Welcome to BusinessBankruptcies.com!

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

H.C.T.C., Llc

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:16-bk-46171
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-16

Updated

9-13-23

Last Checked

5-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2016
Last Entry Filed
Apr 25, 2016

Docket Entries by Year

Apr 25, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1717 Filed by H.C.T.C., LLC Balance Sheet Due: 05/9/2016. Cash Flow Statement Due: 05/9/2016. List of Equity Security Holders due 05/9/2016. Income Tax Return Due: 05/9/2016. Schedules A-J due 05/9/2016. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 05/9/2016. Statement of Financial Affairs due 05/9/2016. Statement of Operations Due: 05/9/2016. Incomplete Filings due by 05/9/2016. Chapter 11 Plan (Small Business) Due: 10/24/2016. (Frank, Matthew) (Entered: 04/25/2016)
Apr 25, 2016 2 Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 Filed by Debtor In Possession H.C.T.C., LLC. (Frank, Matthew) (Entered: 04/25/2016)
Apr 25, 2016 3 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession H.C.T.C., LLC. (Frank, Matthew) (Entered: 04/25/2016)
Apr 25, 2016 4 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession H.C.T.C., LLC. (Frank, Matthew) (Entered: 04/25/2016)
Apr 25, 2016 5 Statement of Corporate Ownership Filed by Debtor In Possession H.C.T.C., LLC. (Frank, Matthew) (Entered: 04/25/2016)
Apr 25, 2016 Receipt of Voluntary Petition (Chapter 11)(16-46171) [misc,volp11] (1717.00) filing fee. Receipt number 27328188, amount . (U.S. Treasury) (Entered: 04/25/2016)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:16-bk-46171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11
Filed
Apr 25, 2016
Type
voluntary
Terminated
May 25, 2016
Updated
Sep 13, 2023
Last checked
May 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arctic Cold Storage, LLC
    Dean Perakis
    Gloria Armelagos
    Margaret Perakis
    New Image BUilding Services, Inc.
    Property Services Group, Inc
    Traverls CL Remittance Center
    Wells Fargo

    Parties

    Debtor

    In Possession
    H.C.T.C., LLC
    12450 Woodlands Court
    Plymouth, Mi 48170-2890
    WAYNE-MI
    SSN / ITIN: xxx-xx-2543

    Represented By

    Matthew W. Frank
    30833 Northwestern Hwy.
    Suite 205
    Farmington Hills, MI 48334
    (248) 932-1440
    Email: frankandfrank@comcast.net

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2020 Garrett Transportation I Inc. parent case 11 1:2020bk12243
    Sep 20, 2020 Garrett Motion LLC parent case 11 1:2020bk12232
    Sep 20, 2020 Garrett Motion Holdings II Inc. parent case 11 1:2020bk12224
    Sep 20, 2020 Garrett Motion Holdings Inc. parent case 11 1:2020bk12223
    Sep 20, 2020 Garrett Borrowing LLC parent case 11 1:2020bk12216
    Sep 20, 2020 Garrett ASASCO Inc. parent case 11 1:2020bk12211
    Sep 28, 2018 Headfirst Printing LLC 7 2:2018bk53245
    Apr 9, 2018 Sakura Enterprises, LLC 11 2:2018bk45163
    Apr 7, 2017 Improve Rx, LLC parent case 11 4:17-bk-32205
    Sep 3, 2015 Integrated Health Group, P.C. 7 2:15-bk-53145
    Aug 1, 2014 Downriver Medicine Assoc., PLC 7 2:14-bk-52572
    Jun 27, 2014 Arch Construction Inc 7 2:14-bk-50726
    Feb 26, 2014 Zebra Group, Inc. 7 2:14-bk-42934
    Oct 11, 2011 The Cutting Quarters, LTD 7 2:11-bk-66485
    Aug 18, 2011 Tristar Fire Protection, Inc. 11 2:11-bk-62283