4L Ventures, LLC
Member Case
Lead case is: 2:15-bk-45784
Lead case is: 2:15-bk-45784
Michigan Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Marci B Mcivor |
Case #: | 2:15-bk-45788 |
Case Filed: | Apr 13, 2015 |
Terminated: | Oct 12, 2016 |
Type | Corporation |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
4L Ventures, LLC
45525 Grand River Ave.
Novi, MI 48374 |
Represented By
|
Create an account to get the full party report for this case.
Docket last updated: 1 hours ago |
Thursday, November 17, 2016 | ||
37 | 37
![]() Large Bankruptcy Case Post-Confirmation Report Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
|
Tuesday, October 18, 2016 | ||
36 | 36
![]() Monthly Income & Expense Statement for September 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
|
Wednesday, October 12, 2016 | ||
35 | 35
![]() Copy of: Order Granting The Liquidating Trustee's Motion For Final Decree Closing 4L Ventures, LLC's Chapter 11 Case. (ckata) |
|
order
Final Decree and Case Closed
Wed 10/12 4:42 PM
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust is discharged as trustee of the estate and the bond is cancelled and the chapter 11 case is closed. (ckata) |
||
Thursday, September 22, 2016 | ||
34 | 34
![]() Withdrawal of Claim(s): 1 Filed by Creditor McNaughton-McKay Electric Company (Lick, Brian) |
|
Thursday, September 15, 2016 | ||
33 | 33
![]() Monthly Income & Expense Statement for August 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
|
Monday, August 15, 2016 | ||
32 | 32
![]() Monthly Income & Expense Statement for July 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
|
Monday, August 01, 2016 | ||
31 | 31
![]() Monthly Income & Expense Statement for June 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
|
30 | 30
![]() Monthly Income & Expense Statement for May 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
|
29 | 29
![]() Monthly Income & Expense Statement for April 2016 Filed by Trustee Gene R. Kohut, solely in his capacity as Liquidating Trustee of the LSC Liquidating Trust. (Kochis, Anthony) |
|
Tuesday, April 19, 2016 | ||
28 | 28
![]() Monthly Income & Expense Statement for March 2016 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Monday, March 14, 2016 | ||
27 | 27
![]() Monthly Income & Expense Statement for February 2016 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Thursday, February 18, 2016 | ||
26 | 26
![]() Monthly Income & Expense Statement for January, 2016 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Monday, January 18, 2016 | ||
25 | 25
![]() Monthly Income & Expense Statement for December, 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Tuesday, December 15, 2015 | ||
24 | 24
![]() Monthly Income & Expense Statement for November 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Friday, November 20, 2015 | ||
23 | 23
![]() Monthly Income & Expense Statement for October 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Monday, November 02, 2015 | ||
22 | 22
![]() Monthly Income & Expense Statement for September 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Monday, September 21, 2015 | ||
21 | 21
![]() Monthly Income & Expense Statement for August 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Thursday, August 20, 2015 | ||
20 | 20
![]() Monthly Income & Expense Statement for July 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Friday, July 24, 2015 | ||
19 | 19
![]() Notice of Appearance and Request for Notice Filed by Creditor Committee Official Committee of Unsecured Creditors. (Kochis, Anthony) |
|
Monday, July 20, 2015 | ||
18 | 18
![]() Monthly Income & Expense Statement for June 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Thursday, June 25, 2015 | ||
17 | 17
![]() Monthly Income & Expense Statement for May 2015 Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Tuesday, June 16, 2015 | ||
16 | 16
![]() Monthly Income & Expense Statement for April 13, 2015-April 30, 2015 Amended Filed by Debtor In Possession 4L Ventures, LLC. (Ruff, Jayson) |
|
Wednesday, May 13, 2015 | ||
15 | 15
![]() 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 Filed by Debtor In Possession 4L Ventures, LLC. (Gross, Stephen) |
|
14 | 14
![]() Statement of Financial Affairs Filed by Debtor In Possession 4L Ventures, LLC. (Gross, Stephen) |
|
Thursday, April 16, 2015 | ||
13 | 13
![]() Notice Regarding Reassignment of Case with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/16/2015. (Admin.) |
|
12 | 12
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 04/16/2015. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 04/16/2015. (Admin.) |
|
Wednesday, April 15, 2015 | ||
10 | 10
court
Document
Wed 04/15 4:50 PM
An order (the Joint Administration Order) has been entered in accordance with Fed. R. Bank. R. 1015(d) directing the joint administration of the following cases under case number 15-45784 mbm: Lee Steel Corporation, Case No. 15-45784 mbm; Taylor Industrial Properties, L.L.C., Case No. 15-45785 mbm; and 4L Ventures, LLC, Case No. 15-45788 mbm. (kcm) |
|
9 | 9
![]() Order Authorizing Joint Administration Of The Debtors' Chapter 11 Cases. (kcm) |
|
8 | 8
![]() PDF with attached Audio File. Court Date & Time [ 4/15/2015 10:04:43 AM ]. File Size [ 19564 KB ]. Run Time [ 01:21:31 ]. (admin) |
|
court
Minute Entry. Motion Granted
Wed 04/15 10:31 AM
Minute Entry. Hearing Held and Motion Granted with Lead Case being Lee Steel Corporation, Case Number 15-45784 Re: Motion Regarding Chapter 11 First Day Motions of the Debtors for Entry of an Order Directing Joint Administration of the Debtors' Chapter 11 Case Filed by Debtor In Possession. (O'Hara, Patti) |
||
Tuesday, April 14, 2015 | ||
5 | 5
![]() ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: It Appearing from the Court's records for the above entitled case that this case has been assigned to Judge Walter Shapero and it further appearing that the debtor has a Companion Case as defined in L.B.R. 1073-1(b) filed with this Court on 4/13/15 assigned to Judge Marci B. McIvor and it being the practice of this Court, pursuant to L.B.R. 1073-1(a)(1)(E.D.M.), to reassign all subsequently filed cases to the Judge to whom the first case is assigned. NOW THEREFORE, IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Walter Shapero.Detroit and transferred to the docket of Judge Marci B McIvor. So Ordered by /s/ Judge Walter Shapero.(wm) |
|
court
Flags Set CASECHECKED
Tue 04/14 11:36 AM
Flags Set CASECHECKED. (wm) |
||
Monday, April 13, 2015 | ||
6 | 6
![]() Notice of Deficient Pleading: Acceptable List of Creditors Not Uploaded, . Acceptable List of Creditors Not Uploaded due by 4/20/2015. (wm) |
|
4 | 4
![]() Disclosure of Compensation as Attorney for the Debtor Filed by Attorney McDonald Hopkins PLC. (Gross, Stephen) |
|
3 | 3
![]() Request for Notice by Epiq Bankruptcy Solutions, LLC . (Baer, Herbert) |
|
2 | 2
![]() Bankruptcy Petition Cover Sheet Filed by Debtor In Possession 4L Ventures, LLC. (Gross, Stephen) |
|
1 | 1
![]() Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by 4L Ventures, LLC Schedules A-J due 04/27/2015. Statement of Financial Affairs due 04/27/2015. Summary of schedules due 04/27/2015. Incomplete Filings due by 04/27/2015. Chapter 11 Plan due by 08/11/2015. Disclosure Statement due by 08/11/2015. (Gross, Stephen) |
|
crditcrd
none
Mon 04/13 1:53 PM
Receipt of Voluntary Petition (Chapter 11) 15-45788 [misc,volp11at] (1717.00) filing fee. Receipt number 24978916, amount . (U.S. Treasury) |