Welcome to BusinessBankruptcies.com!

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

Huron Pointe Excavating, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2020bk50592
TYPE / CHAPTER
Voluntary / 11V

Filed

10-13-20

Updated

5-3-21

Last Checked

5-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2021
Last Entry Filed
May 18, 2021

Docket Entries by Quarter

There are 103 older docket entries.

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

login purchase single case subscribe now

Feb 17, 2021 93 Certification of Non-Response Filed by Debtor In Possession Huron Pointe Excavating, LLC (RE: related document(s)83 Joint Motion to Return Contract Deposit ). (Torrice, Peter) (Entered: 02/17/2021)
Feb 17, 2021 94 Order Approving Partial Return Of Contract Deposit (Related Doc # 83). (ckata) (Entered: 02/17/2021)
Feb 17, 2021 95 Ballot Summary Report Filed by Debtor In Possession Huron Pointe Excavating, LLC. (Torrice, Peter) (Entered: 02/17/2021)
Feb 19, 2021 96 Monthly Income & Expense Statement for 1/1/21-1/31/21 Filed by Debtor In Possession Huron Pointe Excavating, LLC. (Torrice, Peter) (Entered: 02/19/2021)
Feb 19, 2021 Minute Entry. Confirmation Hearing Adjourned to 02/24/2021 at 11:00 AM (RE: related document(s) 65 Order Establishing Deadlines and Procedures in a SubChapter V Case) (lmoss) (Entered: 02/19/2021)
Feb 22, 2021 97 Exhibit B - AMENDED Filed by Debtor In Possession Huron Pointe Excavating, LLC (RE: related document(s)76 Chapter 11 Plan Small Business Subchapter V). (Torrice, Peter) (Entered: 02/22/2021)
Feb 22, 2021 98 Response to (related document(s): 90 Objection to Confirmation of the Plan) Filed by Debtor In Possession Huron Pointe Excavating, LLC (Attachments: # 1 Index Exhibit List # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Torrice, Peter) (Entered: 02/22/2021)
Feb 22, 2021 99 Order of the Court to Strike: This pleading is stricken from the record because the PDF includes the name of the incorrect presiding judge (related documents Monthly Income & Expense Statement). So Ordered by /s/ Judge Thomas J. Tucker.(RE: related document(s)96 Monthly Income & Expense Statement filed by Debtor In Possession Huron Pointe Excavating, LLC) (Vozniak, Mary) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 02/22/2021)
Feb 22, 2021 100 Monthly Income & Expense Statement for 1/1/2021-1/31/2021 Filed by Debtor In Possession Huron Pointe Excavating, LLC. (Torrice, Peter) (Entered: 02/22/2021)
Feb 22, 2021 101 Report on Confirmation of Plan and Certificate of Service Filed by Trustee Kimberly Ross Clayson. (Clayson, Kimberly) (Entered: 02/22/2021)
Show 10 more entries
Mar 2, 2021 110 Subpoena Executed Served by Mark W. Sadecki against Kimberly Clayson on 03-02-2021 Filed by Creditor Planet Clair, LLC. (Sadecki, Mark) (Entered: 03/02/2021)
Mar 2, 2021 111 Response to (related document(s): 102 Motion to Dismiss Case Re: Bad Faith) Filed by Debtor In Possession Huron Pointe Excavating, LLC (Attachments: # 1 Exhibit A- Judgment) (Torrice, Peter) (Entered: 03/02/2021)
Mar 3, 2021 112 Notice of Hearing. (RE: related document(s)102 Motion to Dismiss Case filed by Creditor Planet Clair, LLC) Hearing to be held on 3/24/2021 at 11:00 AM Courtroom 1925, 211 W. Fort St. for 102, (Vozniak, Mary) Note: effective beginning March 16, 2020, Judge Tucker is conducting all conferences and non-evidentiary hearings by telephone. At least five minutes before the scheduled time for hearing, counsel and parties should call (888) 684-8852 and use Access Code 2388650. Counsel and parties should place their phone on mute and wait until their case is called before unmuting their phone and participating. (Entered: 03/03/2021)
Mar 15, 2021 113 Certificate of Service Filed by Trustee Kimberly Ross Clayson (RE: related document(s)110 Subpoena Executed). (Clayson, Kimberly) (Entered: 03/15/2021)
Mar 19, 2021 114 Stipulation By and Between Debtor, Trustees, Creditor Planet Clair Re: Dismissal of Chapter 11 Bankruptcy . Filed by Creditor Planet Clair, LLC. (Attachments: # 1 Proposed Order Order to Dismiss) (Sadecki, Mark) (Entered: 03/19/2021)
Mar 22, 2021 115 Order Dismissing Chapter 11 Case as to Debtor. (Related Doc # 114). (slh) (Entered: 03/22/2021)
Mar 24, 2021 Minute Entry. Motion Granted. (RE: related document(s) 102 Motion to Dismiss Case Filed by Creditor Planet Clair, LLC) (Vozniak, Mary) (Entered: 03/24/2021)
Mar 25, 2021 116 Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)115 Order on Motion to Dismiss Case) No. of Notices: 17. Notice Date 03/24/2021. (Admin.) (Entered: 03/25/2021)
Mar 31, 2021 117 Application for Compensation for Peter A. Torrice, Debtor's Attorney, Period: 10/13/2020 to 3/22/2021, Fee: $40167.00, Expenses: $2183.88. Filed by Attorney Peter A. Torrice (Torrice, Peter) (Entered: 03/31/2021)
Apr 1, 2021 118 Application for Compensation , Exhibit 1 Proposed Order, Exhibit 2 Appointment Notice, Exhibit 3 N/A, Exhibit 4 Summary of Fees, Exhibit 5 Itemized Fees, Exhibit 6 Biography, Exhibit 7 Itemized Expenses, Notice of Opportunity to Respond and Certificate of Service re ECF Recipients for Kimberly Ross Clayson, Trustee Chapter 9/11, Period: 8/5/2020 to 3/19/2021, Fee: $7230, Expenses: $0. Filed by Attorney Kimberly Ross Clayson (Clayson, Kimberly) (Entered: 04/01/2021)

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
2:2020bk50592
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
11V
Filed
Oct 13, 2020
Type
voluntary
Terminated
Apr 30, 2021
Updated
May 3, 2021
Last checked
May 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    31st Circuit Court, Attn . Clerk
    Aaron Hustek
    Allen Hope & Associates
    American Mobile Office & Container
    Bobs Sanitation Scottys Potties
    Chase Bank
    Contractors Steel
    Hammer & Steel, Inc.
    Intrust Bank
    John Deere Construction & Forestry Company dba Joh
    John Deere Financial
    John Deere Financial
    John Deere Financial
    John Deere Financial, f.s.b., dba John Deere Finan
    JPMorgan Chase Bank, N.A.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Huron Pointe Excavating, LLC
    32490 South River Rd.
    Harrison Township, MI 48045
    MACOMB-MI
    Tax ID / EIN: xx-xxx5537

    Represented By

    Peter A. Torrice
    32059 Utica Road
    Fraser, MI 48026
    (586) 285-1700
    Email: torricep@yahoo.com

    Trustee

    Kimberly Ross Clayson
    Maxwell Dunn Law
    24725 W. 12 Mile
    Suite 306
    Southfield, MI 48034
    (248) 246-1166

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Timothy Graves (UST)
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Timothy.Graves@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 18, 2016 Applied Computer Engineering, Inc 7 2:16-bk-55655
    Nov 18, 2016 Dynamic Control International, Inc. 7 2:16-bk-55652
    Nov 10, 2016 El Rancho of Kalamazoo Limited Partnership 11 2:16-bk-23195
    Nov 10, 2016 El Rancho of Kalamazoo Limited Partnership 11 1:16-bk-12366
    Nov 3, 2016 Three Brothers Construction Company 7 2:16-bk-54959
    Oct 17, 2016 Silver Lake L.P. 11 1:16-bk-12195
    Sep 25, 2016 Denmark Services, LLC 11 2:16-bk-53195
    Sep 25, 2016 Denmark Management Company 11 2:16-bk-53194
    Sep 25, 2016 St. John/Battle Creek Owner, LLC 11 2:16-bk-53193
    Sep 25, 2016 Battle Creek Realty, LLC 11 2:16-bk-53192
    Sep 25, 2016 PC Acquisition, LLC 11 2:16-bk-53191
    Jan 8, 2016 Detroit Lacrosse Company 11 2:16-bk-40229
    Oct 5, 2015 C Rummel Heating & Cooling, Inc. 7 2:15-bk-54618
    Jul 2, 2012 TINDALL & COMPANY PC 11 2:12-bk-55836
    Dec 1, 2011 New Clinton Auto Service, Inc. 11 2:11-bk-70804