Welcome to BusinessBankruptcies.com!

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

Crystal Homes of Wyndham Point, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-43942
TYPE / CHAPTER
Voluntary / 11

Filed

2-21-12

Updated

9-14-23

Last Checked

2-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 22, 2012
Last Entry Filed
Feb 21, 2012

Docket Entries by Year

Feb 21, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Crystal Homes of Wyndham Point, Inc. Attorney Disclosure Statement due 03/6/2012. Schedule A due 03/6/2012. Schedule B due 03/6/2012. Schedule D due 03/6/2012. Schedule E due 03/6/2012. Schedule F due 03/6/2012. Schedule G due 03/6/2012. Schedule H due 03/6/2012. Statement of Financial Affairs due 03/6/2012. Summary of schedules due 03/6/2012. Incomplete Filings due by 03/6/2012. Chapter 11 Plan due by 06/20/2012. Disclosure Statement due by 06/20/2012. (Baum, Michael) (Entered: 02/21/2012)
Feb 21, 2012 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Crystal Homes of Wyndham Point, Inc.. (Baum, Michael) (Entered: 02/21/2012)
Feb 21, 2012 3 20 Largest Unsecured Creditors Filed by Debtor In Possession Crystal Homes of Wyndham Point, Inc.. (Baum, Michael) (Entered: 02/21/2012)
Feb 21, 2012 4 Debtors Statement of Corporate Ownership Filed by Debtor In Possession Crystal Homes of Wyndham Point, Inc.. (Baum, Michael) (Entered: 02/21/2012)
Feb 21, 2012 Receipt of Voluntary Petition (Chapter 11)(12-43942) [misc,volp11at] (1046.00) filing fee. Receipt number 16171826, amount . (U.S. Treasury) (Entered: 02/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-43942
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Steven W. Rhodes
Chapter
11
Filed
Feb 21, 2012
Type
voluntary
Terminated
Oct 10, 2012
Updated
Sep 14, 2023
Last checked
Feb 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Architectural Images
    Bryce Palazzola
    Charter Township of Commece
    Consumers Energy
    Flagstar Bank
    Frank Ellias, Esq.
    Jack Wolf, CPA, PC
    John R Glass
    Joseph Viviano, Esq.
    Lawyer's Title Insurance Corporation
    LMS Carpentry, Inc.
    Marathon Painting Co.
    Marine City Ceiling & Partition, Inc.
    Michael Pivoz, CPA
    Mike Genson Plumbing & Mechanical, LLC
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Crystal Homes of Wyndham Point, Inc.
    6479 Wyndham Drive
    West Bloomfield, MI 48322
    OAKLAND-MI
    Tax ID / EIN: xx-xxx5860

    Represented By

    Michael E. Baum
    40950 Woodward Ave.
    Suite 100
    Bloomfield Hills, MI 48304
    (248) 540-3340
    Email: mbaum@schaferandweiner.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2022 Erin Industries, Inc. 11V 2:2022bk47354
    Jul 6, 2021 SD Import, LLC 11V 2:2021bk45687
    Jun 4, 2019 Richardson Acquisitions Group, Inc. 11 2:2019bk48340
    Feb 22, 2019 Knoxville Laser Spa LLC 11 2:2019bk42513
    Feb 19, 2019 Eastlake Investments LLC 11 2:2019bk42309
    Jun 11, 2018 E.L. Bailey and Company, Inc. 7 2:2018bk48357
    Oct 3, 2017 PJ Hospitality, Inc. 11 2:17-bk-53794
    Nov 18, 2015 Assurity Insurance Agency, I LLC 7 2:15-bk-56774
    Jul 7, 2015 Esken Licensing, LLC 7 2:15-bk-50246
    Dec 18, 2014 Motor City Steel, LLC 11 2:14-bk-59340
    Oct 24, 2012 Cosmetic Horizons, P.C. 11 2:12-bk-63713
    Mar 16, 2012 H.B.M. Services, Inc. 7 2:12-bk-46606
    Nov 29, 2011 Total Printing Services, Inc. 7 2:11-bk-70424
    Aug 4, 2011 Renaissance Development Corporation, Inc. 11 2:11-bk-61157
    Aug 3, 2011 Tutt & Associates, Inc. 7 2:11-bk-61070