Welcome to BusinessBankruptcies.com!

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

Ernest Industries Acquisition, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2018bk55678
TYPE / CHAPTER
Involuntary / 7

Filed

11-20-18

Updated

4-3-22

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2019
Last Entry Filed
Jan 8, 2019

Docket Entries by Quarter

Nov 20, 2018 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335 Re: Ernest Industries Acquisition, LLC Filed by Petitioning Creditor(s): Berg Steel Holdings LLC (attorney Kevin Vail Hunt), Innovative Consulting Group, Inc (attorney Kevin Vail Hunt), Alpha & Omega Laser, LLC (attorney Kevin Vail Hunt) (Hunt, Kevin) (Entered: 11/20/2018)
Nov 20, 2018 2 Involuntary Summons Issued on Ernest Industries Acquisition, LLC Answer Due 12/20/2018 (Hunt, Kevin) (Entered: 11/20/2018)
Nov 20, 2018 3 Statement of Corporate Ownership Filed by Petitioning Creditor Alpha & Omega Laser, LLC (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Hunt, Kevin) (Entered: 11/20/2018)
Nov 20, 2018 4 Statement of Corporate Ownership Filed by Petitioning Creditor Innovative Consulting Group, Inc (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Hunt, Kevin) (Entered: 11/20/2018)
Nov 20, 2018 Receipt of Involuntary Petition (Chapter 7)(18-55678) [misc,invol7] ( 335.00) filing fee. Receipt number 32899741, amount . (U.S. Treasury) (Entered: 11/20/2018)
Nov 20, 2018 5 Statement of Corporate Ownership Filed by Petitioning Creditor Berg Steel Holdings LLC (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Hunt, Kevin) (Entered: 11/20/2018)
Nov 28, 2018 6 Request for Involuntary Reissued Summons (kcm) (Entered: 11/28/2018)
Nov 28, 2018 7 Involuntary Reissued Summons Reissued Involuntary Summons on Alpha & Omega Laser, LLC (kcm) (Entered: 11/28/2018)
Nov 30, 2018 8 Notice of Appearance and Request for Notice and Request for Service of Papers and Certificate of Service Filed by Petitioning Creditors Alpha & Omega Laser, LLC, Berg Steel Holdings LLC, Innovative Consulting Group, Inc. (Walter, Glenn) (Entered: 11/30/2018)
Nov 30, 2018 9 Summons Service Executed in an Involuntary Case on Ernest Industries Acquisition, LLC 11/30/2018, Answer Due 12/20/2018 Filed by Alleged Debtor Ernest Industries Acquisition, LLC, Petitioning Creditors Alpha & Omega Laser, LLC, Berg Steel Holdings LLC, Innovative Consulting Group, Inc. (Hunt, Kevin) (Entered: 11/30/2018)
Show 4 more entries
Jan 3, 2019 14 Affidavit to Employ Trustee's Firm Filed by Trustees Charles Taunt, Charles Taunt. (Taunt, Charles) (Entered: 01/03/2019)
Jan 3, 2019 15 Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedule A/B: Codebtors , Schedule D: Creditors Who Have Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G: Executory Contracts and Unexpired Leases , Schedule H: Codebtors , Summary of Assets and Liabilities Codebtors for Non-Individual Filed by Alleged Debtor Ernest Industries Acquisition, LLC. (Ruff, Jayson) (Entered: 01/03/2019)
Jan 3, 2019 16 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Alleged Debtor Ernest Industries Acquisition, LLC. (Ruff, Jayson) (Entered: 01/03/2019)
Jan 3, 2019 17 Statement of Corporate Ownership Filed by Alleged Debtor Ernest Industries Acquisition, LLC. (Ruff, Jayson) (Entered: 01/03/2019)
Jan 3, 2019 18 Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Alleged Debtor Ernest Industries Acquisition, LLC. (Ruff, Jayson) (Entered: 01/03/2019)
Jan 3, 2019 19 Exhibit Verfication of Creditor Matrix Filed by Alleged Debtor Ernest Industries Acquisition, LLC (RE: related document(s)15 Declaration under Penalty of Perjury for Non-Individual Debtors, Schedule A/B:, Schedule D, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities). (Ruff, Jayson) (Entered: 01/03/2019)
Jan 4, 2019 20 Meeting of Creditors 341(a) meeting to be held on 2/6/2019 at 11:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (kcm) (Entered: 01/04/2019)
Jan 4, 2019 21 Notice of Appearance and Request for Notice Filed by Attorney Ashley Jericho. (Jericho, Ashley) (Entered: 01/04/2019)
Jan 5, 2019 22 BNC Certificate of Mailing. (RE: related document(s)13 Order for Relief (Ch.7)) No. of Notices: 6. Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
Jan 7, 2019 23 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)20 Meeting of Creditors Chapter 7 No Asset Business) No. of Notices: 403. Notice Date 01/06/2019. (Admin.) (Entered: 01/07/2019)

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
2:2018bk55678
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa S. Gretchko
Chapter
7
Filed
Nov 20, 2018
Type
involuntary
Terminated
Mar 13, 2022
Updated
Apr 3, 2022
Last checked
Apr 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank

    Parties

    Debtor

    Ernest Industries Acquisition, LLC
    39133 Webb Drive
    Westland, MI 48185
    WAYNE-MI
    Tax ID / EIN: xx-xxx0000
    aka Ernest Industries Company

    Represented By

    Stephen M. Gross
    39533 Woodward Avenue
    Suite 318
    Bloomfield Hills, MI 48304
    (248) 646-5070
    Email: sgross@mcdonaldhopkins.com
    Ashley Jericho
    39533 Woodward Ave.
    Suite 318
    Bloomfield Hills, MI 48304
    (248) 646-5070
    Email: ajericho@mcdonaldhopkins.com
    Jayson Ruff
    39533 Woodward Avenue
    Suite 318
    Bloomfield Hills, MI 48304
    (248) 646-5070
    Email: jruff@mcdonaldhopkins.com

    Petitioning Creditor

    Berg Steel Holdings LLC
    4306 Normandy
    Royal Oak, MI 48073

    Represented By

    Kevin Vail Hunt
    55 W. Monroe St.
    Suite 1200
    Chicago, IL 60603
    (312) 377-7764
    Email: khunt@stahlcowen.com
    Glenn S. Walter
    660 Woodward Avenue
    2290 First National Building
    Detroit, MI 48226
    (313) 465-7712
    Email: gwalter@honigman.com

    Petitioning Creditor

    Innovative Consulting Group, Inc
    4726 Western Ave
    Knoxville, TN 37921

    Represented By

    Kevin Vail Hunt
    (See above for address)
    Glenn S. Walter
    (See above for address)

    Petitioning Creditor

    Alpha & Omega Laser, LLC
    33326 Glendale
    Livonia, MI 48150

    Represented By

    Kevin Vail Hunt
    (See above for address)
    Glenn S. Walter
    (See above for address)

    Trustee

    Charles Taunt
    700 East Maple Road
    Second Floor
    Birmingham, MI 48009
    248-647-1127

    Represented By

    Dean R. Nelson, Jr.
    The Taunt Law Firm, PLLC
    700 E. Maple, 2nd Floor
    Birmingham, MI 48009
    248-644-7800
    Email: dnelson@tauntlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 Comprehensive Pain Solutions, PLLC dba Prizm Pain 11V 2:2023bk45664
    Feb 22, 2023 Viganos LLC 7 2:2023bk41532
    Aug 8, 2021 MI TELEGRAPH II, LLC 11V 2:2021bk46522
    Apr 7, 2021 Shamraj & Sons, Inc. 11 2:2021bk43097
    Dec 8, 2020 Shamraj & Sons, Inc. 11V 2:2020bk52148
    Jul 27, 2020 Sentinl Inc 11V 2:2020bk48110
    Jun 20, 2018 Auction Genius Holdings, LLC 7 2:2018bk48819
    Jun 20, 2018 Genius Services, Inc. 7 2:2018bk48815
    May 1, 2018 Advanced Underground Inspection, LLC 11 2:2018bk46416
    Oct 2, 2015 Premier Pest Management Inc 11 2:15-bk-54531
    Aug 28, 2015 Premier Pest Management Inc 11 2:15-bk-52811
    Jul 1, 2015 EMG Associates, LLC 7 2:15-bk-50002
    Mar 20, 2015 JLJ Enterprises, Inc. 7 2:15-bk-44269
    Nov 26, 2013 Nelson Equity Holdings, LLC 7 2:13-bk-61544
    Oct 30, 2012 East West Martial Arts, Inc. 7 2:12-bk-64055