Welcome to BusinessBankruptcies.com!

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

A1 Motors, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2022bk43687
TYPE / CHAPTER
Voluntary / 7

Filed

5-4-22

Updated

3-31-24

Last Checked

5-30-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2022
Last Entry Filed
May 4, 2022

Docket Entries by Month

May 4, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy : Fee Amount $338. Filed by A1 Motors, LLC Section 316 Incomplete Filings Due: 06/21/2022. Schedule A/B due 05/18/2022. Schedule D due 05/18/2022. Schedule E/F due 05/18/2022. Schedule G due 05/18/2022. Schedule H due 05/18/2022. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 05/18/2022. Statement of Financial Affairs due 05/18/2022. Summary of Assets and Liabilities due 05/18/2022. Incomplete Filings due by 05/18/2022. (Lieberman, Michael) (Entered: 05/04/2022)
May 4, 2022 2 Bankruptcy Petition Cover Sheet Filed by Debtor A1 Motors, LLC. (Lieberman, Michael) (Entered: 05/04/2022)
May 4, 2022 3 Statement of Corporate Ownership Filed by Debtor A1 Motors, LLC. (Lieberman, Michael) (Entered: 05/04/2022)
May 4, 2022 Receipt of Voluntary Petition (Chapter 7)( 22-43687) [misc,volp7] ( 338.00) filing fee. Receipt number A39067658, amount . (U.S. Treasury) (Entered: 05/04/2022)
May 4, 2022 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Miller, Timothy J. with 341(a) meeting to be held on 6/8/2022 at 09:00 AM by telephone (see notice for details). (AJTA) (Entered: 05/04/2022)

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2022bk43687
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maria L. Oxholm
Chapter
7
Filed
May 4, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 30, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Auctions in Motion
    Automobile Protection Corporation
    Coast to Coast Financial
    Coast to Coast Financial Solutions
    CRF Solutions
    Department of the Treasury
    Division of Consumer Protection
    Easy Care
    Genisys Credit Union
    Genisys Credit Union
    Genisys Credit Union
    Internal Revenue Service***
    Key Bank
    Louis G. McBryan
    Maple Valley Estates LLC
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    A1 Motors, LLC
    2619 North Telegraph Road
    Monroe, MI 48162
    MONROE-MI
    Tax ID / EIN: xx-xxx9481

    Represented By

    Michael D. Lieberman
    Lipson Neilson PC
    3910 Telegraph Road
    Suite 200
    Bloomfield Hills, MI 48302
    (248) 593-5000
    Fax : (248) 593-5040
    Email: MLieberman@lipsonneilson.com

    Trustee

    Timothy J. Miller
    64541 Van Dyke
    Suite 101
    Washington, MI 48095
    (586) 281-3764

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 18, 2022 Care Rite Pharmacy, Inc. 7 2:2022bk41166
    Nov 17, 2021 SN Management, LLC 11 2:2021bk49033
    Oct 19, 2020 Physician's Technology LLC 7 2:2020bk50758
    Jul 30, 2019 K.A.R. Construction, LLC 7 2:2019bk50998
    Oct 1, 2018 J & D Entertainment, Inc. 7 2:2018bk53381
    Feb 1, 2018 Captain Nemos Subs and Salads, L.L.C. 11 2:2018bk41307
    Oct 27, 2015 J & L Marks Properties, LLC 7 2:15-bk-55656
    Sep 16, 2015 Halliday Enterprise, LLC 7 2:15-bk-53683
    May 29, 2015 Hensa International, LLC 7 2:15-bk-48437
    Jun 30, 2014 Detroit Tarpaulin & Repair Shop, Inc. 11 2:14-bk-50847
    May 15, 2014 Fowler Building Co. LLC 7 2:14-bk-48503
    Apr 30, 2013 Blue Spruce Contracting Inc. 7 2:13-bk-48807
    Feb 19, 2013 Saibaba, LLC 11 2:13-bk-42986
    Apr 10, 2012 Heritage Animal Hospital, Inc. 11 2:12-bk-49081
    Mar 27, 2012 Richco Construction, Inc. 7 2:12-bk-47579