Docket Entries by Month
There are 231 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Mar 27, 2024 | 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) | ||
Mar 27, 2024 | 204 | Certificate of Service Filed by Trustee Mark H. Shapiro (RE: related document(s)203 Notice and Opportunity for Hearing). (Clark, Tracy) (Entered: 03/27/2024) | ||
Mar 29, 2024 | 205 | BNC Certificate of Mailing. (RE: related document(s)199 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 03/28/2024. (Admin.) (Entered: 03/29/2024) | ||
Apr 1, 2024 | Trustee's Initial Report & First Meeting Held 4/1/2024 (Shapiro, Mark) (Entered: 04/01/2024) | |||
Apr 3, 2024 | 206 | Certification of Non-Response Filed by Trustee Mark H. Shapiro (RE: related document(s)173 Final Application for Compensation (First and Final) for Mark H. Shapiro, Trustee Chapter 9/11, Period: 8/8/2023 to 2/29/2024, Fee: $12,662.50, Expenses: $0.00.). (Shapiro, Mark) (Entered: 04/03/2024) | ||
Apr 3, 2024 | 207 | Order Granting Fee Application of Subchapter V Trustee for Exigent Landscaping, LLC, Debtor-In-Possession (Related Doc # 173) for Mark H. Shapiro, Fees Awarded: $12662.50, Expenses Awarded: $0.00. (sms) (Entered: 04/03/2024) | ||
Apr 19, 2024 | 208 | Annual Trustee's Report for the period ending: 3/31/2024. (Shapiro, Mark) (Entered: 04/19/2024) | ||
Apr 24, 2024 | 209 | 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: 04/24/2024) | ||
Apr 24, 2024 | 210 | Order Authorizing Trustee To Auction Assets Free And Clear Of Liens, Claims, And Interests With All Liens, Claims, And Interests Attaching To The Proceeds Of Sale, (Related Doc # 172). (TLC) (Entered: 04/24/2024) | ||
Apr 25, 2024 | 211 | Declaration /Notice of Subpoena Filed by Trustee Mark H. Shapiro. (Shapiro, Mark) (Entered: 04/25/2024) | ||
Show 10 more entries Loading... | ||||
Jun 19, 2024 | 222 | Report of Sale of Assets of the business Filed by Trustee Mark H. Shapiro (RE: related document(s)210 Order on Motion To Sell Property Free and Clear of Lien). (Shapiro, Mark) (Entered: 06/19/2024) | ||
Jun 28, 2024 | 223 | Stipulation By and Between Chapter 7 Trustee Mark H. Shapiro and Amanda Pisarski and Brandon Heitmann Re: Entry of Order Extending Response Deadline . Filed by Trustee Mark H. Shapiro. (Clark, Tracy) (Entered: 06/28/2024) | ||
Jun 28, 2024 | 224 | Order Extending Response Deadline (Extended to 7/15/2024) (RE: related document(s)223 Stipulation filed by Trustee Mark H. Shapiro and #215 Application and #214 Application). (sms) (Entered: 06/28/2024) | ||
Jul 13, 2024 | 225 | Notice of Withdrawal Interested Party Amanda Pisarski (RE: related document(s)214 Application for Administrative Expenses). (Bassel, Robert) (Entered: 07/13/2024) | ||
Jul 13, 2024 | 226 | Notice of Withdrawal Interested Party Brandon Heitmann (RE: related document(s)215 Application for Administrative Expenses). (Bassel, Robert) (Entered: 07/13/2024) | ||
Jul 30, 2024 | 227 | Motion for Order Deeming Cargo Trailers as Property of the Bankruptcy Estate Filed by Trustee Mark H. Shapiro (Clark, Tracy) (Entered: 07/30/2024) | ||
Aug 19, 2024 | 228 | Certification of Non-Response Filed by Trustee Mark H. Shapiro (RE: related document(s)227 Motion for Order Deeming Cargo Trailers as Property of the Bankruptcy Estate). (Clark, Tracy) (Entered: 08/19/2024) | ||
Aug 19, 2024 | 229 | Order Deeming Cargo Trailers as Property of the Bankruptcy Estate (Related Doc # 227). (sms) (Entered: 08/19/2024) | ||
Aug 19, 2024 | 230 | Certificate of Service Filed by Trustee Mark H. Shapiro (RE: related document(s)229 Order on Generic Motion). (Clark, Tracy) (Entered: 08/19/2024) | ||
Sep 25, 2024 | 231 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 9/25/2024). Filed by Trustee Mark H. Shapiro (RE: related document(s)160 Trustee's Notice of Assets filed by Trustee Mark H. Shapiro). (Shapiro, Mark) (Entered: 09/25/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
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 |
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
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
Mark H. Shapiro
25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
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
Andrew R. Vara
Kelley Callard (UST)
United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: Kelley.Callard@usdoj.gov
Date Filed | Name![]() |
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 |