Welcome to BusinessBankruptcies.com!

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

Hazen Transport, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2019bk46223
TYPE / CHAPTER
Involuntary / 7

Filed

4-24-19

Updated

3-31-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2019
Last Entry Filed
Jun 19, 2019

Docket Entries by Quarter

There are 24 older docket entries.

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

login purchase single case subscribe now

May 23, 2019 23 Notice of Appearance and Request for Notice Filed by Creditor Comerica Bank. (Ravenscroft, Noel) (Entered: 05/23/2019)
May 23, 2019 24 Motion for Relief from Stay Re: Personal Property . Fee Amount $181, Filed by Creditor Comerica Bank (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit - Brief # 3 Exhibit - 14 Day Notice # 4 Exhibit - Exhibit List # 5 Exhibit A - Master Revolving Note # 6 Exhibit B - Security Agreement # 7 Exhibit C - UCC-1 Financing Statement) (Diehl, Robert) (Entered: 05/23/2019)
May 23, 2019 25 Notice and Opportunity to Respond/Object; Filed by Creditor Comerica Bank (RE: related document(s)24 Motion for Relief From Stay). Response due by 6/6/2019. (Diehl, Robert) (Entered: 05/23/2019)
May 23, 2019 26 Certificate of Service Filed by Creditor Comerica Bank (RE: related document(s)24 Motion for Relief from Stay Re: Personal Property . Fee Amount $181,, 25 Notice and Opportunity for Hearing). (Diehl, Robert) (Entered: 05/23/2019)
May 23, 2019 27 Statement of Corporate Ownership Filed by Creditor Comerica Bank (RE: related document(s)24 Motion for Relief from Stay Re: Personal Property . Fee Amount $181,). (Diehl, Robert) (Entered: 05/23/2019)
May 24, 2019 28 Notice of Deficient Pleading: Proof of Service Non-Compliant. (RE: related document(s)21 Notice of Appearance filed by Creditor Comerica Bank) Proof of Service Due on 5/31/2019. (kcm) (Entered: 05/24/2019)
May 24, 2019 29 Notice of Deficient Pleading: Proof of Service Non-Compliant. (RE: related document(s)22 Notice of Appearance filed by Creditor Comerica Bank) Proof of Service Due on 5/31/2019. (kcm) (Entered: 05/24/2019)
May 24, 2019 30 Notice of Deficient Pleading: Proof of Service Non-Compliant. (RE: related document(s)23 Notice of Appearance filed by Creditor Comerica Bank) Proof of Service Due on 5/31/2019. (kcm) (Entered: 05/24/2019)
May 24, 2019 31 Certificate of Service Filed by Creditor Comerica Bank (RE: related document(s)21 Notice of Appearance). (Diehl, Robert) (Entered: 05/24/2019)
May 24, 2019 32 Certificate of Service Filed by Creditor Comerica Bank (RE: related document(s)22 Notice of Appearance). (Witten, Jaimee) (Entered: 05/24/2019)
Show 10 more entries
Jun 7, 2019 42 Notice of Hearing. (RE: related document(s)24 Motion for Relief From Stay filed by Creditor Comerica Bank) Hearing to be held on 6/17/2019 at 10:00 AM Courtroom 1825 for 24, (Binion, L) (Entered: 06/07/2019)
Jun 7, 2019 43 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 06/10/2019. Schedule A/B: Assets - Real and Personal Property Filed by Alleged Debtor Hazen Transport, Inc.. (Newman, Max) Modified on 6/11/2019 (J. Laskaska). (Entered: 06/07/2019)
Jun 7, 2019 44 Schedule D: Creditors Who Have Claims Secured by Property Filed by Alleged Debtor Hazen Transport, Inc.. (Newman, Max) (Entered: 06/07/2019)
Jun 7, 2019 45 Schedule E/F: Creditors Who Have Unsecured Claims Filed by Alleged Debtor Hazen Transport, Inc.. (Newman, Max) (Entered: 06/07/2019)
Jun 7, 2019 46 Schedule G: Executory Contracts and Unexpired Leases Filed by Alleged Debtor Hazen Transport, Inc.. (Newman, Max) (Entered: 06/07/2019)
Jun 7, 2019 47 Schedule H: Codebtors Filed by Alleged Debtor Hazen Transport, Inc.. (Newman, Max) (Entered: 06/07/2019)
Jun 7, 2019 48 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Alleged Debtor Hazen Transport, Inc.. (Attachments: # 1 Supplement Insurance Losses) (Newman, Max) (Entered: 06/07/2019)
Jun 10, 2019 49 Order of the Court to Strike: This pleading (Schedule A/B--ONLY) is stricken from the record because Schedule A/B Incomplete. Must be completed in it's entirety. A corrected document is required to be filed, in its entirety, within 7 days of this order. If the corrected document(s) are not timely filed, the court may enter an order dismissing the case without a hearing (related documents Schedule A/B:). So Ordered by /s/ Judge Mark A. Randon.(RE: related document(s)43 Schedule A/B: filed by Alleged Debtor Hazen Transport, Inc.) Corrected Pleading Due on 6/17/2019.(Binion, L) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 06/10/2019)
Jun 11, 2019 Minute Entry. Hearing Cancelled. Disposition: Consent Order Entered (related document(s): 1 Involuntary Petition (Chapter 7) filed by Hazen Transport, Inc., Premier Trailer Leasing, Inc., Milestone Trailer Leasing, LLC, Star Leasing Company) (lb) (Entered: 06/11/2019)
Jun 12, 2019 50 Reply to (related document(s): 41 Objection filed by Petitioning Creditor Premier Trailer Leasing, Inc., Petitioning Creditor Milestone Trailer Leasing, LLC) Filed by Creditor Comerica Bank (Attachments: # 1 Exhibit A - UCC Financing Statement # 2 Exhibit B - Partial Release # 3 Exhibit C - Forbearance Agreement # 4 Exhibit D - Amended and Restated Credit Agreement # 5 Exhibit E - Affidavit of Laurie Gaborik) (Diehl, Robert) (Entered: 06/12/2019)

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

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2019bk46223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
7
Filed
Apr 24, 2019
Type
involuntary
Terminated
Jul 19, 2021
Updated
Mar 31, 2022
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Office Depot

    Parties

    Debtor

    Hazen Transport, Inc.
    27050 Wick Road
    Taylor, MI 48180
    WAYNE-MI
    Tax ID / EIN: xx-xxx3963

    Represented By

    Max J. Newman
    Butzel Long
    Stoneridge West
    41000 Woodward Avenue
    Bloomfield Hills, MI 48304
    (248) 258-2907
    Email: newman@butzel.com

    Petitioning Creditor

    Premier Trailer Leasing, Inc.
    5201 Tennyson Parkway
    Suite 250
    Plano, TX 75024

    Represented By

    Doron Yitzchaki
    350 S. Main Street
    Ste. 300
    Ann Arbor, MI 48104
    734-623-1947
    Fax : 734-623-1625
    Email: DYitzchaki@dickinsonwright.com

    Petitioning Creditor

    Milestone Trailer Leasing, LLC
    3050 West Clay Street
    Suite 300
    St. Charles, MO 63301

    Represented By

    Doron Yitzchaki
    (See above for address)

    Petitioning Creditor

    Star Leasing Company
    4080 Business Park Drive
    Columbus, OH 43204

    Represented By

    James H. Gordon
    Gordon Law Firm Co., LPA
    7677 Patterson Road
    Hilliard, OH 43026
    614-529-0888
    Email: jgordon@gordonlawco.com

    Petitioning Creditor

    D&M Truck and Trailer Inc

    Represented By

    John P. Williams
    527 N. Main Street
    Royal Oak, MI 48067
    (248) 543-5777
    Email: wllms1212@yahoo.com

    Trustee

    K. Jin Lim
    176 S. Harvey
    Plymouth, MI 48170
    (734) 416-9420

    Represented By

    Sandra L. O'Connor
    101 West Big Beaver Road
    Suite 225
    Troy, MI 48084
    248-817-6669
    Email: sandra@sandraoconnorlaw.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Sean M. Cowley (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-3432
    Email: Sean.cowley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 14, 2020 Rocket Transportation, Inc. 11V 2:2020bk52337
    Dec 4, 2020 H & R Property, LLC 11 2:2020bk52081
    Aug 29, 2019 Steele Property Assets, LLC 11 2:2019bk52423
    Mar 15, 2019 K&D Industrial Services, Inc. parent case 11 2:2019bk43824
    Mar 15, 2019 K & D Industrial Services Holding Co., Inc. 11 2:2019bk43823
    Jul 26, 2018 J.C. Holly Contracting, Inc. 7 2:2018bk50355
    Mar 1, 2018 XG SECURITY SERVICES, LLC 11 2:2018bk42748
    Nov 29, 2016 Mt. Carmel Leasing, LLC parent case 11 2:16-bk-55973
    Nov 29, 2016 The Outbound Group, Inc. 11 2:16-bk-55971
    Nov 10, 2016 Edge Financial Group, Inc. 11 2:16-bk-55249
    Aug 8, 2016 Maxi Container, Inc. 11 2:16-bk-51074
    Mar 13, 2015 A Custom Transmission Inc. 7 2:15-bk-43882
    Aug 16, 2013 Alan Bishop and Associates, Inc. 7 2:13-bk-55611
    Jun 30, 2012 Wrena, LLC 11 2:12-bk-55748
    Apr 19, 2012 Big Sky Motorsports, Inc. 11 2:12-bk-49971