Northern Delight, LLC
Northern Delight, LLC |
Michael V. Maggio |
Steven L. Rayman |
1:2023bk02538 |
November 1, 2023 |
U.S. Bankruptcy Court for the Western District of Michigan |
James W Boyd |
Other |
Docket Report
This docket was last retrieved on December 26, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 49 Certificate of Service (RE: related document(s)#40 Motion to Sell 2988 W. Burdickville Rd., Maple City, MI 49664., #48 Order on Motion to Shorten Notice Period) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 48 Order Shortening Notice Period Regarding Debtor's Motion for Authority to Sell Real Property and Notice of Hearing (Related Doc #45 Motion to Shorten Notice Period) Signed on 12/26/2023. Hearing to be held on 1/9/2024 at 09:00 AM Traverse City for #40 Motion to Sell. (kap) |
Filing 47 Notice of Withdrawal (related document(s):#41 Motion to Shorten Notice Period) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 46 Proposed Order (RE: related document(s)#45 Motion to Shorten Notice Period (related documents #40 Motion to Sell Property)) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 45 Motion to Shorten Notice Period (related documents #40 Motion to Sell Property) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 44 Order for Appointment of Bankruptcy Counsel (Related Doc #4) Signed on 12/22/2023. (kap) |
Filing 43 Proposed Order (RE: related document(s)#40 Motion to Sell 2988 W. Burdickville Rd., Maple City, MI 49664.) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 42 Proposed Order (RE: related document(s)#41 Motion to Shorten Notice Period (related documents #40 Motion to Sell Property)) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 41 Motion to Shorten Notice Period (related documents #40 Motion to Sell Property) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 40 Motion to Sell 2988 W. Burdickville Rd., Maple City, MI 49664. Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 39 Chapter 11 Monthly Operating Report for Month Ending November 30, 2023. Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 38 Notice of Appearance on behalf of Creditor FIRST COMMUNITY BANK. (Blodgett, Andrew) |
Filing 37 Proposed Order (RE: related document(s)#4 Corrected Application to Employ Jeffrey C. Alandt as Attorney) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 36 Affidavit/Certificate of No Response or Objection (RE: related document(s)#4 Corrected Application to Employ Jeffrey C. Alandt as Attorney, #5 Affidavit) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Hearing Held. (RE: related document(s) 1 Section 1188 Status Conference) Section 1188 Status conference held. (jak) |
Filing 35 Meeting of Creditors Held Chapter 11 Filed by U.S. Trustee Michael V. Maggio (RE: related document(s)#16 Meeting of Creditors Chapter 11 filed by U.S. Trustee Michael V. Maggio). (Maggio, Michael) |
Filing 34 BNC Certificate of Mailing - Court's Notice of Hearing. Notice Date 12/08/2023. (Admin.) |
Filing 33 BNC Certificate of Mailing - Court's Notice of Hearing. Notice Date 12/08/2023. (Admin.) |
Filing 32 Notice of Hearing (RE: related document(s) #26 Objection filed by U.S. Trustee Michael V. Maggio) Hearing to be held on 1/9/2024 at 10:00 AM Traverse City. Served by the Court. (jak) |
Filing 31 Notice of Hearing (RE: related document(s) #27 Motion to Convert Chapter 11 Case to Chapter 7 (United States Trustee) filed by U.S. Trustee Michael V. Maggio) Hearing to be held on 1/9/2024 at 10:00 AM Traverse City. Notice served by the Court. (jak) |
Filing 30 Pre-Status Conference Report Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 29 Pre-Status Conference Report Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 28 Certificate of Service (RE: related document(s)#26 Objection, #27 Motion to Convert Chapter 11 Case to Chapter 7.) Filed by U.S. Trustee Michael V. Maggio (Maggio, Michael) |
Filing 27 Motion to Convert Chapter 11 Case to Chapter 7. Filed by U.S. Trustee Michael V. Maggio. (Maggio, Michael) |
Filing 26 Objection to (related document(s): #1 Voluntary Petition (Chapter 11)) Filed by U.S. Trustee Michael V. Maggio (Maggio, Michael) |
Filing 25 BNC Certificate of Mailing. Notice Date 11/24/2023. (Admin.) |
Filing 24 BNC Certificate of Mailing - Court's Notice of Hearing. Notice Date 11/23/2023. (Admin.) |
Filing 23 Order and Notice of Claims Bar Date (Related Doc #18) Signed on 11/22/2023. Proofs of Claims due by 1/12/2023. (Attachments: #1 Proof of Claim Form B 410 #2 Proof of Claim Form Instructions) (klb) |
Proof of Mailing: A copy of Order and Notice of Claims Bar Date was sent to the Bankruptcy Noticing Center on 11/22/23 for service upon All on matrix at their respective address appearing in the records of the Court. (RE: related document(s) #23 Order on Motion To Establish a Bar Date for Filing Proofs of Claim) (klb) |
Filing 22 Notice of 1188 Status Conference (RE: related document(s) #1 Voluntary Petition (Chapter 11) filed by Debtor Northern Delight, LLC) Status hearing to be held on 12/19/2023 at 09:30 AM at xRemote Hearing. Served by the Court. (jak) |
Filing 21 Certificate of Service (RE: related document(s)#4 Corrected Application to Employ Jeffrey C. Alandt as Attorney, #5 Affidavit) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 20 BNC Certificate of Mailing. Notice Date 11/19/2023. (Admin.) |
Filing 19 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 11/19/2023. (Admin.) |
Hearing Held. (RE: related document(s) 1 Initial Status Conference) Status conference held. (jak) |
Filing 18 Motion to Establish a Bar Date for Filing Proofs of Claim Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 17 Notice of Remote 341 Meeting of Creditors. 341(a) meeting to be held on 12-14-2023 at 10:00 a.m. by remote means. Filed by U.S. Trustee Michael V. Maggio. (Maggio, Michael) |
Filing 16 Meeting of Creditors Chapter 11 Filed by U.S. Trustee Michael V. Maggio. 341(a) meeting to be held on 12/14/2023 at 10:00 AM at xRemote Hearing. (Maggio, Michael) |
Filing 15 Schedules A/B-H, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Statement of Financial Affairs,for Non-Individual. Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 14 Addendum to (RE: related document(s)#1 Voluntary Petition (Chapter 11)) (Attachments: #1 2021 Tax Return) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 13 Certificate of Service (RE: related document(s)#12 Hearing Set (Court's Notice of Hearing)) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 12 Notice of Status Conference (RE: related document(s) #1 Voluntary Petition (Chapter 11) filed by Debtor Northern Delight, LLC) Status hearing to be held on 11/16/2023 at 11:00 AM at xRemote Hearing. Notice returned to Jeffrey C. Alandt, Esq., for service. (jak) |
Filing 11 BNC Certificate of Mailing - Notice of Filings Due Notice Date 11/04/2023. (Admin.) |
Filing 10 BNC Certificate of Mailing. Notice Date 11/04/2023. (Admin.) |
Filing 9 BNC Certificate of Mailing. Notice Date 11/03/2023. (Admin.) |
Filing 8 Notice of Appointment of SubChapter V Chapter 11 Trustee. Steven L. Rayman added to the case. Filed by U.S. Trustee Michael V. Maggio. (Attachments: #1 Verified Statement of Subchapter V Trustee)(Cheney, Matthew) |
Filing 7 Notice of Filing(s) Due: Schedules A/B-H due 11/15/2023. Summary of Assets and Liabilities due 11/15/2023. Declaration Under Penalty Of Perjury due 11/15/2023. Statement of Financial Affairs due 11/15/2023. (kap) |
Filing 6 Definitive Order for Debtor-In-Possession. Signed on 11/1/2023 (klb) |
Filing 5 Affidavit of Jeffrey C. Alandt (RE: related document(s)#4 Corrected Application to Employ Jeffrey C. Alandt as Attorney) Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) Modified on 11/2/2023 (kap). |
Filing 4 Corrected Application to Employ Jeffrey C. Alandt as Attorney Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 3 Application to Employ Jeffrey C. Alandt as Attorney Filed by Debtor Northern Delight, LLC (Alandt, Jeffrey) |
Filing 2 BR 2016 Disclosure of Compensation for Jeffrey C. Alandt, Debtor's Attorney, Fees: $5762.00, Expenses: $. Filed by Jeffrey C. Alandt (Alandt, Jeffrey) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Northern Delight, LLC (Alandt, Jeffrey) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-02538) [misc,volp11a] (1738.00). Receipt number A17011750, amount $1738.00 (U.S. Treasury) |
Proof of Mailing: A copy of Definitive Order for Debtor-In-Possession was sent to the Bankruptcy Noticing Center on 11/1/23 for service upon All on order at their respective address appearing in the records of the Court. (RE: related document(s) #6 Definitive Order) (klb) |
Notice of Appearance Filed by U.S. Trustee Michael V. Maggio. (Maggio, Michael) |
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.