Welcome to BusinessBankruptcies.com!

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

Village Plaza Holdings, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:13-bk-51045
TYPE / CHAPTER
Voluntary / 11

Filed

5-31-13

Updated

9-13-23

Last Checked

6-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2013
Last Entry Filed
May 31, 2013

Docket Entries by Year

May 31, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213 Filed by Village Plaza Holdings, LLC Attorney Disclosure Statement due 06/14/2013. Schedule A due 06/14/2013. Schedule B due 06/14/2013. Schedule D due 06/14/2013. Schedule E due 06/14/2013. Schedule F due 06/14/2013. Schedule G due 06/14/2013. Schedule H due 06/14/2013. Statement of Financial Affairs due 06/14/2013. Summary of schedules due 06/14/2013. Incomplete Filings due by 06/14/2013. Chapter 11 Plan (Small Business) Due: 11/27/2013. (Dubin, Robert) (Entered: 05/31/2013)
May 31, 2013 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)
May 31, 2013 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)
May 31, 2013 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)
May 31, 2013 Receipt of Voluntary Petition (Chapter 11)(13-51045) [misc,volp11at] (1213.00) filing fee. Receipt number 20311222, amount . (U.S. Treasury) (Entered: 05/31/2013)
May 31, 2013 5 Notice of Filing Authorization for Corporation Pursuant to LBR 1074-1 Filed by Debtor In Possession Village Plaza Holdings, LLC. (Dubin, Robert) (Entered: 05/31/2013)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:13-bk-51045
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Walter Shapero.Detroit
Chapter
11
Filed
May 31, 2013
Type
voluntary
Terminated
Jun 26, 2013
Updated
Sep 13, 2023
Last checked
Jun 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2575 Dix Holdings LLC
    2575 Dix Holdings LLC
    2575 Dix Holdings LLC
    2575 Dix Holdings LLC
    Acclaim Legal Services
    Action Productions
    Advanced Consulting Solutions
    ALFCO, Inc.
    ALFCO, Inc.
    ALFCO, Inc.
    ALFCO, Inc.
    All Team Staffing Ins.
    American Red Cross
    Associated Community Services
    Brightly Twiested
    There are 103 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Village Plaza Holdings, LLC
    c/o David Findling, Manager
    415 S. West St.
    Royal Oak, MI 48067
    WAYNE-MI
    Tax ID / EIN: xx-xxx9111

    Represented By

    Robert Allan Dubin
    415 S. West
    Royal Oak, MI 48067
    248-399-9700
    Fax : (248) 566-9786
    Email: Robert@findlinglaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 10, 2015 Macomb Entertainment Group, Inc. 11 2:15-bk-43597
    May 19, 2014 Review Systems, Inc. 11 2:14-bk-48658
    Aug 8, 2013 Raheel Foods, Inc., a Michigan corporation 11 2:13-bk-55132
    May 31, 2013 West Village Commons Holdings, LLC 11 2:13-bk-51064
    May 31, 2013 Village General Store, LLC 11 2:13-bk-51041
    May 31, 2013 HF Management Services, LLC 11 2:13-bk-51038
    May 31, 2013 Southgate Holdings LLC 11 2:13-bk-51036
    May 31, 2013 GGP Investments, L.L.C. 11 2:13-bk-51034
    May 31, 2013 Ray Fakhoury Ent. Inc. 11 2:13-bk-51028
    May 31, 2013 Horizon Real Estate Group, Inc. 11 2:13-bk-51024
    May 31, 2013 Horizon Universal, LLC 11 2:13-bk-51022
    May 31, 2013 Pelham Holdings, LLC 11 2:13-bk-51016
    May 31, 2013 Dearborn Village Shoppes, LLC 11 2:13-bk-51009
    May 31, 2013 Dearborn Venture Capital LLC 11 2:13-bk-51004
    May 31, 2013 Canton Holdings LLC 11 2:13-bk-51001