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

3-9-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Jan 2, 2025

Docket Entries by Month

There are 231 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every week.

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 9, 2025
Last checked
Mar 31, 2025

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