Lazy J. Ranch Corporation
Lazy J. Ranch Corporation |
Scott A. Chernich and Kelly M. Hagan |
Dean E. Rietberg and Kenneth G Lau |
1:2023bk00137 |
January 20, 2023 |
U.S. Bankruptcy Court for the Western District of Michigan |
Scott W Dales |
Other |
Docket Report
This docket was last retrieved on March 20, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 83 Memorandum of Decision and Order (RE: related document(s)#71 Motion for Entry of Order Authorizing Entering Into Executory Contract and Assumption filed by Debtor Lazy J. Ranch Corporation). Signed on 3/20/2023 (lmj) |
Proof of Mailing: A copy of Memorandum of Decision and Order was sent to the Bankruptcy Noticing Center on 3/20/2023 for service upon all parties on the mailing matrix. at their respective address appearing in the records of the Court. (RE: related document(s) #83 Opinion and Order) (lmj) |
Hearing Held. (RE: related document(s) 71 Motion for Entry of Order Authorizing Entering Into Executory Contract and Assumption) Granted - Alex Berry-Santoro to submit Order. (tas) |
Filing 82 Court's Notice of Zoom Hearing (RE: related document(s) #71 Motion to Assume/Reject Leases or Executory Contracts filed by Debtor Lazy J. Ranch Corporation) Remote hearing to be held on 3/20/2023 at 10:00 AM at Remote Hearing. Parties may join the hearing through ZoomGov Meeting https://www.zoomgov.com/j/1605559899 Meeting ID: 160 555 9899 Passcode: 407103 (Dales, Scott) |
Filing 81 BNC Certificate of Mailing - Court's Notice of Hearing. Notice Date 03/18/2023. (Admin.) |
Filing 80 Certificate of Service (RE: related document(s)#78 Order on Motion for Expedited Hearing) (Attachments: #1 Exhibit) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 79 Notice of U.S. Trustee's Waiver of 30-Day Limit under 11 U.S.C. section 1112(b)(3). (related documents #73 Motion to Convert Chapter 11 Case to Chapter 7 (United States Trustee)) Filed by U.S. Trustee Kenneth G Lau (RE: related document(s)#73 Motion to Convert Chapter 11 Case to Chapter 7 (United States Trustee) filed by U.S. Trustee Kenneth G Lau). (Lau, Kenneth) |
Filing 78 Order (Related Doc #72) Signed on 3/16/2023. Hearing to be held on 3/20/2023 at 10:00 AM Kalamazoo Courthouse for #71 Motion to Assume Leases or Executory Contracts. (kap) |
Filing 77 Court's Notice of Hearing (RE: related document(s) #73 Motion of the United States Trustee for Conversion to Chapter 7 or Dismissal of Case filed by U.S. Trustee Kenneth G Lau). Hearing to be held on 4/18/2023 at 10:00 AM Kalamazoo Courthouse. Copy of the Motion (without exhibits) and Notice served by the court upon parties requesting electronic notice and upon the mailing matrix by forwarding to the BNC for service via regular U.S. Mail, postage prepaid. (tas) |
Filing 76 Certificate of Service (RE: related document(s)#71 Motion to Assume Leases or Executory Contracts, #72 Motion for Expedited Hearing (related documents #71 Motion to Assume/Reject Leases or Executory Contracts)) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 75 Certificate of Service (RE: related document(s)#73 Motion to Convert Chapter 11 Case to Chapter 7.) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 74 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 03/15/2023. (Admin.) |
Filing 73 Motion to Convert Chapter 11 Case to Chapter 7. Filed by U.S. Trustee Kenneth G Lau. (Attachments: #1 Exhibit Land Contract #2 Exhibit Withdrawal Mtn)(Lau, Kenneth) |
Filing 72 Motion for Expedited Hearing (related documents #71 Motion to Assume/Reject Leases or Executory Contracts) Filed by Debtor Lazy J. Ranch Corporation (Attachments: #1 Ex. A) (Berry-Santoro, Alexander) |
Filing 71 Motion to Assume Leases or Executory Contracts Filed by Debtor Lazy J. Ranch Corporation (Attachments: #1 Ex. A) (Berry-Santoro, Alexander) |
Filing 70 Certificate of Service (RE: related document(s)#67 Amended Voluntary Petition, #68 Schedules) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 69 Court's Notice of Amended Meeting of Creditors. Meeting of Creditors Amended to Add d/b/a, All Else Remain the Same. (dr) |
Filing 68 Amended Schedule H, Declaration Under Penalty of Perjury,for Individual. Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 67 Amended Voluntary Petition. Reason for Amendment: To add d/b/a (RE: related document(s)#1 Voluntary Petition (Chapter 11)) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 66 Agreed Order (Related Doc #21) Signed on 3/9/2023. (klb) |
Filing 65 Agreed Order Authorizing Debtor to Employ Professionals (Real Estate Broker and Related Professionals) (Related Doc #19) Signed on 3/9/2023. (klb) |
Filing 64 Agreed Order Authorizing Debtor to Employ Counsel (Related Doc #10) Signed on 3/9/2023. (klb) |
Hearing Held. (RE: related document(s) 10 (Corrected) Debtor's Application for Order Authorizing Employment of Counsel) Approved - Alex Berry-Santoro to submit Order with sign off by the U.S. Trustee. (ADI) |
Hearing Held. (RE: related document(s) 19 Debtor's Application for Order Authorizing Employment of Professionals (Real Estate Broker and Related Professionals)) Approved - Alex Berry-Santoro to submit Order with sign off by the U.S. Trustee. (ADI) |
Hearing Held. (RE: related document(s) 1 Status Conference) Status conference held. (tas) |
Hearing Held. (RE: related document(s) 21 Debtors' Motion for Entry of Interim and Final Orders Approving Post-Petition Financing, and Scheduling a Final Hearing) Approved - Alex Berry-Santoro to submit Order with sign off by the Trustee and U.S. Trustee. (tas) |
Filing 63 Honor Credit Union's Response to Debtor's (Amended) Small Business Subchapter V Status Conference Report (RE: related document(s)#40 Pre-Status Conference Report) Filed by Creditor Honor Credit Union (Barnes, Andrew) Modified on 3/3/2023 (dr.). |
Filing 62 Notice of Appearance on behalf of Creditor Honor Credit Union. (Barnes, Andrew) |
Filing 61 Brief IN REPLY TO US TRUSTEES SUPPLEMENTAL OBJECTION TO APPLICATION TO EMPLOY (RE: related document(s)#59 Objection) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 60 Certificate of Service (RE: related document(s)#59 Objection) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 59 Supplemental Objection to (related document(s): #10 Application to Employ, #49 Objection) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 58 Certificate of Service (RE: related document(s)#50 Objection) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 57 Certificate of Service (RE: related document(s)#49 Objection) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 56 Certificate of Service (RE: related document(s)#55 Brief) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 55 Corrected Brief IN REPLY TO US TRUSTEES OBJECTION TO APPLICATION TO EMPLOY (RE: related document(s)#53 Brief) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 54 Certificate of Service (RE: related document(s)#51 Hearing Set (Court's Notice of Hearing), #52 Hearing Set (Court's Notice of Hearing)) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 53 Brief IN REPLY TO US TRUSTEES OBJECTION TO APPLICATION TO EMPLOY (RE: related document(s)#49 Objection, #50 Objection) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 52 Court's Notice of Hearing (RE: related document(s) #19 Debtor's Application for Order Authorizing Employment of Professionals (Real Estate Broker and Related Professionals) filed by Debtor Lazy J. Ranch Corporation). Hearing to be held on 3/7/2023 at 11:00 AM Kalamazoo Courthouse. Notice returned to Alexander J. Berry-Santoro, Esq. for service on appropriate parties. (tas) |
Filing 51 Court's Notice of Hearing (RE: related document(s) #10 (Corrected) Debtor's Application for Order Authorizing Employment of Counsel filed by Debtor Lazy J. Ranch Corporation). Hearing to be held on 3/7/2023 at 11:00 AM Kalamazoo Courthouse. Notice returned to Alexander J. Berry-Santoro, Esq. for service on appropriate parties. (tas) |
Filing 50 Objection to (related document(s): #19 Application to Employ) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 49 Objection to (related document(s): #10 Application to Employ) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 48 Chapter 11 Monthly Operating Report for Month Ending 2/28/2023. Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 47 Certificate of Service (RE: related document(s)#44 Hearing Set (Court's Notice of Hearing)) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 46 Certificate of Service Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 45 Certificate of Service (RE: related document(s)#41 Objection) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 44 Court's Notice of Hearing (RE: related document(s) #21 Debtors' Motion for Entry of Interim and Final Orders Approving Post-Petition Financing, and Scheduling a Final Hearing filed by Debtor Lazy J. Ranch Corporation). Hearing to be held on 3/7/2023 at 11:00 AM Kalamazoo Courthouse. Notice returned to Alexander J. Berry-Santoro, Esq. for service on appropriate parties. (tas) |
Filing 43 Corrected Brief IN REPLY TO US TRUSTEES OBJECTION TO MOTION AT DN 21 (RE: related document(s)#41 Objection, #42 Brief) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 42 Brief IN REPLY TO US TRUSTEES OBJECTION TO MOTION AT DN 21 (RE: related document(s)#41 Objection) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 41 Objection to (related document(s): #21 Motion for DIP Financing) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 40 Pre-Status Conference Report Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 39 Affidavit/Certificate of No Response or Objection (RE: related document(s)#21 Motion for Debtor-In-Possession Financing) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 38 Certificate of Service (RE: related document(s)#37 Schedules) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 37 Amended Schedule E/F, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury,for Individual. Fee Amount $32 Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Receipt of filing fee for Schedules(# 23-00137-swd) [misc,schtest1] ( 32.00). Receipt number A16746194, amount $ 32.00 (U.S. Treasury) |
Filing 36 Certificate of Service (RE: related document(s)#35 Schedules) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 35 Amended Schedule D, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury,for Individual. Fee Amount $32 Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Receipt of filing fee for Schedules(# 23-00137-swd) [misc,schtest1] ( 32.00). Receipt number A16744943, amount $ 32.00 (U.S. Treasury) |
Filing 34 BNC Certificate of Mailing. Notice Date 02/08/2023. (Admin.) |
Filing 33 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 02/08/2023. (Admin.) |
Filing 32 BNC Certificate of Mailing. Notice Date 02/03/2023. (Admin.) |
Filing 31 Notice of Remote 341 Meeting of Creditors. 341(a) meeting to be held on 02/22/2023 at 01:30 pm by remote means. Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) |
Filing 30 Meeting of Creditors Chapter 11 Filed by U.S. Trustee Kenneth G Lau. 341(a) meeting to be held on 2/22/2023 at 01:30 PM at Remote Hearing. (Lau, Kenneth) |
Filing 29 Statement of Financial Affairs for Individual Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 28 Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H,for Individual. Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 27 Summary of Schedules (RE: related document(s)#3 Notice of Filing(s) Due) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 26 Declaration Under Penalty of Perjury (RE: related document(s)#3 Notice of Filing(s) Due) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 25 Notice of Withdrawal (related document(s):#24 Statement of Financial Affairs) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 24 Statement of Financial Affairs for Individual (RE: related document(s)#3 Notice of Filing(s) Due) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 23 BR 2016 Disclosure of Compensation. (RE: related document(s)#3 Notice of Filing(s) Due) Filed by Alexander Joseph Berry-Santoro (Berry-Santoro, Alexander) |
Filing 22 Certificate of Service (RE: related document(s)#21 Motion for Debtor-In-Possession Financing) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 21 Debtors' Motion for Entry of Interim and Final Orders Approving Post-Petition Financing, and Scheduling a Final Hearin Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) Modified on 2/3/2023 (kap). |
Filing 20 Certificate of Service (RE: related document(s)#19 Application to Employ Summit Commercial, LLC as REAL ESTATE BROKER AND RELATED PROFESSIONALS) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 19 Application to Employ Summit Commercial, LLC as REAL ESTATE BROKER AND RELATED PROFESSIONALS Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 18 Pre-Status Conference Report Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 17 Declaration Re: Electronic Filing. (dr) |
Filing 16 Order (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Lazy J. Ranch Corporation). Hearing to be held on 3/7/2023 at 11:00 AM Kalamazoo Courthouse for #1, Signed on 2/1/2023 (klb) |
Filing 15 Notice of Appointment of SubChapter V Chapter 11 Trustee. Kelly M. Hagan added to the case. Filed by U.S. Trustee Kenneth G Lau. (Attachments: #1 Verified Statement of Subchapter V Trustee)(Cheney, Matthew) |
Filing 14 Notice of Trustee's Rejection of Appointment Filed by Trustee Scott A. Chernich. (Chernich, Scott) |
Kelly M. Hagan added to case as Successor Trustee. Scott A. Chernich Rejects Appointment as Trustee. (lmt) |
Filing 13 Letter from Honorable Scott W. Dales to Alexander J. Berry-Santoro, Esq. Regarding: Proposed Order (RE: related document(s) #10 Application to Employ filed by Debtor Lazy J. Ranch Corporation) (lmj) |
Filing 12 Corrected Exhibit A to VOL PET (RE: related document(s)#1 Voluntary Petition (Chapter 11)) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 11 Corrected Corporate Ownership Statement Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander). Related document(s) #1 Voluntary Petition (Chapter 11) filed by Debtor Lazy J. Ranch Corporation. Modified on 1/30/2023 (kap). |
Filing 10 Corrected Application to Employ Maxwell Dunn, PLC (Alexander J. Berry-Santoro, Esq. and Ethan D. Dunn, Esq.) as Attorney for Debtor-in-Possession Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 9 Certificate of Service (RE: related document(s)#8 Application to Employ Maxwell Dunn, PLC (Alexander J. Berry-Santoro, Esq. and Ethan D. Dunn, Esq.) as Attorney for Debtor-in-Possession) Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 8 Application to Employ Maxwell Dunn, PLC (Alexander J. Berry-Santoro, Esq. and Ethan D. Dunn, Esq.) as Attorney for Debtor-in-Possession Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 7 BNC Certificate of Mailing - Notice of Filings Due Notice Date 01/25/2023. (Admin.) |
Filing 6 BNC Certificate of Mailing. Notice Date 01/25/2023. (Admin.) |
Filing 5 Notice of Appointment of SubChapter V Chapter 11 Trustee. Scott A. Chernich added to the case. Filed by U.S. Trustee Kenneth G Lau. (Attachments: #1 Verified Statement of Subchapter V Trustee)(Cheney, Matthew) |
Notice of Appearance Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) |
Filing 4 Scheduling Order Setting Initial Small Business Subchapter V Status Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Lazy J. Ranch Corporation). Status hearing to be held on 2/13/2023 at 11:00 AM at Kalamazoo Courthouse. (Attachments: #1) Signed on 1/23/2023 (klb) |
Notice of Appearance Filed by U.S. Trustee Dean E. Rietberg. (Rietberg, Dean) |
Filing 3 Notice of Filing(s) Due: Schedules A/B-H due 2/3/2023. Summary of Assets and Liabilities due 2/3/2023.Declaration Under Penalty Of Perjury due: 2/3/2023. Statement of Financial Affairs due 2/3/2023. Attorney Disclosure Statement due 2/3/2023. (dr) |
Filing 2 Affidavit : STATEMENT REGARDING DEBTORS STATEMENT OF OPERATIONS, BALANCE SHEET, CASH FLOW STATEMENT AND FEDERAL INCOME TAX RETURN Filed by Debtor Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Filing 1 Chapter 11 Voluntary Petition for Individuals. Fee Amount $1738 Filed by Lazy J. Ranch Corporation (Berry-Santoro, Alexander) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-00137) [misc,volp11a] (1738.00). Receipt number A16726347, amount $1738.00 (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.