Welcome to BusinessBankruptcies.com!

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

J.C. Holly Contracting, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2018bk50355
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-18

Updated

9-13-23

Last Checked

8-28-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2018
Last Entry Filed
Aug 23, 2018

Docket Entries by Quarter

Jul 26, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy : Fee Amount $335. Filed by J.C. Holly Contracting, Inc. Section 316 Incomplete Filings Due: 09/10/2018. Credit Counseling Certificate Due: 08/9/2018. Schedule A/B due 08/9/2018. Schedule D due 08/9/2018. Schedule E/F due 08/9/2018. Schedule G due 08/9/2018. Schedule H due 08/9/2018. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 08/9/2018. Statement of Financial Affairs due 08/9/2018. Summary of Assets and Liabilities due 08/9/2018. Incomplete Filings due by 08/9/2018. (Bigelman, Jeffrey) (Entered: 07/26/2018)
Jul 26, 2018 2 Bankruptcy Petition Cover Sheet Filed by Debtor J.C. Holly Contracting, Inc.. (Bigelman, Jeffrey) (Entered: 07/26/2018)
Jul 26, 2018 3 Statement of Corporate Ownership Filed by Debtor J.C. Holly Contracting, Inc.. (Bigelman, Jeffrey) (Entered: 07/26/2018)
Jul 26, 2018 Receipt of Voluntary Petition (Chapter 7)(18-50355) [misc,volp7] ( 335.00) filing fee. Receipt number 32231146, amount . (U.S. Treasury) (Entered: 07/26/2018)
Jul 26, 2018 4 Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor J.C. Holly Contracting, Inc.. (Bigelman, Jeffrey) (Entered: 07/26/2018)
Jul 26, 2018 5 Meeting of Creditors & Notice of Appointment of Interim Trustee Karen E. Evangelista, with 341(a) meeting to be held on 08/22/2018 at 02:00 PM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 07/26/2018)
Jul 26, 2018 6 Notice of Appearance and Request for Notice Filed by Creditor Operating Engineers' Local 324 Fringe Benefit Funds. (Lesser, Jeffrey) (Entered: 07/26/2018)
Jul 27, 2018 7 Notice of Deficient Pleading: Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1). (RE: related document(s)6 Notice of Appearance filed by Creditor Operating Engineers' Local 324 Fringe Benefit Funds) Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1) due on 8/3/2018. (TLC) (Entered: 07/27/2018)
Jul 27, 2018 Flags Set CASECHECKED. (TLC) (Entered: 07/27/2018)
Jul 27, 2018 8 Notice of Appearance and Request for Notice Filed by Creditor Operating Engineers' Local 324 Fringe Benefit Funds. (Lesser, Jeffrey) (Entered: 07/27/2018)
Show 5 more entries
Jul 31, 2018 14 Notice of Appearance and Request for Notice Filed by Creditor Swift Financial, LLC f/k/a Swift Financial Corporation. (Keating, Thomas) (Entered: 07/31/2018)
Aug 3, 2018 15 Application to Employ Stevenson & Bullock, P.L.C. as Counsel for the Chapter 7 Trustee , proposed Order, Exhibit A, Affidavit of Disinterestedness and Statement of Consent Filed by Trustee Karen E. Evangelista (Bullock, Charles) (Entered: 08/03/2018)
Aug 3, 2018 16 Order Approving Trustee's Employment of Counsel (Related Doc # 15). (AGS) (Entered: 08/03/2018)
Aug 6, 2018 17 Notice of Appearance and Request for Notice Filed by Creditor Cement Masons' Fringe Benefit Funds. (Zucker, Craig) (Entered: 08/06/2018)
Aug 6, 2018 18 Notice of Appearance and Request for Notice Filed by Creditor Laborers Fringe Benefit Funds-Detroit & Vicinity. (Zucker, Craig) (Entered: 08/06/2018)
Aug 6, 2018 19 Notice of Appearance and Request for Notice Filed by Creditor Detroit Carpenters' Fringe Benefit Funds. (Zucker, Craig) (Entered: 08/06/2018)
Aug 6, 2018 20 Notice of Appearance and Request for Notice Filed by Creditor Operating Engineers' Local 324 Fringe Benefit Funds. (Zucker, Craig) (Entered: 08/06/2018)
Aug 7, 2018 21 Certificate of Service Filed by Trustee Karen E. Evangelista (RE: related document(s)16 Order on Application to Employ). (Bullock, Charles) (Entered: 08/07/2018)
Aug 8, 2018 22 Notice of Appearance and Request for Notice Filed by Creditor Roncelli, Inc.. (Vittiglio, Anthony) (Entered: 08/08/2018)
Aug 8, 2018 23 Certificate of Service Filed by Creditor Roncelli, Inc. (RE: related document(s)22 Notice of Appearance). (Vittiglio, Anthony) (Entered: 08/08/2018)

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
2:2018bk50355
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
7
Filed
Jul 26, 2018
Type
voluntary
Terminated
Oct 19, 2021
Updated
Sep 13, 2023
Last checked
Aug 28, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acuity
    ADP, Inc.
    Alta Construction Equipment, LLC
    American Arbitration Association
    B&B Concrete Placement Corp.
    Baker's Gas & Welding, Inc.
    Baker's Gas & Welding, Inc.
    Baker's Gas & Welding, Inc.
    Baker's Gas & Welding, Inc.
    Baker's Gas & Welding, Inc.
    Baker's Gas & Welding, Inc.
    Baker's Gas & Welding, Inc.
    Baker's Gas & Welding, Inc.
    Bank of America
    Barnsco
    There are 101 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J.C. Holly Contracting, Inc.
    30211 Ecorse Rd
    Romulus, MI 48174
    WAYNE-MI
    Tax ID / EIN: xx-xxx0590

    Represented By

    Jeffrey H. Bigelman
    Osipov Bigelman, P.C.
    20700 Civic Center Drive., Ste. 420
    Southfield, MI 48076
    248-663-1800
    Email: jhb_ecf@osbig.com

    Trustee

    Karen E. Evangelista
    410 West University
    Suite 225
    Rochester, MI 48307
    248-652-7992

    Represented By

    Charles D. Bullock
    Stevenson & Bullock, P.L.C.
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    (248) 354-7906
    Fax : (248) 354-7907
    Email: cbullock@sbplclaw.com
    Elliot G. Crowder
    26100 American Drive
    Suite 500
    Southfield, MI 48034
    248-354-7906
    Email: ecrowder@sbplclaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Safe Place Transition Center Inc 7 2:2024bk42074
    Dec 4, 2020 H & R Property, LLC 11 2:2020bk52081
    Aug 29, 2019 Steele Property Assets, LLC 11 2:2019bk52423
    Apr 24, 2019 Hazen Transport, Inc. 7 2:2019bk46223
    Mar 15, 2019 L & P Industries LLC parent case 11 2:2019bk43830
    Mar 15, 2019 K&D Industries, Inc parent case 11 2:2019bk43825
    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
    Nov 10, 2016 Edge Financial Group, Inc. 11 2:16-bk-55249
    Aug 8, 2016 Maxi Container, Inc. 11 2:16-bk-51074
    Feb 22, 2016 Burst Sound & Lighting Systems L.L.C. 11 2:16-bk-42293
    Mar 5, 2015 Assured Pharmacy Kansas, Inc. and Assured Pharmacies, Inc. 11 4:15-bk-40395
    Mar 5, 2015 Assured Pharmacy Kansas, Inc. 11 4:15-bk-40394
    Jun 30, 2012 Wrena, LLC 11 2:12-bk-55748
    Apr 19, 2012 Big Sky Motorsports, Inc. 11 2:12-bk-49971