Welcome to BusinessBankruptcies.com!

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

Associated Community Services, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-44095
TYPE / CHAPTER
Voluntary / 11

Filed

3-13-14

Updated

6-26-17

Last Checked

6-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 26, 2017
Last Entry Filed
May 30, 2017

Docket Entries by Year

There are 570 older docket entries.

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

login purchase single case subscribe now

Mar 17, 2017 Minute Entry. Hearing Adjourned. (related document(s): 358 Objection to Claim with response date and Notice of Hearing filed by Associated Community Services, Inc.) Hearing to be held on 5/19/2017 at 11:00 AM, Courtroom 1975. (clond) (Entered: 03/17/2017)
Mar 22, 2017 499 Monthly Income & Expense Statement for month of February 2017 Post-Confirmation Report Filed by Debtor In Possession Associated Community Services, Inc.. (Stockdale, John) (Entered: 03/22/2017)
Mar 23, 2017 500 Order Granting United States' Motion Requesting That the Bankruptcy Court Issue A Report and Recommendation That the District Court Issue A Writ of Habeas Corpus Ad Testificandum (Related Doc # 492). (Cotton, N) (Entered: 03/23/2017)
Mar 24, 2017 501 Response to (related document(s): 496 Objection to Claim Number 3 of Claimant IRS. Supplemental Objection to IRS'S Ninth Amended Proof of Claim) Filed by Creditor United States of America (IRS) (Nunez, Jeffrey) (Entered: 03/24/2017)
Mar 28, 2017 502 Reply to (related document(s): 501 Response filed by Creditor United States of America (IRS)) Filed by Debtor In Possession Associated Community Services, Inc. (Attachments: # 1 Proof of Service) (Stockdale, John) (Entered: 03/28/2017)
Mar 31, 2017 Minute Entry. Hearing Adjourned. (related document(s): 493 Stipulation filed by Associated Community Services, Inc.) Status Conference to be held on 04/17/2017 at 02:00 PM at Courtroom 1975. (kwiac) (Entered: 03/31/2017)
Mar 31, 2017 503 PDF with attached Audio File. Court Date & Time [ 3/31/2017 2:32:55 PM ]. File Size [ 2327 KB ]. Run Time [ 00:09:42 ]. (admin). (Entered: 03/31/2017)
Apr 5, 2017 504 Notice of Appearance and Request for Notice Filed by Creditor Select Portfolio Servicing, Inc. as servicing agent for Deutsche Bank National Trust Company, as Trustee, in trust for the registered holders of Morgan Stanley ABS Capital I Inc. Trust 2006-HE5, Mortg. (Attachments: # 1 Certificate of Service) (Abood-Carroll, Elizabeth) (Entered: 04/05/2017)
Apr 7, 2017 505 Stipulation By and Between Reorganized Debtor and Internal Revenue Service Re: Ojbection to Internal Revenue Service's Proof of Claim . Filed by Debtor In Possession Associated Community Services, Inc.. (Stockdale, John) (Entered: 04/07/2017)
Apr 10, 2017 506 Order Approving Stipulation Resolving Reorganized Debtor's Corrected Objection to Internal Revenue Service's Proof of Claim.(RE: related document(s)505 Stipulation filed by Debtor In Possession Associated Community Services, Inc.). (AGS) (Entered: 04/10/2017)
Show 10 more entries
Apr 30, 2017 515 BNC Certificate of Mailing. (RE: related document(s)514 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 04/29/2017. (Admin.) (Entered: 04/30/2017)
May 3, 2017 Minute Entry. Settled Prior to Hearing. (related document(s): 216 Objection to Claim with response date and Notice of Hearing filed by Associated Community Services, Inc.) (clond) (Entered: 05/03/2017)
May 4, 2017 516 Corrected Certificate of Service in Response to Notice of Deficient Pleading (RE: related document 514 Filed by Creditor United States of America (IRS) (RE: related document(s)513 Notice of Presentment of Order). (Nunez, Jeffrey) (Entered: 05/04/2017)
May 15, 2017 517 Stipulation By and Between Reorganized Debtor and Nogual, L.C. Re: adjournment on Debtor's Objection to Noguar Proof of Claim . Filed by Debtor In Possession Associated Community Services, Inc.. (Stockdale, John) (Entered: 05/15/2017)
May 15, 2017 518 Order Approving Ninth Stipulation Adjourning Hearing On Debtor's Objection to Noguar, LC's Proof of Claim (related documents Objection to Claim with response date and Notice of Hearing)(RE: related document(s)358 Objection to Claim with response date and Notice of Hearing filed by Debtor In Possession Associated Community Services, Inc.). Hearing to be held on 5/26/2017 at 11:00 AM Courtroom 1975 for 358, (Cotton, N) (Entered: 05/15/2017)
May 15, 2017 519 Reply to (related document(s): 365 Response filed by Creditor State of Michigan Department of Treasury) with Exhibits Filed by Debtor In Possession Associated Community Services, Inc. (Stockdale, John) (Entered: 05/15/2017)
May 15, 2017 520 Certificate of Service Filed by Debtor In Possession Associated Community Services, Inc. (RE: related document(s)519 Reply - motions). (Stockdale, John) (Entered: 05/15/2017)
May 18, 2017 521 Response to (related document(s): 360 Objection to Claim Number 2 of Claimant State of Michigan. ) Filed by Creditor State of Michigan Department of Treasury (Attachments: # 1 Exhibit Ex. A - Order) (Kakish, Katherine) (Entered: 05/18/2017)
May 18, 2017 522 Certificate of Service Filed by Creditor State of Michigan Department of Treasury (RE: related document(s)521 Response). (Kakish, Katherine) (Entered: 05/18/2017)
May 19, 2017 Minute Entry. Hearing Adjourned. (related document(s): 358 Objection to Claim with response date and Notice of Hearing filed by Associated Community Services, Inc.) Hearing to be held on 05/26/2017 at 11:00 AM (kwiac) (Entered: 05/19/2017)

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
2:14-bk-44095
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
11
Filed
Mar 13, 2014
Type
voluntary
Terminated
May 30, 2017
Updated
Jun 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbott Nicholson
    AfterShokz LLC
    AT&T
    Berger, Ghersi and LaDuke PLC
    Blue Care Network
    Bradshaw, Fowler,Proctor & Fairgrave PC
    Charter One Credit Card
    Christopher Minne
    City of Dearborn
    City of Southfield
    CMC Telecom, Inc.
    Copilevitz & Canter, LLC
    CW Capital Asset Management
    First Communications
    First Independence Natl. Bank THC USA
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Associated Community Services, Inc.
    23800 W. Ten Mile Road, Suite 200
    Southfield, MI 48033
    OAKLAND-MI
    Tax ID / EIN: xx-xxx7359

    Represented By

    Brendan G. Best
    160 W. Fort St.
    5th Floor
    Detroit, MI 48226
    (313) 481-7300
    Fax : (313) 481-7340
    Email: bgbest@varnumlaw.com
    TERMINATED: 02/04/2016
    Howard M. Borin
    Schafer and Weiner, PLLC
    40950 Woodward Ave.
    Ste. 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Fax : (248) 642-2127
    Email: hborin@schaferandweiner.com
    Shanna Marie Kaminski
    40950 Woodward Avenue
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Fax : (248) 971-1541
    Email: skaminski@schaferandweiner.com
    Leon N. Mayer
    40950 Woodward Ave.
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: lnmayer@schaferandweiner.com
    Mark C. Pierce
    2525 S. Telegraph
    Suite 100
    Bloomfield Hills, MI 48302
    248-451-2200
    Fax : 248-456-8470
    Email: mpierce@pft-law.com
    John Polderman
    37000 Woodward Avenue
    Suite 250
    Bloomfield Hills, MI 48314
    (248) 720-0290
    Fax : (248) 720-0291
    Email: jpolderman@simonattys.com
    John J. Stockdale, Jr.
    40950 Woodward
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: jstockdale@schaferandweiner.com,nmack@schaferandweiner.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Jill M. Gies (UST)
    211 W. Fort St.
    Ste. 700
    Detroit, MI 48226
    (313) 226-7999
    Email: jill.gies@usdoj.gov
    Stephen Edward Spence (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    313-226-7911
    Email: steve.e.spence@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2021 Abdoun Estate Holdings, LLC 11 2:2021bk48063
    Mar 6, 2019 Central Processing Services, LLC 11 2:2019bk43217
    Apr 12, 2018 Residential Physicians Association, PLLC 11 2:2018bk45329
    Apr 11, 2018 RPA Management, Inc. 11 2:2018bk45308
    Jan 2, 2018 Villa Properties, LLC 11 2:2018bk40003
    Dec 19, 2017 Alliance Equities, LLC 11 2:2017bk57301
    Oct 3, 2017 Strategic Financial LLC parent case 11 1:17-bk-12105
    Oct 3, 2017 GST Innovations, LLC parent case 11 1:17-bk-12104
    Oct 3, 2017 GST AutoLeather HoldCo Corp. parent case 11 1:17-bk-12101
    Oct 3, 2017 GST AutoLeather, Inc. 11 1:17-bk-12100
    Nov 23, 2013 Residential Marketing Concepts, Inc. 11 2:13-bk-61366
    Aug 17, 2012 Sauk Trail Commons, LLC 11 2:12-bk-59012
    Aug 12, 2012 Trimark Development, LLC 11 2:12-bk-58597
    Aug 12, 2012 Univest Development Corporation 11 2:12-bk-58596
    Jan 8, 2012 Investico Development Corporation 11 2:12-bk-40376