Welcome to BusinessBankruptcies.com!

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

Exigent Landscaping, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2023bk46912
TYPE / CHAPTER
Voluntary / 7V

Filed

8-7-23

Updated

3-28-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Month

There are 202 older docket entries.

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

login purchase single case subscribe now

Mar 8 176 Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule A/B Assets - Real and Personal Property, Filed by Debtor In Possession Exigent Landscaping, LLC. (Hassan, Ernest) (Entered: 03/08/2024)
Mar 11 177 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 3/11/2024. Certification of Non-Response Filed by Creditor Caterpillar Financial Services Corp. (RE: related document(s)161 Motion for Relief from Stay . Fee Amount $199,). (Brainer, Jason) Modified on 3/11/2024 (lac). (Entered: 03/11/2024)
Mar 11 178 Order of the Court to Strike: This pleading is stricken from the record because it is premature and the deadline to file a response has not yet expired (related documents Certification of Non-Response). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)177 Certification of Non-Response filed by Creditor Caterpillar Financial Services Corp.) (Vozniak, Mary) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 03/11/2024)
Mar 11 179 Notice of Deficient Pleading: Cover Sheet for Amendments to Schedules and or Statements Non-Compliant. (RE: related document(s)176 Cover Sheet for Amendments to Schedules and or Statements filed by Debtor In Possession Exigent Landscaping, LLC) Cover Sheet for Amendments Due on 3/18/2024. (cmcl) (Entered: 03/11/2024)
Mar 12 180 Certification of Non-Response Filed by Creditor Caterpillar Financial Services Corp. (RE: related document(s)161 Motion for Relief from Stay . Fee Amount $199,). (Brainer, Jason) (Entered: 03/12/2024)
Mar 12 181 Order Granting Relief from Automatic Stay (Related Doc # 161). (VSH) (Entered: 03/12/2024)
Mar 14 182 BNC Certificate of Mailing. (RE: related document(s)179 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 03/13/2024. (Admin.) (Entered: 03/14/2024)
Mar 15 183 Ex Parte Application to Employ Cheryl Wesler, CPA of Wesler & Associates CPA, PC as Accountant for Trustee Filed by Trustee Mark H. Shapiro (Shapiro, Mark) (Entered: 03/15/2024)
Mar 18 184 Amended Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule A/B Assets - Real and Personal Property, Filed by Debtor In Possession Exigent Landscaping, LLC. (Hassan, Ernest) (Entered: 03/18/2024)
Mar 19 185 Certification of Non-Response Filed by Trustee Mark H. Shapiro (RE: related document(s)166 Motion to reject Lease or Executory Contract ). (Clark, Tracy) (Entered: 03/19/2024)
Show 10 more entries
Mar 22 195 Order Approving Trustee's Employment Of Auctioneer, (Related Doc # 170). (TLC) (Entered: 03/22/2024)
Mar 26 196 Certification of Non-Response Filed by Debtor In Possession Exigent Landscaping, LLC (RE: related document(s)168 Application for Compensation (First and Final for Stevenson & Bullock, P.L.C.), proposed Order, Notice and Certificate of Service with Exhibits for Ernest Hassan, Debtor's Attorney, Period: 8/7/2023 to 2/12/2024, Fee: $108,434.00, Expen). (Hassan, Ernest) (Entered: 03/26/2024)
Mar 26 197 Certification of Non-Response Filed by Trustee Mark H. Shapiro (RE: related document(s)171 Motion for Order Authorizing Surcharge). (Clark, Tracy) (Entered: 03/26/2024)
Mar 26 198 Certification of Non-Response Filed by Trustee Mark H. Shapiro (RE: related document(s)172 Motion to Sell Property /Auction Assets Free and Clear of Lien under Section 363(f) with all Liens, Claims, and Interests Attaching to the Proceeds of Sale. Fee Amount $199). (Clark, Tracy) (Entered: 03/26/2024)
Mar 26 199 Notice of Deficient Pleading: Notice to Respondent Missing or Non-Compliant. The notice of this motion was a 14 day notice, but a 21 day notice is required. (RE: related document(s)172 Motion to Sell Property Free and Clear of Lien under Section 363(f) filed by Trustee Mark H. Shapiro) Notice to Respondent Missing or Non-Compliant Due on 4/2/2024. (lbryant) (Entered: 03/26/2024)
Mar 26 200 Order Authorizing Surcharge (Related Doc # 171). (sms) (Entered: 03/26/2024)
Mar 27 201 Order Granting Fee Application of Attorney for the Debtor for Services Rendered from August 7, 2023 Through February 12, 2024 (Related Doc # 168) for Ernest Hassan, Fees Awarded: $104,934.00, Expenses Awarded: $2,776.21. (jmk) (Entered: 03/27/2024)
Mar 27 202 Certificate of Service Filed by Debtor In Possession Exigent Landscaping, LLC (RE: related document(s)201 Order on Application for Compensation). (Hassan, Ernest) (Entered: 03/27/2024)
Mar 27 Minute Entry. Confirmation hearing not held; Case Converted. (RE: related document(s) 84 Chapter 11 Plan Small Business Subchapter V Filed by Debtor In Possession Exigent Landscaping, LLC) (Vozniak, Mary) (Entered: 03/27/2024)
Mar 27 203 Corrected Notice and Opportunity to Respond/Object; Filed by Trustee Mark H. Shapiro (RE: related document(s)172 Motion to Sell Property Free and Clear of Lien under Section 363(f)). Response due by 4/17/2024. (Clark, Tracy) (Entered: 03/27/2024)

There are 10 newer docket entries.

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

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2023bk46912
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
7V
Filed
Aug 7, 2023
Type
voluntary
Updated
Mar 28, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23 Mile Storage, LLC
    24 Capital
    AG Gas Service
    Alex Boyd and Rebecca Boyd
    ally
    Ally Bank
    Ally Bank c/o AIS Portfolio Services, LLC
    American Express
    American Express National Bank
    AmeriCredit Financial Services, Inc. dba GM Financ
    Angela Serrano
    Aqua Hall
    Aqua Haul
    Arlington Masonry Supply
    Barajas Enterprise
    There are 94 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Exigent Landscaping, LLC
    13246 23 Mile Road
    Shelby Township, MI 48315
    MACOMB-MI
    Tax ID / EIN: xx-xxx5176
    dba Exigent Design and Build

    Represented By

    Ernest Hassan
    Stevenson & Bullock, P.L.C.
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    (248) 354-7906
    Fax : (248) 354-7907
    Email: ehassan@sbplclaw.com

    Trustee

    Mark H. Shapiro
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700

    Represented By

    Tracy M. Clark
    Steinberg Shapiro & Clark
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700
    Fax : (248) 352-4488
    Email: clark@steinbergshapiro.com
    Mark H. Shapiro
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700
    Fax : (248) 352-4488
    Email: shapiro@steinbergshapiro.com

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Kelley Callard (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-6773
    Email: Kelley.Callard@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 5, 2020 Theresa Marie, Inc. 7 2:2020bk51296
    Jun 10, 2019 Passport USA Inc 7 2:2019bk48625
    Apr 25, 2019 American Cleaning Company, LLC 7 2:2019bk46299
    Apr 18, 2019 Market Street Development, Inc. 11 2:2019bk45966
    Apr 27, 2018 Future Die Cast & Engineering, Inc. 11 2:2018bk46210
    Apr 27, 2016 Diamond Enterprises of Rochester, LLC 11 2:16-bk-46391
    Nov 30, 2015 General Test & Automation Group, Corporation 7 2:15-bk-57412
    Sep 2, 2015 Cannon Electric Company 11 2:15-bk-53088
    Dec 18, 2014 Theisen Machine and Tool Company 11 2:14-bk-59370
    Feb 27, 2014 Residential Group 231, LLC 11 2:14-bk-43027
    May 6, 2013 A & L Painting, L.L.C. 7 2:13-bk-49294
    Nov 7, 2012 E & L Development 11 2:12-bk-64691
    Feb 23, 2012 Auggdan, Inc. 11 2:12-bk-44129
    Jan 8, 2012 GFA Equipment Leasing, Inc. 11 2:12-bk-40377
    Sep 13, 2011 Osteopathic Medical & Hematolog, a Corporation 7 2:11-bk-64210