Member Case
Lead case is: 1:20-bk-00325

Michigan Western Bankruptcy Court
Chapter 11
Judge:Scott W Dales
Case #: 1:20-bk-00329
Case Filed:Aug 11, 2019

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$500,001 to $1 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Lakeview Holdings, Inc.
1710 Leer Dr
Elkhart, IN 46514-5446
Represented By
Nathan S. Gimpel
Paul Hastings LLP
contact info
Matthew Smart
Paul Hastings LLP
contact info
Matt Murphy
Paul Hastings LLP
contact info
Christine K. Jacobson
Jacobson Hile Kight LLC
contact info
Michael W. Hile
Jacobson Hile, LLC
contact info
Andrew T. Kight
Jacobson Hile Kight, LLC
contact info
Michael C. Whalen
Paul Hastings LLP
contact info

Create an account to get the full party report for this case.



Docket last updated: 7 hours ago
Friday, January 31, 2020
31 31 court BNC Certificate of Mailing Sat 02/01 12:25 AM
BNC Certificate of Mailing. Notice Date 01/31/2020. (Admin.)
Related: [-]
Wednesday, January 29, 2020
30 30 4 pgs order Order (Generic/Motion) Wed 01/29 10:49 AM
Order Regarding Transfer of Interlogic Outsourcing, Inc., and Related Cases. (rrr)
Related: [-]
Tuesday, January 28, 2020
29 29 court Letter Tue 01/28 3:30 PM
Letter from Hon. Scott W. Dales to Sean A. Gordon, Esq., Matt Murphy, Esq., Jeffrey A. Hokanson, Esq., Emily S. Rucker, Esq., Nicholas M. Miller, Esq., Kevin M. Smith, Esq., Mark A. Mintz, Esq., Robert F. Wardrop, II, Esq., and Louis T. DeLucia, Esq. Regarding: In re Najeeb Ahmed Khan, Case No. 19-04258 swd.. (rrr)
Related: [-]
28 28 court Receipt of Inter-District Bankruptcy Transfer Tue 01/28 12:29 PM
PDF of Originating Court Docket and Receipt of Transferred Case from U.S. Bankruptcy Court for the Northern District of Indiana.
Related: [-]
Sunday, August 18, 2019
27 27 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 22 Order on Motion to Appear pro hac vice
26 26 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 21 Order on Motion to Appear pro hac vice
25 25 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 20 Order on Motion to Appear pro hac vice
24 24 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 19 Order on Motion to Appear pro hac vice
23 23 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 18 Order on Motion For Joint Administration
Friday, August 16, 2019
22 22 Order Granting Motion To Appear pro hac vice Related [+] (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 15
21 21 Order Granting Motion To Appear pro hac vice Related [+] (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 14
20 20 Order Granting Motion To Appear pro hac vice Related [+] (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 13
19 19 Order Granting Motion To Appear pro hac vice Related [+] (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 12
18 18 An Order has been entered in this Chapter 11 case directing the joint administration of this case with the Chapter 11 case of Interlogic Outsourcing, Inc. 19-31445 hcd) for procedural purposes only and providing for its joint administration in accordance with the terms thereof Related [+] (dlh) Modified on 8/19/2019 (dlh). [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 2
Receipt Number INN3023036, Fee Amount $384.0 Related [+]. [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 12 Motion to Appear pro hac vice filed by Lakeview Holdings, Inc.,13 Motion to Appear pro hac vice filed by Lakeview Holdings, Inc.,14 Motion to Appear pro hac vice filed by Lakeview Holdings, Inc.,15 Motion to Appear pro hac vice filed by Lakeview Holdings, Inc.
Thursday, August 15, 2019
17 17 BNC Certificate of Mailing Related [+]. Notice Date 08/15/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 10 Notice Re Debtor in Possession
16 16 Proposed Order / Order (I) Directing Joint Administration Of Chapter 11 Cases And (II) Granting Related Relief Filed by Debtor 1 Lakeview Holdings, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 2 Motion for Joint Administration filed by Lakeview Holdings, Inc.
Wednesday, August 14, 2019
15 15 Motion for Admission Pro Hac Vice Filed by Debtor 1 Lakeview Holdings, Inc. (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Att: 1 Proposed Order
14 14 Motion for Admission Pro Hac Vice Filed by Debtor 1 Lakeview Holdings, Inc. (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Att: 1 Proposed Order
13 13 Motion for Admission Pro Hac Vice Filed by Debtor 1 Lakeview Holdings, Inc. (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Att: 1 Proposed Order
12 12 Motion for Admission Pro Hac Vice Filed by Debtor 1 Lakeview Holdings, Inc. (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Att: 1 Proposed Order
Tuesday, August 13, 2019
11 11 Certificate of Service Filed by Debtor 1 Lakeview Holdings, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 2 Motion for Joint Administration filed by Lakeview Holdings, Inc.
10 10 Notice of status as, and obligations of, Debtor-in-Possession in Chapter 11. (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
9 9 Notice of Appearance by Ellen L. Triebold Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Monday, August 12, 2019
8 8 Signature Page for Declaration Under Penalty of Perjury for Non-Individual Debtors (List of Creditors Who Have the 30 Largest Unsecured Claims and Are Not Insiders (Modified Official Form 204), Corporate Ownership Statement, List of Equity Security Holders, and Corporate Organizational Chart) Filed by Debtor 1 Lakeview Holdings, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Lakeview Holdings, Inc.
7 7 Signature Page for Voluntary Petition Filed by Debtor 1 Lakeview Holdings, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Lakeview Holdings, Inc.
Sunday, August 11, 2019
6 6 Notice of Appearance by Michael W. Hile Filed by Debtor 1 Lakeview Holdings, Inc. (Hile, Michael) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
5 5 Notice of Appearance by Christine K. Jacobson Filed by Debtor 1 Lakeview Holdings, Inc. (Jacobson, Christine) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
4 4 Notice of Appearance by Andrew T. Kight Filed by Debtor 1 Lakeview Holdings, Inc. (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
3 3 Notice of Appearance on behalf of the United States Trustee by Susan Jaffe Roberts Filed by U.S. Trustee Nancy J. Gargula (Roberts, Susan) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
2 2 Emergency Motion for Joint Administration Filed by Debtor 1 Lakeview Holdings, Inc. (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Att: 1 Exhibit Proposed Order
1 1 14 pgs Chapter 11 Voluntary Petition Non-Individual, Schedule 1 to Petition, Written Consent of the Sole Director in Lieu of a Meeting, Chapter 11 List of Creditors 30 Largest Unsecured Claims, List of Equity Security Holders Pursuant to Rule 1007(a)(3), Corporate Ownership Statement . Fee Amount $1717 Filed by Lakeview Holdings, Inc.. Schedules A/B,D,E/F,G,H due 08/26/2019. Summary of Assets and Liabilities due 08/26/2019. Attorney Fee Disclosure due by 08/26/2019. Statement of Insider Compensation due by 08/26/2019. Statement of Financial Affairs due 08/26/2019. Incomplete Filings due by 08/26/2019. (Kight, Andrew) Modified on 8/12/2019 (dlh). [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Receipt of Voluntary Petition (Chapter 11)([LINK 19-31448 ) [misc,volp11a] (1717.00) filing fee. Receipt Number A20215702, amount $1717.00. Related [+] (U.S. Treasury) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] Doc1