CLOSED, OBJCLOS |
Assigned to: Judge Steven W. Rhodes Chapter 11 Voluntary Asset |
|
Debtor In Possession Northpoint Village of Utica, LLC 50258 Van Dyke, Ste. B Utica, MI 48317 Tax ID / EIN: 38-3612063 |
represented by |
Gerald L. Decker
42700 Schoenherr Rd. Suite 3 Sterling Heights, MI 48313 (586) 532-1122 Email: gldeckerlaw@aol.com |
U.S. Trustee Daniel M. McDermott |
Filing Date | # | Docket Text | |
---|---|---|---|
05/29/2008 | 1 | Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Northpoint Village of Utica, LLC Application for Installments Due on 6/13/2008. Atty Disclosure Statement due 6/13/2008. Balance Sheet Due: 6/13/2008. Cash Flow Statement Due: 6/13/2008. Income Tax Return Due: 6/13/2008. Schedule A due 6/13/2008. Schedule B due 6/13/2008. Schedule C Debtor due 6/13/2008. Schedule C Joint Debtor due 6/13/2008. Schedule D due 6/13/2008. Schedule E due 6/13/2008. Schedule F due 6/13/2008. Schedule G due 6/13/2008. Schedule H due 6/13/2008. Schedule I due 6/13/2008. Schedule J due 6/13/2008. Schedules A-J due 6/13/2008. Statistical Summary due 6/13/2008. Statement of Financial Affairs due 6/13/2008. Statement of Operations Due: 6/13/2008. Summary of schedules due 6/13/2008. Tax ID due 6/13/2008. Incomplete Filings due by 6/13/2008. Chapter 11 Plan due by 9/26/2008. Disclosure Statement due by 9/26/2008. (Decker, Gerald) (Entered: 05/29/2008) | |
05/29/2008 | 2 | Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 05/29/2008) | |
05/29/2008 | 3 | Notice of Filing Authorization for Corporation Pursuant to LBR 1074-1 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 05/29/2008) | |
05/29/2008 | Receipt of Voluntary Petition (Chapter 11)(08-53097) [misc,volp11at] (1039.00) filing fee. Receipt number 6448905, amount . (U.S. Treasury) (Entered: 05/29/2008) | ||
05/30/2008 | 4 | Order of Reassignment of Judge, Involvement of Judge Walter Shapero.Detroit Terminated. Judge Steven W. Rhodes added to case. . (LF, ) (Entered: 05/30/2008) | |
06/01/2008 | 5 | BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Northpoint Village of Utica, LLC) No. of Notices: 1. Service Date 06/01/2008. (Admin.) (Entered: 06/02/2008) | |
06/01/2008 | 6 | Notice Regarding Reassignment of Case with BNC Certificate of Mailing (RE: related document(s) 4 Order of Reassignment (Judge)) No. of Notices: 1. Service Date 06/01/2008. (Admin.) (Entered: 06/02/2008) | |
06/02/2008 | 7 | Meeting of Creditors 341(a) meeting to be held on 7/3/2008 at 02:30 PM at room 315 E, 211 W. Fort St. Bldg. Detroit 341. Proofs of Claims due by 10/1/2008. (K.M., ) (Entered: 06/02/2008) | |
06/03/2008 | 8 | Order for Initial Ch. 11 Status Conference. Status hearing to be held on 6/23/2008 at 09:30 AM at Courtroom 1825. (Calloway, L.) (Entered: 06/03/2008) | |
06/04/2008 | 9 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 8 Order for Initial Ch. 11 Status Conference). (Decker, Gerald) (Entered: 06/04/2008) | |
06/04/2008 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 7 Meeting of Creditors Chapter 11) No. of Notices: 10. Service Date 06/04/2008. (Admin.) (Entered: 06/05/2008) | |
06/13/2008 | 11 | Stipulation By and Between David K. Foust and Gerald L. Decker Re: Extending Time to File Documents . Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 06/13/2008) | |
06/13/2008 | 12 | Order to Extend Time to File Documents; Extended to June 19, 2008 . (K.M., ) (Entered: 06/16/2008) | |
06/18/2008 | 13 | Notice of Appearance and Request for Notice Filed by Creditor Mike Genson Mechanical, LLC. (Attachments: # 1 Certificate of Service) (Sadecki, Mark) (Entered: 06/18/2008) | |
06/18/2008 | 14 | Debtors Statement of Corporate Ownership Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 06/18/2008) | |
06/18/2008 | 15 | Disclosure of Compensation of Attorney Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11)). (Decker, Gerald) (Entered: 06/18/2008) | |
06/18/2008 | 16 | Statement of Financial Affairs Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11)). (Decker, Gerald) (Entered: 06/18/2008) | |
06/18/2008 | 17 | Summary of 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 - CoDebtors , Declaration Concerning Debtor's Schedules Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11)). (Decker, Gerald) (Entered: 06/18/2008) | |
06/18/2008 | 18 | Application to Employ Gerald L. Decker as Attorney Filed by Debtor In Possession Northpoint Village of Utica, LLC (Attachments: # 1 Employment Contract) (Decker, Gerald) (Entered: 06/18/2008) | |
06/18/2008 | 19 | Verified Statement Pursuant to F.R.B.P. 2019 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Biographical Statement) (Decker, Gerald) (Entered: 06/18/2008) | |
06/23/2008 | Minute Entry. Status conference held. Combined plan and disclosure due 9/26/2008. (RE: related document(s) 8 Order for Initial Ch. 11 Status Conference) (sikula, christine) (Entered: 06/23/2008) | ||
06/23/2008 | 20 | Order Establishing Deadlines and Procedures (RE: related document(s) 1 Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11), Voluntary Petition (Chapter 11) filed by Debtor In Possession Northpoint Village of Utica, LLC). Combined Plan and Disclosure Statement due on 9/26/2008. Ballots due on 10/31/2008. Objections to Discl. and Conf. of Plan due on 10/31/2008. Obj. to Fast Track Order Due on 7/14/2008. Confirmation hearing to be held on 11/10/2008 at 10:00 AM at Courtroom 1825. (K.M., ) (Entered: 06/23/2008) | |
06/23/2008 | 21 | Cover Sheet for Amendments to Schedules and or Statements filed Re: Creditor Matrix, Fee Amount $26 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Amended Exhibit A, Amended List of Creditors Holding 20 Largest Unsecured and amended matrix) (Decker, Gerald) (Entered: 06/23/2008) | |
06/23/2008 | Receipt of Cover Sheet for Amendments to Schedules and or Statements(08-53097-swr) [misc,amdsch] ( 26.00) filing fee. Receipt number 6599505, amount . (U.S. Treasury) (Entered: 06/23/2008) | ||
06/23/2008 | 22 | Amended Verified Statement Pursuant to F.R.B.P. 2019 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 06/23/2008) | |
06/23/2008 | 23 | Concurrence Re: Entry of Order Approving Employment of Attorney Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 06/23/2008) | |
06/24/2008 | 24 | Order Granting Application to Employ Gerald L. Decker (Related Doc # 18 ). (K.M., ) (Entered: 06/25/2008) | |
06/25/2008 | 25 | Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s) 20 Order Establishing Deadlines and Procedures, , ) No. of Notices: 10. Service Date 06/25/2008. (Admin.) (Entered: 06/26/2008) | |
06/26/2008 | 26 | Notice of Deficient Pleading: Orig Signature Missing, . (RE: related document(s) 21 Cover Sheet for Amendments to Schedules and or Statements, filed by Debtor In Possession Northpoint Village of Utica, LLC) Original Signature Due on 7/7/2008.(See L.B.R. 1009-1 needed Statement of Affirmation or each amended document must have signature) (K.M., ) (Entered: 06/26/2008) | |
06/28/2008 | 27 | BNC Certificate of Mailing. (RE: related document(s) 26 Deficiency Notice (BK), Deficiency Notice (BK)) No. of Notices: 1. Service Date 06/28/2008. (Admin.) (Entered: 06/29/2008) | |
07/03/2008 | Meeting of Creditors Held and Concluded; July 3, 2008. (Foust, David) (Entered: 07/03/2008) | ||
07/08/2008 | 28 | Exhibit Statement of Affirmation Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 21 Cover Sheet for Amendments to Schedules and or Statements, ). (Decker, Gerald) (Entered: 07/08/2008) | |
07/09/2008 | 29 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 28 Exhibit, 21 Cover Sheet for Amendments to Schedules and or Statements, ). (Decker, Gerald) (Entered: 07/09/2008) | |
07/25/2008 | 30 | Motion to Modify Automatic Stay with Brief in Support of Motion Fee Amount $150, Filed by Debtor In Possession Northpoint Village of Utica, LLC (Attachments: # 1 Emergency Motion for Stay of Proceedings) (Decker, Gerald) (Entered: 07/25/2008) | |
07/25/2008 | 31 | Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 30 Motion to Modify Automatic Stay). Response due by 8/12/2008. (Decker, Gerald) (Entered: 07/25/2008) | |
07/25/2008 | 32 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 30 Motion to Modify Automatic Stay with Brief in Support of Motion Fee Amount $150,, 31 Notice and Opportunity for Hearing). (Decker, Gerald) (Entered: 07/25/2008) | |
07/25/2008 | Receipt of Motion to Modify Automatic Stay(08-53097-swr) [motion,mmasty] ( 150.00) filing fee. Receipt number 6816030, amount . (U.S. Treasury) (Entered: 07/25/2008) | ||
07/25/2008 | 33 | Exhibit proposed Order Modifying Automatic Stay for the Limited Purposes of Allowing a State Court Appeal to Continue Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 30 Motion to Modify Automatic Stay with Brief in Support of Motion Fee Amount $150,). (Decker, Gerald) (Entered: 07/25/2008) | |
08/08/2008 | 34 | Request for Notice by Aaron D. Geyer Filed by Creditor Christopher P. Aiello, PC. (Geyer, Aaron) (Entered: 08/08/2008) | |
08/11/2008 | 35 | Response to (related document(s): 30 Motion to Modify Automatic Stay with Brief in Support of Motion Fee Amount $150,) Answer to Debtor's Motion Filed by Creditor Mike Genson Mechanical, LLC (Sadecki, Mark) (Entered: 08/11/2008) | |
08/11/2008 | 36 | Certificate of Service Filed by Creditor Mike Genson Mechanical, LLC (RE: related document(s) 35 Response). (Sadecki, Mark) (Entered: 08/11/2008) | |
08/11/2008 | 37 | Motion to Dismiss Case Re: Debtor's Chapter 11 Petition Pursuant to 11 USC 1112(b) Filed by Creditor Mike Genson Mechanical, LLC (Attachments: # 1 Proposed Order) (Sadecki, Mark) (Entered: 08/11/2008) | |
08/11/2008 | 38 | Brief Filed by Creditor Mike Genson Mechanical, LLC (RE: related document(s) 37 Motion to Dismiss Case Re: Debtor's Chapter 11 Petition Pursuant to 11 USC 1112(b)). (Attachments: # 1 Exhibit A) (Sadecki, Mark) (Entered: 08/11/2008) | |
08/11/2008 | 39 | Notice and Opportunity to Respond/Object; Filed by Creditor Mike Genson Mechanical, LLC (RE: related document(s) 38 Brief). Response due by 8/29/2008. (Sadecki, Mark) (Entered: 08/11/2008) | |
08/11/2008 | 40 | Certificate of Service Filed by Creditor Mike Genson Mechanical, LLC (RE: related document(s) 37 Motion to Dismiss Case Re: Debtor's Chapter 11 Petition Pursuant to 11 USC 1112(b)). (Sadecki, Mark) (Entered: 08/11/2008) | |
08/11/2008 | 41 | Monthly Income & Expense Statement for June 30, 2008 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5# 5 Part 6) (Decker, Gerald) (Entered: 08/11/2008) | |
08/13/2008 | 42 | Notice of Hearing on (RE: related document(s) 30 Motion to Modify Automatic Stay filed by Debtor In Possession Northpoint Village of Utica, LLC) Hearing to be held on 8/18/2008 at 10:00 AM Courtroom 1825 for 30 , (sikula, christine) (Entered: 08/13/2008) | |
08/13/2008 | 43 | Notice of Hearing on (RE: related document(s) 30 Motion to Modify Automatic Stay filed by Debtor In Possession Northpoint Village of Utica, LLC) Hearing to be held on 8/18/2008 at 10:00 AM Courtroom 1825 for 30 , (sikula, christine) (Entered: 08/13/2008) | |
08/13/2008 | 44 | Notice of Deficient Pleading: Stmt of Corp Ownership LBR 9013-5 Missing. (RE: related document(s) 37 Motion to Dismiss Case filed by Creditor Mike Genson Mechanical, LLC) Statement of Corporate Ownership LBR 9013-5 Due on 8/21/2008. (K.M., ) (Entered: 08/13/2008) | |
08/14/2008 | 45 | Stipulation By and Between Mark W. Sadecki and Gerald L. Decker Re: Adjourning Debtors' Motion to Modify Automatic Stay for the Limited Purposes of Allowing a State Court Appeal to Continue . Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 08/14/2008) | |
08/14/2008 | 46 | Statement of Corporate Ownership Pursuant to LBR 9013-5 Filed by Creditor Mike Genson Mechanical, LLC. (Sadecki, Mark) (Entered: 08/14/2008) | |
08/14/2008 | 47 | Order to Adjourn Hearing On (related documents Stipulation, ) (RE: related document(s) 45 Stipulation, filed by Debtor In Possession Northpoint Village of Utica, LLC). Hearing to be held on 9/2/2008 at 10:00 AM Courtroom 1825 for 45 , (K.M., ) (Entered: 08/15/2008) | |
08/15/2008 | 48 | BNC Certificate of Mailing - Hearing. (RE: related document(s) 43 Notice of Hearing (bk)) No. of Notices: 3. Service Date 08/15/2008. (Admin.) (Entered: 08/16/2008) | |
08/18/2008 | Minute Entry. Hearing Adjourned. (RE: related document(s) 30 Motion to Modify Automatic Stay filed by Debtor In Possession Northpoint Village of Utica, LLC) Hearing to be held on 9/2/2008 at 10:00 AM Courtroom 1825 for 30 , (sikula, christine) (Entered: 08/18/2008) | ||
08/25/2008 | 49 | Response to (related document(s): 37 Motion to Dismiss Case Re: Debtor's Chapter 11 Petition Pursuant to 11 USC 1112(b)) Filed by Debtor In Possession Northpoint Village of Utica, LLC (Decker, Gerald) (Entered: 08/25/2008) | |
08/25/2008 | 50 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 49 Response). (Decker, Gerald) (Entered: 08/25/2008) | |
08/27/2008 | 51 | Notice of Adjournment of Hearing (RE: related document(s) 30 Motion to Modify Automatic Stay filed by Debtor In Possession Northpoint Village of Utica, LLC) Hearing to be held on 9/8/2008 at 10:00 AM Courtroom 1825 for 30 , (sikula, christine) (Entered: 08/27/2008) | |
08/27/2008 | 52 | Notice of Hearing on (RE: related document(s) 37 Motion to Dismiss Case filed by Creditor Mike Genson Mechanical, LLC) Hearing to be held on 9/8/2008 at 10:00 AM Courtroom 1825 for 37 , (sikula, christine) (Entered: 08/27/2008) | |
08/29/2008 | 53 | BNC Certificate of Mailing - Hearing. (RE: related document(s) 52 Notice of Hearing (bk)) No. of Notices: 3. Service Date 08/29/2008. (Admin.) (Entered: 08/30/2008) | |
08/29/2008 | 54 | BNC Certificate of Mailing. (RE: related document(s) 51 Notice of Adjournment of Hearing (Bk Motion/OSC), Notice of Adjournment of Hearing (Bk Motion/OSC)) No. of Notices: 2. Service Date 08/29/2008. (Admin.) (Entered: 08/30/2008) | |
09/02/2008 | Minute Entry. Hearing Adjourned. (RE: related document(s) 30 Motion to Modify Automatic Stay filed by Debtor In Possession Northpoint Village of Utica, LLC) Hearing to be held on 9/8/2008 at 10:00 AM Courtroom 1825 for 30 , (sikula, christine) (Entered: 09/02/2008) | ||
09/04/2008 | 55 | Brief Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 49 Response). (Decker, Gerald) (Entered: 09/04/2008) | |
09/04/2008 | 56 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 55 Brief). (Decker, Gerald) (Entered: 09/04/2008) | |
09/08/2008 | 57 | Order of the Court to Adjourn (related documents Motion to Modify Automatic Stay, Motion to Dismiss Case) So Ordered by /s/ Steven W. Rhodes.Hearing to be held on 9/15/2008 at 10:00 AM Courtroom 1825 for 30 and for 37 , (sikula, christine) (Entered: 09/08/2008) | |
09/08/2008 | 58 | Monthly Income & Expense Statement for July 31, 2008 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5) (Decker, Gerald) (Entered: 09/08/2008) | |
09/15/2008 | Minute Entry. Hearing Adjourned. (RE: related document(s) 30 Motion to Modify Automatic Stay filed by Debtor In Possession Northpoint Village of Utica, LLC) Hearing to be held on 9/29/2008 at 10:00 AM Courtroom 1825 for 30 , (sikula, christine) (Entered: 09/15/2008) | ||
09/15/2008 | 59 | Order of the Court to Adjourn (related documents Motion to Dismiss Case) So Ordered by /s/ Steven W. Rhodes.Hearing to be held on 9/29/2008 at 10:00 AM Courtroom 1825 for 37 . Debtor must have a written commitment from bank in hand at time of the adjourned hearing, (sikula, christine) (Entered: 09/15/2008) | |
09/26/2008 | 60 | Monthly Income & Expense Statement for August 31, 2008 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5) (Decker, Gerald) (Entered: 09/26/2008) | |
09/26/2008 | 61 | Combined Plan and Disclosure Statement Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 20 Order Establishing Deadlines and Procedures,, ). (Attachments: # 1 Richard E. Hanton & Associates Appraisal# 2 2005 taxes# 3 2006 Taxes# 4 2007 Taxes# 5 Occupancy Rates# 6 Projection Budget)(Decker, Gerald) (Entered: 09/26/2008) | |
09/29/2008 | Minute Entry. Motion Granted. (RE: related document(s) 30 Motion to Modify Automatic Stay filed by Debtor In Possession Northpoint Village of Utica, LLC) (sikula, christine) (Entered: 09/29/2008) | ||
09/29/2008 | Minute Entry. Motion Denied. Amended Plan shall be filed 9/29/2008. (RE: related document(s) 37 Motion to Dismiss Case filed by Creditor Mike Genson Mechanical, LLC) (sikula, christine) (Entered: 09/29/2008) | ||
09/29/2008 | 62 | First Amended Combined Plan and Disclosure Statement Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 61 Combined Plan and Disclosure Statement, ). (Attachments: # 1 Richard E. Hanton appraisal# 2 2005 taxes# 3 2006 Taxes# 4 2007 Taxes# 5 Occupancy Rates# 6 Projection Budget)(Decker, Gerald) (Entered: 09/29/2008) | |
09/29/2008 | 63 | Order Granting Motion To Modify Automatic Stay For The Limited Purposes of Allowing A State Court Appeal to Continue (Related Doc # 30 ). (K.M., ) (Entered: 09/30/2008) | |
09/30/2008 | 64 | Amended Combined Plan and Disclosure Statement Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 62 Amended Combined Plan and Disclosure Statement, ). (Attachments: # 1 Richard E. Hanton & Associates Appraisal# 2 2005 taxes# 3 2006 Taxes# 4 2007 Taxes# 5 Occupancy Rates# 6 Projection Budget# 7 June Financials - Part 1# 8 June Financials - Part 2# 9 June Financials - Part 3# 10 June Financials - Part 5# 11 June Financials - Part 6# 12 July Financials - Part 1# 13 July Financials - Part 2# 14 July Financials - Part 3# 15 July Financials - Part 4# 16 July Financials - Part 5# 17 August Financials - Part 1# 18 August Financials - Part 2# 19 August Financials - Part 3# 20 August Financials - Part 4# 21 August Financials - Part 5)(Decker, Gerald) (Entered: 09/30/2008) | |
10/02/2008 | 65 | Order Granting Preliminary Approval of the Disclosure Statement . Confirmation hearing to be held on 11/10/2008 at 10:00 AM at Courtroom 1825. Ballots due on 10/31/2008. Objections to Discl. and Conf. of Plan due on 10/31/2008. (K.M., ) (Entered: 10/02/2008) | |
10/06/2008 | 66 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 64 Amended Combined Plan and Disclosure Statement, 65 Order Granting Preliminary Approval of the Disclosure Statement). (Decker, Gerald) (Entered: 10/06/2008) | |
10/31/2008 | 67 | Objection to Confirmation of Plan Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s) 64 Amended Combined Plan and Disclosure Statement). (Foust, David) (Entered: 10/31/2008) | |
10/31/2008 | 68 | Certificate of Service Filed by U.S. Trustee Daniel M. McDermott (RE: related document(s) 67 Objection to Confirmation of the Plan). (Foust, David) (Entered: 10/31/2008) | |
10/31/2008 | 69 | Objection to Confirmation of Plan Filed by Creditor Mike Genson Mechanical, LLC (RE: related document(s) 64 Amended Combined Plan and Disclosure Statement). (Sadecki, Mark) (Entered: 10/31/2008) | |
11/05/2008 | 70 | Monthly Income & Expense Statement for September 30, 2008 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5) (Decker, Gerald) (Entered: 11/05/2008) | |
11/07/2008 | 71 | Objection to Claim Number 1 by Claimant Christopher P. Aiello, PC. with Notice of Objection Filed by Debtor In Possession Northpoint Village of Utica, LLC (Decker, Gerald) Response due by 12/8/2008.Hearing scheduled 12/15/2008 at 11:00 AM at Courtroom 1825. (Entered: 11/07/2008) | |
11/07/2008 | 72 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 71 Objection to Claim Number 1 by Claimant Christopher P. Aiello, PC. with Notice of Objection). (Decker, Gerald) (Entered: 11/07/2008) | |
11/07/2008 | 73 | Response to (related document(s): 69 Objection to Confirmation of the Plan) Filed by Debtor In Possession Northpoint Village of Utica, LLC (Decker, Gerald) (Entered: 11/07/2008) | |
11/07/2008 | 74 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 73 Response). (Decker, Gerald) (Entered: 11/07/2008) | |
11/07/2008 | 75 | Objection to Claim Number 2 by Claimant Norco Contracting, Inc.. with Notice of Objection Filed by Debtor In Possession Northpoint Village of Utica, LLC (Decker, Gerald) Response due by 12/8/2008.Hearing scheduled 12/15/2008 at 11:00 AM at Courtroom 1825. (Entered: 11/07/2008) | |
11/07/2008 | 76 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 75 Objection to Claim Number 2 by Claimant Norco Contracting, Inc.. with Notice of Objection). (Decker, Gerald) (Entered: 11/07/2008) | |
11/07/2008 | 77 | Objection to Claim Number 3 by Claimant Mike Genson Mechanical, LLC. Filed by Debtor In Possession Northpoint Village of Utica, LLC (Decker, Gerald) Response due by 12/8/2008.Hearing scheduled 12/15/2008 at 11:00 AM at Courtroom 1825. (Entered: 11/07/2008) | |
11/07/2008 | 78 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 77 Objection to Claim Number 3 by Claimant Mike Genson Mechanical, LLC. ). (Decker, Gerald) (Entered: 11/07/2008) | |
11/07/2008 | 79 | Certificate of Service Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 76 Certificate of Service). (Decker, Gerald) (Entered: 11/07/2008) | |
11/09/2008 | 80 | Chapter 11 Ballots Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Class I# 2 Class II# 3 Class III# 4 Class IV - Part 1# 5 Class IV - Part 2# 6 Class IV - Part 3# 7 Class IV - Part 4# 8 Class V) (Decker, Gerald) (Entered: 11/09/2008) | |
11/10/2008 | Minute Entry. Confirmation Granted. Order confirming plan shall be submitted for entry with approval as to form and with inclusion of the provision that closing shall take place within 30 days or case shall be dismissed unless debtor obtains a showing of good cause. (RE: related document(s) 65 Order Granting Preliminary Approval of the Disclosure Statement) (sikula, christine) (Entered: 11/10/2008) | ||
11/14/2008 | 81 | Response to (related document(s): 71 Objection to Claim Number 1 by Claimant Christopher P. Aiello, PC. with Notice of Objection) Filed by Creditor Christopher P. Aiello, PC (Attachments: # 1 Billing - Part I# 2 Billing - Part II# 3 Billing - part III) (Geyer, Aaron) (Entered: 11/14/2008) | |
11/19/2008 | 82 | Monthly Income & Expense Statement for October 31, 2008 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5) (Decker, Gerald) (Entered: 11/19/2008) | |
11/26/2008 | 83 | Stipulation By and Between Mark W. Sadecki, Gerald L. Decker and David K. Foust Re: Confirming Plan . Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 11/26/2008) | |
12/01/2008 | 84 | Order Confirming Chapter 11 Plan (RE: related document(s) 64 Amended Combined Plan and Disclosure Statement filed by Debtor In Possession Northpoint Village of Utica, LLC). Last Day to Object to Case Closing 1/30/2009. Hearing to be held on 12/11/2008 at 10:00 AM Re: Dismissal/Conversion (K.M.) (Entered: 12/02/2008) | |
12/04/2008 | 85 | Objection to the Closing of Case Filed by Creditor Christopher P. Aiello, PC (RE: related document(s) 84 Order Confirming Chapter 11 Plan, Order To Set Hearing). (Geyer, Aaron) (Entered: 12/04/2008) | |
12/04/2008 | 86 | Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s) 84 Order Confirming Chapter 11 Plan) No. of Notices: 39. Service Date 12/04/2008. (Admin.) (Entered: 12/05/2008) | |
12/05/2008 | 87 | Notice of Hearing on (RE: related document(s) 85 Objection to the Closing of Case filed by Creditor Christopher P. Aiello, PC) Hearing to be held on 1/5/2009 at 10:00 AM Courtroom 1825 for 85 , (Calloway, L.) (Entered: 12/05/2008) | |
12/05/2008 | 88 | Stipulation By and Between Mark W. Sadecki, Gerald L. Decker and David K. Foust Re: Confirming Plan . Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 12/05/2008) | |
12/07/2008 | 89 | BNC Certificate of Mailing - Hearing. (RE: related document(s) 87 Notice of Hearing (bk)) No. of Notices: 41. Service Date 12/07/2008. (Admin.) (Entered: 12/08/2008) |
12/08/2008 | 90 | Response to (related document(s): 75 Objection to Claim Number 2 by Claimant Norco Contracting, Inc.. with Notice of Objection) Filed by Creditor Norco Contracting, Inc. (Hyde, Roger) (Entered: 12/08/2008) | |
12/08/2008 | 91 | Certificate of Service Filed by Creditor Norco Contracting, Inc. (RE: related document(s) 90 Response). (Hyde, Roger) (Entered: 12/08/2008) | |
12/10/2008 | 92 | Stipulation By and Between Mark W. Sadecki, Gerald L. Decker and David K. Foust Re: Adjourning Hearing of December 11, 2008 . Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 12/10/2008) | |
12/10/2008 | 93 | Order Adjourning Hearing Of December 11, 2008 (related documents Order Confirming Chapter 11 Plan and Setting Hearing as to Dismissal/Conversion) (RE: related document(s) 84 Order Confirming Chapter 11 Plan). Hearing to be held on 12/16/2008 at 10:00 AM Courtroom 1825 for 84 and 92 . (kmr) (Entered: 12/10/2008) | |
12/10/2008 | 94 | Application for Compensation for Gerald L. Decker, Attorney, Period: 5/28/2008 to 12/9/2008, Fee: $14,671.25, Expenses: $0.00. Filed by Attorney Gerald L. Decker (Attachments: # 1 Exhibit A - Proposed Order Granting First and Final Application# 2 Exhibit B - Order Approving Employment of Attorney# 3 Exhibit C - Statement of Attorney for Debtor Pursuant to 2016(b)# 4 Exhibit D - Summary of Attorney Hours# 5 Exhibit E - Statement of Account# 6 Exhibit F - Biographical Statement# 7 Exhibit G - Statement of Expenses) (Decker, Gerald) (Entered: 12/10/2008) | |
12/10/2008 | 95 | Notice and Opportunity to Respond/Object; Filed by Attorney Gerald L. Decker (RE: related document(s) 94 Application for Compensation). Response due by 1/5/2009. (Decker, Gerald) (Entered: 12/10/2008) | |
12/10/2008 | 96 | Certificate of Service Filed by Attorney Gerald L. Decker (RE: related document(s) 95 Notice and Opportunity for Hearing). (Decker, Gerald) (Entered: 12/10/2008) | |
12/10/2008 | 97 | Amended Order Confirming Plan (RE: related document(s) 84 Order Confirming Chapter 11 Plan, Order To Set Hearing). (BCook) (Entered: 12/11/2008) | |
12/11/2008 | Minute Entry. Hearing Adjourned. (RE: related document(s) 84 Order Confirming Chapter 11 Plan) Hearing to be held on 12/16/2008 at 10:00 AM Courtroom 1825 for 84 , (sikula, christine) (Entered: 12/11/2008) | ||
12/15/2008 | 98 | Monthly Income & Expense Statement for November 30, 2008 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5) (Decker, Gerald) (Entered: 12/15/2008) | |
12/15/2008 | Minute Entry. Matter Settled - objection to be withdrawn. (RE: related document(s) 71 Objection to Claim with response date and Notice of Hearing filed by Debtor In Possession Northpoint Village of Utica, LLC) (sikula, christine) (Entered: 12/15/2008) | ||
12/15/2008 | Minute Entry. Matter Settled. (RE: related document(s) 75 Objection to Claim with response date and Notice of Hearing filed by Debtor In Possession Northpoint Village of Utica, LLC) (sikula, christine) (Entered: 12/15/2008) | ||
12/15/2008 | Minute Entry. Matter Settled; objection withdrawn. (RE: related document(s) 77 Objection to Claim with response date and Notice of Hearing filed by Debtor In Possession Northpoint Village of Utica, LLC) (sikula, christine) (Entered: 12/15/2008) | ||
12/16/2008 | Minute Entry. Matter Settled. Hearing not held. (RE: related document(s) 84 Order Confirming Chapter 11 Plan) (sikula, christine) (Entered: 12/16/2008) | ||
12/31/2008 | 99 | Stipulation By and Between Gerald L. Decker and Aaron D. Geyer Re: Resolving Claim Objection and Withdrawing Objection and Withdrawing Objection to Notice of Confirmation and Opportunity to Object to the Closing of the Case . Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald) (Entered: 12/31/2008) | |
01/05/2009 | Minute Entry. Matter Settled. (RE: related document(s) 85 Objection to the Closing of Case filed by Creditor Christopher P. Aiello, PC) (sikula, christine) (Entered: 01/05/2009) | ||
01/06/2009 | 100 | Order Resolving Claim's Objection and Withdrawing Objection to Notice of Confirmation and Opportunity to Object to the Closing of the Case (RE: related document(s) 99 Stipulation By and Between Gerald L. Decker and Aaron D. Geyer Re: Resolving Claim Objection and Withdrawing Objection and Withdrawing Objection to Notice of Confirmation and Opportunity to Object to the Closing of the Case . Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Decker, Gerald)). (K.M.) (Entered: 01/07/2009) | |
01/07/2009 | 101 | Certification of Non-Response Filed by Debtor In Possession Northpoint Village of Utica, LLC (RE: related document(s) 94 Application for Compensation for Gerald L. Decker, Attorney, Period: 5/28/2008 to 12/9/2008, Fee: $14,671.25, Expenses: $0.00.). (Decker, Gerald) (Entered: 01/07/2009) | |
01/08/2009 | 102 | Order Granting Application For Compensation (Related Doc # 94 ) for Gerald L. Decker, Fees Awarded: $14671.25, Expenses Awarded: $0.00. (K.M.) (Entered: 01/09/2009) | |
01/09/2009 | CORRECTIVE ENTRY: ENTERED IN ERROR. Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. . (K.M.) Modified on 1/9/2009 (Lomax, Beverly). (Entered: 01/09/2009) | ||
01/09/2009 | CORRECTIVE ENTRY: ENTERED IN ERROR. (RE: related document(s)Final Decree) (Lomax, Beverly) (Entered: 01/09/2009) | ||
01/20/2009 | 103 | Monthly Income & Expense Statement for December 31, 2008 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5# 5 Part 6) (Decker, Gerald) (Entered: 01/20/2009) | |
02/06/2009 | Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. . (K.M.) (Entered: 02/06/2009) | ||
02/06/2009 | Bankruptcy Case Closed (K.M.) (Entered: 02/06/2009) | ||
02/19/2009 | 104 | Monthly Income & Expense Statement for January 31, 2009 Filed by Debtor In Possession Northpoint Village of Utica, LLC. (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5# 5 Part 6) (Decker, Gerald) (Entered: 02/19/2009) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/16/2010 10:54:31 | |||
PACER Login: | [LOGIN REMOVED] | Client Code: | 223632-127890 A. Lievense |
Description: | Docket Report | Search Criteria: | 08-53097-swr Fil or Ent: filed To: 2/16/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html |
Billable Pages: | 8 | Cost: | 0.64 |