Welcome to BusinessBankruptcies.com!

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

E And B Transport, L.L.C

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-55633
TYPE / CHAPTER
Voluntary / 7

Filed

11-9-17

Updated

9-13-23

Last Checked

12-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 18, 2017
Last Entry Filed
Dec 15, 2017

Docket Entries by Year

Nov 9, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy : Fee Amount $335. Filed by E And B Transport, L.L.C Section 316 Incomplete Filings Due: 12/26/2017. Credit Counseling Certificate Due: 11/24/2017. Schedule A/B due 11/24/2017. Schedule D due 11/24/2017. Schedule G due 11/24/2017. Schedule H due 11/24/2017. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 11/24/2017. Statement of Financial Affairs due 11/24/2017. Summary of Assets and Liabilities due 11/24/2017. Incomplete Filings due by 11/24/2017. (Gudeman, Edward) (Entered: 11/09/2017)
Nov 9, 2017 2 Bankruptcy Petition Cover Sheet Filed by Debtor E And B Transport, L.L.C. (Gudeman, Edward) (Entered: 11/09/2017)
Nov 9, 2017 3 Statement of Corporate Ownership Filed by Debtor E And B Transport, L.L.C. (Gudeman, Edward) (Entered: 11/09/2017)
Nov 9, 2017 Receipt of Voluntary Petition (Chapter 7)(17-55633) [misc,volp7] ( 335.00) filing fee. Receipt number 30708970, amount . (U.S. Treasury) (Entered: 11/09/2017)
Nov 9, 2017 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Fred Dery, with 341(a) meeting to be held on 12/07/2017 at 12:00 PM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 11/09/2017)
Nov 12, 2017 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 11/11/2017. (Admin.) (Entered: 11/12/2017)
Nov 13, 2017 Flags Set CASECHECKED. (Lewis, C) (Entered: 11/13/2017)
Nov 14, 2017 6 Application to Employ Stevenson & Bullock, P.L.C. as Counsel for the Chapter 7 Trustee , proposed Order, Exhibit A, Affidavit of Disinterestedness and Statement of Consent Filed by Trustee Fred Dery (Bullock, Charles) (Entered: 11/14/2017)
Nov 14, 2017 7 Order Approving Trustee's Employment of Counsel (Related Doc # 6). (smk) (Entered: 11/14/2017)
Nov 15, 2017 8 Notice of Appearance and Request for Notice Filed by Trustee Fred Dery. (Crowder, Elliot) (Entered: 11/15/2017)
Show 1 more entries
Nov 16, 2017 10 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor E And B Transport, L.L.C) No. of Notices: 1. Notice Date 11/15/2017. (Admin.) (Entered: 11/16/2017)
Nov 17, 2017 11 Certificate of Service Filed by Trustee Fred Dery (RE: related document(s)7 Order on Application to Employ). (Bullock, Charles) (Entered: 11/17/2017)
Nov 27, 2017 12 Motion to Compel Debtor to Complete and File Missing Documents with proposed Order, Notice, and Certificate of Service Filed by Trustee Fred Dery (Crowder, Elliot) (Entered: 11/27/2017)
Dec 1, 2017 13 Notice of Appearance and Request for Notice Filed by Creditor Mack Lease of Detroit, Inc.. (DiBartolomeo, Kimberly) (Entered: 12/01/2017)
Dec 5, 2017 14 Motion to Dismiss Case Re: Debtors principle is unable to afford process with Certificate of Service Filed by Debtor E And B Transport, L.L.C (Gudeman, Edward) (Entered: 12/05/2017)
Dec 6, 2017 15 Objection to (related document(s): 14 Motion to Dismiss Case Re: Debtors principle is unable to afford process with Certificate of Service) with Certificate of Service Filed by Trustee Fred Dery (Crowder, Elliot) (Entered: 12/06/2017)
Dec 7, 2017 16 Notice of Hearing. (RE: related document(s)14 Motion to Dismiss Case filed by Debtor E And B Transport, L.L.C) Hearing to be held on 1/8/2018 at 10:00 AM Courtroom 1825 for 14, (binion, leslie) (Entered: 12/07/2017)
Dec 8, 2017 17 Concurrence Filed by Creditor Mack Lease of Detroit, Inc. (RE: related document(s)15 Objection). (Attachments: # 1 Exhibit A - Subpoena for Creditor's Examination) (DiBartolomeo, Kimberly) (Entered: 12/08/2017)
Dec 8, 2017 18 Certificate of Service Filed by Creditor Mack Lease of Detroit, Inc. (RE: related document(s)17 Concurrence). (DiBartolomeo, Kimberly) (Entered: 12/08/2017)
Dec 11, 2017 Continuance of Meeting of Creditors on 1/18/2018 at 09:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (Dery, Fred) (Entered: 12/11/2017)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:17-bk-55633
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
7
Filed
Nov 9, 2017
Type
voluntary
Terminated
May 7, 2019
Updated
Sep 13, 2023
Last checked
Dec 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BP Gas Station
    Car donna Marathon
    Internal Revenue Service
    Kinnie Annex a/k/a Kinnie Transportation
    M & K Leasing
    Mack Lease of Detroit
    Michigan Department of Treasury
    U.S. Attorney
    U.S. Trustee

    Parties

    Debtor

    E And B Transport, L.L.C
    2625 Winter Park Rd.
    Rochester, MI 48309
    OAKLAND-MI
    Tax ID / EIN: xx-xxx5970

    Represented By

    Edward J. Gudeman
    Gudeman & Associates, P.C.
    1026 W. Eleven Mile Road
    Royal Oak, MI 48067
    (248) 546-2800
    Email: ejgudeman@gudemanlaw.com

    Trustee

    Fred Dery
    803 West Big Beaver
    Suite 353
    Troy, MI 48084
    248-362-4655

    Represented By

    Charles D. Bullock
    Stevenson & Bullock, P.L.C.
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    (248) 354-7906
    Fax : (248) 354-7907
    Email: cbullock@sbplclaw.com
    Elliot G. Crowder
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    248-354-7906
    Email: ecrowder@sbplclaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23, 2023 Luminous Mobile, LLC 11V 2:2023bk43724
    Apr 16, 2021 Minal Pharmacy, LLC 11V 2:2021bk43364
    Oct 17, 2019 Dura Operating, LLC parent case 11 3:2019bk06740
    Oct 17, 2019 Dura Mexico Holdings, LLC parent case 11 3:2019bk06739
    Oct 17, 2019 Dura Fremont LLC parent case 11 3:2019bk06738
    Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 3:2019bk06737
    Oct 17, 2019 NAMP, LLC parent case 11 3:2019bk06736
    Oct 17, 2019 Dura Automotive Systems, LLC 11 1:2019bk12378
    Oct 17, 2019 Dura Operating, LLC parent case 11 1:2019bk12374
    Oct 17, 2019 Dura Mexico Holdings, LLC parent case 11 1:2019bk12373
    Oct 17, 2019 Dura Fremont LLC parent case 11 1:2019bk12372
    Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 1:2019bk12371
    Oct 17, 2019 NAMP, LLC parent case 11 1:2019bk12370
    May 7, 2013 J.E. Church Company 7 2:13-bk-49361
    May 7, 2013 Hawk Woods Circle Development Company, LLC 7 2:13-bk-49372