Welcome to BusinessBankruptcies.com!

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

United Resource, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2020bk43856
TYPE / CHAPTER
Voluntary / 11V

Filed

3-15-20

Updated

9-13-23

Last Checked

4-21-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2020
Last Entry Filed
Apr 21, 2020

Docket Entries by Quarter

There are 55 older docket entries.

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

login purchase single case subscribe now

Mar 30, 2020 50 Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor In Possession United Resource, LLC. (Baum, Michael) (Entered: 03/30/2020)
Mar 30, 2020 51 Declaration of Michael E. Baum in support of App to Employ S&W Filed by Debtor In Possession United Resource, LLC (RE: related document(s)7 Application to Employ Michael E. Baum of Schafer and Weiner, PLLC as Counsel for Debtor and Debtor-In-Possession ). (Baum, Michael) (Entered: 03/30/2020)
Apr 2, 2020 52 BNC Certificate of Mailing. (RE: related document(s)49 Notice of Missing Documents) No. of Notices: 1. Notice Date 04/01/2020. (Admin.) (Entered: 04/02/2020)
Apr 2, 2020 Minute Entry. Initial Scheduling Conference Held; Scheduling Order to be issued. (related document(s): 42 Order for Initial Ch. 11 Status Conference) (jmaha) (Entered: 04/02/2020)
Apr 2, 2020 53 Order Establishing Guidelines & Procedures for Small Business Debtor Under Subchapter V of Chapter 11. Status Conference to be held on 5/7/2020 at 11:00 AM at Courtroom 1875. Pre-Status Conference Report Due: 4/23/2020. Chapter 11 Small Business Subchapter V Plan due by 6/15/2020. Ballots due on 7/20/2020. Last day to Object to Confirmation 7/20/2020. Sec. 1111(b)(2) Election Due: 7/20/2020. Confirmation hearing to be held on 7/30/2020 at 11:00 AM at Courtroom 1875. (smk) (Entered: 04/02/2020)
Apr 2, 2020 54 PDF with attached Audio File. Court Date & Time [ 4/2/2020 11:07:22 AM ]. File Size [ 6176 KB ]. Run Time [ 00:12:52 ]. (admin). (Entered: 04/02/2020)
Apr 2, 2020 55 PDF with attached Audio File. Court Date & Time [ 4/2/2020 12:09:00 PM ]. File Size [ 9008 KB ]. Run Time [ 00:18:46 ]. (admin). (Entered: 04/02/2020)
Apr 3, 2020 56 Motion for Entry of an Order Authorizing Entry into a Service Agreement with FocusCFO Filed by Debtor In Possession United Resource, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2) (Hillary, Kim) (Entered: 04/03/2020)
Apr 3, 2020 57 Ex Parte Motion to Expedite Hearing (related documents 56 Generic Motion) for Authorization to Enter into Service Agreement with FocusCFO Filed by Debtor In Possession United Resource, LLC (Hillary, Kim) (Entered: 04/03/2020)
Apr 3, 2020 58 Order Granting Ex-Parte Motion for Expedited Hearing on Debtor's Motion for Entry of Order Authorizing Entry into Service Agreement with Focus CFO (Related Doc # 57)Hearing to be held on 4/7/2020 at 10:00 AM Courtroom 1875 for 56, (RE: related document(s)56 Motion for Entry of an Order Authorizing Entry into a Service Agreement with FocusCFO Filed by Debtor In Possession United Resource, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2)). (smk) (Entered: 04/03/2020)
Show 10 more entries
Apr 7, 2020 68 Statement of Corporate Ownership with Certificate of Service attached Filed by Creditor Advantage Marketing Solutions, LLC. (Attachments: # 1 Certificate of Service) (Badeen, John) (Entered: 04/07/2020)
Apr 7, 2020 69 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 4/8/2020.Reply to (related document(s): 64 Reply - motions filed by Creditor Comerica Bank) Certificate of Service Filed by Creditor Comerica Bank (Polderman, John) Modified on 4/8/2020 (kwiacek). (Entered: 04/07/2020)
Apr 7, 2020 70 Order Granting Motion For Entry of Order Authorizing Entry into Service Agreement with FocusCFO (Related Doc # 56). (wm) (Entered: 04/07/2020)
Apr 7, 2020 71 Order Appointing CBF Business Advisors, Inc. as Financial Advisor to the Debtor and Debtor-In-Possession (Related Doc # 28). (kel) (Entered: 04/07/2020)
Apr 7, 2020 72 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2018 Lincoln Navigator . Fee Amount $181, Filed by Creditor Lincoln Automotive Financial Services (Attachments: # 1 Exhibit) (Kilpatrick, Richardo) (Entered: 04/07/2020)
Apr 7, 2020 73 Statement of Corporate Ownership Filed by Creditor Lincoln Automotive Financial Services (RE: related document(s)72 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: 2018 Lincoln Navigator . Fee Amount $181,). (Kilpatrick, Richardo) (Entered: 04/07/2020)
Apr 7, 2020 74 Stipulation By and Between Debtor, Office of the United States Trustee, Sterling Commercial Credit, LLC, Comerica Bank, and Mark Shapiro, Sub Chapter V Trustee Re: Entry of Amended Order Authorizing Debtor to Enter into Factoring Agreement Pursuant to Sections 105, 363 and 364 of the Code . Filed by Debtor In Possession United Resource, LLC. (Hillary, Kim) (Entered: 04/07/2020)
Apr 7, 2020 Receipt of Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)(20-43856-mlo) [motion,mrlfsty4] ( 181.00) filing fee. Receipt number 35936462, amount . (U.S. Treasury) (Entered: 04/07/2020)
Apr 7, 2020 75 Reply to (related document(s): 12 Motion Re: Chapter 11 First Day Motions filed by Debtor In Possession United Resource, LLC) Filed by Creditor Comerica Bank (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 certificate of service) (Polderman, John) (Entered: 04/07/2020)
Apr 7, 2020 76 PDF with attached Audio File. Court Date & Time [ 4/7/2020 10:01:14 AM ]. File Size [ 6600 KB ]. Run Time [ 00:13:45 ]. (admin). (Entered: 04/07/2020)

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
2:2020bk43856
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maria L. Oxholm
Chapter
11V
Filed
Mar 15, 2020
Type
voluntary
Terminated
Jan 22, 2021
Updated
Sep 13, 2023
Last checked
Apr 21, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    32900 Capitol Livonia LLC
    A & L Systems
    Accident Fund
    Accident Fund
    Adler Tank Rentals
    Advanced Resource Recovery, LLC
    Advantage Marketing Solutions
    American Public Works Association
    Amerisource
    AT & T
    Auto-Owners Insurance
    Auto-Owners Insurance
    Auto-Owners Insurance Company
    Blue Cross Blue Shield of Michigan
    Blue Cross Blue Shield of Michigan
    There are 104 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    United Resource, LLC
    32900 Capitol Street
    Livonia, MI 48150
    WAYNE-MI
    Tax ID / EIN: xx-xxx1119

    Represented By

    Michael E. Baum
    40950 Woodward Ave.
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: mbaum@schaferandweiner.com
    Kim K. Hillary
    40950 Woodward Ave.
    Ste. 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: khillary@schaferandweiner.com
    John J. Stockdale, Jr.
    40950 Woodward
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: jstockdale@schaferandweiner.com
    Jason L. Weiner
    40950 Woodward Ave.
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Fax : (248) 282-2156
    Email: jweiner@schaferandweiner.com

    Trustee

    Mark H. Shapiro
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700

    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
    Paul J. Randel (UST)
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-4541
    Email: Paul.Randel@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 6, 2019 NH Philadelphia LLC 7 2:2019bk57116
    Aug 27, 2019 Mikron Digital Imaging - Midwest, Inc. 7 2:2019bk52323
    Nov 2, 2018 St. Jude Nursing Center, Inc. 11 2:2018bk54906
    Oct 17, 2017 Premier Door Service, LLC 7 2:17-bk-54460
    Oct 13, 2017 BillNat Corporation 11 2:17-bk-54357
    Jun 27, 2016 General Products Mexico, LLC parent case 11 2:16-bk-49269
    Jun 27, 2016 General Products Corporation 11 2:16-bk-49267
    Mar 21, 2014 Garmo Management Company, LLC 11 2:14-bk-44724
    May 6, 2013 J & B Painting, Inc. 11 2:13-bk-49311
    Sep 10, 2012 Teddy's Lawn & Landscape, Inc. 11 2:12-bk-60543
    Jun 7, 2012 The Jonca Law Group, P.C. 11 2:12-bk-54058
    Mar 27, 2012 Perkos Shoes Inc. 7 2:12-bk-47560
    Mar 20, 2012 Sunrise Home Health Services 11 2:12-bk-46833
    Aug 3, 2011 FXT Liquidation, LLC 7 2:11-bk-61068
    Aug 3, 2011 FXT Holdings, LLC 7 2:11-bk-61063