Welcome to BusinessBankruptcies.com!

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

H.B.M. Services, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-46606
TYPE / CHAPTER
Voluntary / 7

Filed

3-16-12

Updated

9-14-23

Last Checked

3-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2012
Last Entry Filed
Mar 19, 2012

Docket Entries by Year

Mar 16, 2012 1 Petition Chapter 7 Voluntary Petition : Fee Amount $306. Filed by H.B.M. Services, Inc. Section 316 Incomplete Filings Due: 04/30/2012. Attorney Disclosure Statement due 03/30/2012. Statement of Financial Affairs due 03/30/2012. Summary of schedules due 03/30/2012. Schedule A due 03/30/2012. Schedule B due 03/30/2012. Schedule D due 03/30/2012. Schedule E due 03/30/2012. Schedule F due 03/30/2012. Schedule G due 03/30/2012. Schedule H due 03/30/2012. Incomplete Filings due by 03/30/2012. (Altus, Harvey) (Entered: 03/16/2012)
Mar 16, 2012 2 Bankruptcy Petition Cover Sheet Filed by Debtor H.B.M. Services, Inc.. (Altus, Harvey) (Entered: 03/16/2012)
Mar 16, 2012 3 Debtors Statement of Corporate Ownership Filed by Debtor H.B.M. Services, Inc.. (Altus, Harvey) (Entered: 03/16/2012)
Mar 16, 2012 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Michael Stevenson, with 341(a) meeting to be held on 04/26/2012 at 02:00 PM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 03/16/2012)
Mar 19, 2012 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 7. Notice Date 03/18/2012. (Admin.) (Entered: 03/19/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-46606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
7
Filed
Mar 16, 2012
Type
voluntary
Terminated
Sep 24, 2013
Updated
Sep 14, 2023
Last checked
Mar 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GE Capital Retail Bank
    John Wingert
    Pnc Bank
    Pnc Bank
    The Home Depot Credit Svcs
    US Bank
    Valerica Wingert

    Parties

    Debtor

    H.B.M. Services, Inc.
    6655 Halsted Rd.
    West Bloomfield, MI 48322
    OAKLAND-MI
    Tax ID / EIN: xx-xxx8110

    Represented By

    Harvey Altus
    30500 Northwestern Hwy.
    Suite 500
    Farmington Hills, MI 48334
    (248) 626-7211
    Email: harveyaltus@altuslaw.net

    Trustee

    Michael Stevenson
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    (248) 354-7906

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 6, 2021 SD Import, LLC 11V 2:2021bk45687
    Jun 4, 2019 Richardson Acquisitions Group, Inc. 11 2:2019bk48340
    Feb 22, 2019 Body Contour Ventures, LLC 11 2:2019bk42510
    Feb 19, 2019 Eastlake Investments LLC 11 2:2019bk42309
    Jun 11, 2018 E.L. Bailey and Company, Inc. 7 2:2018bk48357
    Oct 3, 2017 PJ Hospitality, Inc. 11 2:17-bk-53794
    Nov 18, 2015 Assurity Insurance Agency, I LLC 7 2:15-bk-56774
    Jul 7, 2015 Esken Licensing, LLC 7 2:15-bk-50246
    Dec 18, 2014 Motor City Steel, LLC 11 2:14-bk-59340
    Jul 3, 2014 Commercial Business Lending Group, P.C. 7 2:14-bk-51144
    Oct 24, 2012 Cosmetic Horizons, P.C. 11 2:12-bk-63713
    Feb 21, 2012 Crystal Homes of Wyndham Point, Inc. 11 2:12-bk-43942
    Nov 29, 2011 Total Printing Services, Inc. 7 2:11-bk-70424
    Aug 4, 2011 Renaissance Development Corporation, Inc. 11 2:11-bk-61157
    Aug 3, 2011 Tutt & Associates, Inc. 7 2:11-bk-61070