s)82 Motion for Relief From Stay filed by Creditor Michael Miles) (Erickson, Wendy) (Entered: 11/19/2015)
Nov 20, 2015 353 Order of the Court to Strike: This pleading is stricken from the record because the PDF has been filed in the incorrect case as it needs to be filed in the Adversary Proceeding (related documents Notice of Appearance). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)348 Notice of Appearance filed by Defendant Courtney Grimaldi) (Skillman, Pamela) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 11/20/2015)
Nov 23, 2015 354 Monthly Income & Expense Statement for October 2015 POST-CONFIRMATION REPORT Filed by Debtor In Possession Treetops Acquisition Company, LLC. (Bank, Jason) (Entered: 11/23/2015)
Nov 30, 2015 Minute Entry. Hearing Held and Continued. (RE: related document(s)79 Objection to Claim with response date and Notice of Hearing filed by Debtor In Possession Treetops Acquisition Company, LLC) Telephonic Status hearing to be held on 1/22/2016 at 09:30 AM at Courtroom, Bay City, 111 First St.. (Erickson, Wendy) (Entered: 11/30/2015)
Dec 22, 2015 355 Monthly Income & Expense Statement for NOVEMBER 2015 POST-CONFIRMATION Filed by Debtor In Possession Treetops Acquisition Company, LLC. (Bank, Jason) (Entered: 12/22/2015)
Jan 8, 2016 356 Notice of Adjournment of Hearing (RE: related document(s)322 Objection to the Closing of Case filed by Debtor In Possession Treetops Acquisition Company, LLC) Hearing to be held on 2/18/2016 at 03:00 PM Courtroom, Bay City, 111 First St. for 322, (Erickson, Wendy) (Entered: 01/08/2016)
Jan 11, 2016 357 BNC Certificate of Mailing. (RE: related document(s)356 Notice of Adjournment of Hearing (Bk Motion/OSC)) No. of Notices: 1. Notice Date 01/10/2016. (Admin.) (Entered: 01/11/2016)
Jan 21, 2016 358 Monthly Income & Expense Statement for DECEMBER 2015 POST-CONFIRMATION Filed by Debtor In Possession Treetops Acquisition Company, LLC. (Bank, Jason) (Entered: 01/21/2016)
Jan 21, 2016 359 Stipulation By and Between Treetops Acquisition Company, LLC and Michael Miles Re: Resolving Motion of Michael Miles for Relief from Stay under Sec 362 of the Bankruptcy Code [DOC 82] . Filed by Debtor In Possession Treetops Acquisition Company, LLC. (Bank, Jason) (Entered: 01/21/2016)
Jan 22, 2016 360 Order Resolving Motion Of Michael Miles For Relief From Stay Under Section 362 Of The Bankruptcy Code (Related Doc # 82). (TLC) (Entered: 01/22/2016)

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
1:14-bk-22602
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.BayCity
Chapter
11
Filed
Nov 25, 2014
Type
voluntary
Terminated
May 24, 2016
Updated
Sep 13, 2023
Last checked
Mar 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    118 Capital Fund, Inc.
    123 Net, Inc.
    Aero Filter, Inc.
    Ahead Headgear, Inc.
    Al Wisne Revocable Trust dated 9/12/91
    American Waste
    Antigua Group, Inc.
    Arrow Uniforms-Dept 039101
    ASCAP
    Bandits International
    Barnes & Ross, CPA
    Bell Sports, Inc.
    Black's Forklift Sales & Service, Inc.
    Blarney Stone Broadcasting, Inc.
    Buckeye Wolverine Golf
    There are 122 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Treetops Acquisition Company, LLC
    3962 Wilkinson Road
    Gaylord, MI 49735
    OTSEGO-MI
    Tax ID / EIN: xx-xxx2818
    dba Treetops Land Company, LLC
    dba Treetops Enterprises, LLC
    dba Treetops
    dba Treetops South Village Property Management Association, INc.
    dba Treetops Sylvan Resort
    dba Treetops Jones Estates Property Owners Association, Inc.
    dba Treetops Resort
    dba Treetops Holding Company
    dba Treetops Realty, Inc.
    dba Treetops Land Development Company, LLC
    dba Treetops Tradition Condominium Association, Inc.
    dba Sylvan Resort

    Represented By

    Jason W. Bank
    Kerr, Russell and Weber, PLC
    500 Woodward Avenue
    Suite 2500
    Detroit, MI 48226
    (313) 961-0200
    Fax : (313) 961-0388
    Email: jbank@kerr-russell.com
    Daniel G. Byrne
    500 Woodward Ave.
    Suite 2500
    Detroit, MI 48226
    (313) 961-0200
    Email: dbyrne@kerr-russell.com
    TERMINATED: 07/16/2015
    Jessica Engerer
    500 Woodward Avenue
    Suite 2500
    Detroit, MI 48226
    (313) 961-0200
    Email: jengerer@kerr-russell.com
    TERMINATED: 07/16/2015
    Robert D. Mollhagen
    39500 High Pointe Blvd.
    Suite 150
    Novi, MI 48375
    (248) 567-7407
    Email: rdmollhagen@varnumlaw.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Jill M. Gies (UST)
    211 W. Fort St.
    Ste. 700
    Detroit, MI 48226
    (313) 226-7999
    Email: jill.gies@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2019 PaperhangerPlus, LLC 7 1:2019bk05034
    Oct 4, 2018 Zaremba Group, L.L.C. 11 1:2018bk21887
    Sep 7, 2017 Up North Alternative Energy Solutions, LLC 7 1:17-bk-04203
    Nov 30, 2015 Restoration by Barkley, LLC 11 1:15-bk-06541
    Mar 14, 2014 Northern Bowling Enterprises, LLC 11 1:14-bk-20574
    Dec 11, 2013 Lenox 325 LLC 11 1:13-bk-39440
    Apr 15, 2013 Pioneer Electric Inc. 7 1:13-bk-03204
    Apr 8, 2013 Professional Breathing Associates, Inc. 11 1:13-bk-10822
    Jan 10, 2013 Service Solutions, LLC 7 1:13-bk-20048
    Dec 20, 2012 Northern Land Holdings, LLC 11 1:12-bk-23618
    Apr 16, 2012 Nash Enterprises, Inc. 7 1:12-bk-21255