Michigan Eastern Bankruptcy Court
Chapter 11
Judge:Daniel S Oppermanbaycity
Case #: 1:16-bk-22172
Case Filed:Dec 14, 2016
Dismissed:Nov 06, 2017
Terminated:Dec 06, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
CF Broadcasting LLC
PO Box 807
West Branch, MI 48661
Represented By
David R. Shook
contact info

Create an account to get the full party report for this case.



Docket last updated: 42 minutes ago
Wednesday, December 06, 2017
order Final Decree and Case Closed Wed 12/06 2:27 PM
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS)
Related: [-]
Thursday, November 30, 2017
90 90 audio . Thu 11/30 5:05 PM
PDF with attached Audio File. Court Date & Time [ 11/30/2017 1:38:03 PM ]. File Size [ 7340 KB ]. Run Time [ 00:30:35 ]. (admin)
Related: [-]
89 89 order Reconsider Thu 11/30 4:01 PM
Order Denying Motion for Reconsideration and to Discharge Attorney Related [+], Denying Motion To Withdraw As Attorney. (AGS)
Related: [-] 82 82
88 88 answer Objection Thu 11/30 9:52 AM
Objection to Related [+] Filed by Creditor Warner Family Trust (Schofner, Keith)
Related: [-] 82 Motion for Reconsideration/Rehearing (related documents78 Order on Motion to Dismiss Case), Motion to Withdraw as Attorney by
Att: 1 Exhibit Exhibit A
Att: 2 Exhibit Exhibit B
court Minute Entry. Order to Show Cause Dissolved Fri 12/01 8:07 AM
Minute Entry. Order to Show Cause Dissolved. Related [+] (we )
Related: [-] 85 Order to Show Cause
Wednesday, November 29, 2017
87 87 misc Notice of Appearance and Request for Notice Wed 11/29 4:45 PM
Notice of Appearance and Request for Notice Filed by Debtor In Possession CF Broadcasting LLC. (Silver, Carl)
Related: [-]