Docket Entries by Month
There are 206 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Feb 5, 2021 | 1 | Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $338 Re: LIGHTNING TECHNOLOGIES INC. Filed by Petitioning Creditor(s): Gevork G. Khachatrian, Blake George, Jeffrey Torrice (attorney Ryan D. Heilman), Jeffrey Torrice, Blake George, Gevork G. Khachatrian (Heilman, Ryan) (Entered: 02/05/2021) | ||
---|---|---|---|---|
Feb 5, 2021 | 2 | Involuntary Summons Issued on LIGHTNING TECHNOLOGIES INC. Answer Due 03/8/2021 (Heilman, Ryan) (Entered: 02/05/2021) | ||
Feb 5, 2021 | Receipt of Involuntary Petition (Chapter 7)(21-41019) [misc,invol7] ( 338.00) filing fee. Receipt number 37223562, amount . (U.S. Treasury) (Entered: 02/05/2021) | |||
Feb 5, 2021 | United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Cowley (UST), Sean) (Entered: 02/05/2021) | |||
Feb 8, 2021 | 3 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 2/17/2021. Objection TO INVOLUNTARY PETITION ON BEHALF OF GROW MICHIGAN LLC AND LIGHTNING TECHNOLOGIES INC Filed by Creditor Grow Michigan LLC (RE: related document(s)1 Involuntary Petition (Chapter 7)). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Morgan, James) Modified on 2/17/2021 (lac). (Entered: 02/08/2021) | ||
Feb 8, 2021 | 4 | Stipulation By and Between Lightning Technologies, Inc. (Alleged Debtor) and Gevork G. Khachatrian, Blake George and Jeffrey Torrice (Petition Creditors) Re: Consent to Entry of Order for Relief . Filed by Petitioning Creditors Blake George, Gevork G. Khachatrian, Jeffrey Torrice. (Heilman, Ryan) (Entered: 02/08/2021) | ||
Feb 8, 2021 | Flags Set CASECHECKED. (jmk) (Entered: 02/08/2021) | |||
Feb 8, 2021 | 5 | Order for Relief in an Involuntary Case, Fred Dery has been appointed as Trustee. Incomplete Filings due by 2/22/2021. List of all Creditors due on 2/16/2021. (jmk) (Entered: 02/08/2021) | ||
Feb 9, 2021 | 6 | Emergency Motion to Modify Automatic Stay Fee Amount $188,, Motion to Dismiss Case Re: Sections 303 and 305 Filed by Creditor Grow Michigan LLC (Attachments: # 1 Proposed Order # 2 Brief in Support # 3 Certificate of Service # 4 Exhibit 5-1 Owen Declaration # 5 Exhibit 5-2 O'Keefe Declaration # 6 Exhibit 5-3 Eisenberg Declaration # 7 Exhibit 5-4 Barry Declaration) (Morgan, James) (Entered: 02/09/2021) | ||
Feb 9, 2021 | Receipt of Motion to Modify Automatic Stay(21-41019-tjt) [motion,mmasty] ( 188.00) filing fee. Receipt number 37230648, amount . (U.S. Treasury) (Entered: 02/09/2021) | |||
Show 10 more entries Loading... | ||||
Feb 10, 2021 | 16 | Order Authorizing Employment of The Taunt Law Firm, PLLC, as Counsel for Chapter 7 Trustee (Related Doc # 9). (J.A.J.) (Entered: 02/10/2021) | ||
Feb 10, 2021 | Certificate of Mailing: A Copy of this Related Document was Mailed on 2/10/2021 by the United States Postal Service to Lightning Technologies, Inc., 2171 Xcelsior Drive, Oxford, MI 48371. (RE: related document(s)16 Order on Application to Employ) (jmk) (Entered: 02/10/2021) | |||
Feb 10, 2021 | 17 | Notice of Appearance and Request for Notice Filed by Creditor Ashley Orion Commerce Center, LLC. (Neuman, Phillip) (Entered: 02/10/2021) | ||
Feb 10, 2021 | 18 | Order Denying Ex-Parte Motion for Expedited Hearing filed by Grow Michigan, LLC (Docket #7) (Related Doc # 7). (Vozniak, Mary) (Entered: 02/10/2021) | ||
Feb 10, 2021 | 19 | Notice of Deficient Pleading: 21-Day Notice to Respondent Missing (RE: related document(s)6 Motion to Modify Automatic Stay filed by Creditor Grow Michigan LLC, Motion to Dismiss Case) 21-Day Notice to Respondent Missing Due on 2/17/2021. (Vozniak, Mary) (Entered: 02/10/2021) | ||
Feb 11, 2021 | 20 | BNC Certificate of Mailing. (RE: related document(s)5 Order for Relief (Ch.7)) No. of Notices: 5. Notice Date 02/10/2021. (Admin.) (Entered: 02/11/2021) | ||
Feb 11, 2021 | 21 | Corrected Notice and Opportunity to Respond/Object; Filed by Creditor Grow Michigan LLC (RE: related document(s)6 Motion to Modify Automatic Stay). Response due by 3/4/2021. (Morgan, James) (Entered: 02/11/2021) | ||
Feb 12, 2021 | 22 | BNC Certificate of Mailing. (RE: related document(s)8 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 02/11/2021. (Admin.) (Entered: 02/12/2021) | ||
Feb 12, 2021 | 23 | ENTERED IN ERROR - PLEASE DISREGARD. Notice of Deficient Pleading: Proof of Service Missing. (RE: related document(s)22 BNC Certificate of Mailing) Proof of Service Due on 2/19/2021. (kcm) Modified on 2/12/2021 (nlt). (Entered: 02/12/2021) | ||
Feb 12, 2021 | 24 | Corrected Notice of Deficient Pleading: Proof of Service Missing. (RE: related document(s)21 Notice and Opportunity for Hearing filed by Creditor Grow Michigan LLC) Proof of Service Due on 2/19/2021. (kcm) (Entered: 02/12/2021) | ||
Log-in to access entire docket |
Aaron Fales Law |
---|
Aaron M. Fales |
AG Innovation |
Air & Liquid Systems Inc. |
Air Technologies |
Aladdin Heating & Cooling |
Ashley Orion Commerce Center LLC |
Auto Drill |
Baril Coating Solutions |
BB Invescor I, LLC |
BB Invescor, LLC |
BGM Engineering Inc. |
Blake George |
Borderline Logistics |
Brett A. Rendiero |
Lightning Technologies, Inc.
2171 Xcelsior Drive
Oxford, MI 48371
OAKLAND-MI
Tax ID / EIN: xx-xxx1143
aka Lightning Technologies LLC
aka Lightning Pallets LLC
aka Lightning Imports LLC
aka Global Structural Coatings LLC
aka Lightning Global Spray Technologies LLC
aka Lightning Pooling Inc
aka Lightning Pooling LLC
Lightning Technologies, Inc.
PRO SE
Gevork G. Khachatrian
588 Landon Street
Birmingham, MI 48009
Ryan D. Heilman
40900 Woodward Ave.
Suite 111
Bloomfield Hills, MI 48304
(248) 835-4745
Email: ryan@wernetteheilman.com
Blake George
975 East Maple Road
Suite 100
Birmingham, MI 48009
Ryan D. Heilman
(See above for address)
Jeffrey Torrice
48952 Hayes Road
Macomb, MI 48044
Ryan D. Heilman
(See above for address)
Fred Dery
803 West Big Beaver
Suite 353
Troy, MI 48084
248-362-4655
Matthew Boyd
The Taunt Law Firm
700 E. Maple Road
Second Floor
Birmingham, MI 48009
(248) 644-7800
Fax : (877) 396-2710
Email: mboyd@tauntlaw.com
Erika D. Hart
700 E. Maple Road, 2nd Floor
Birmingham, MI 48009-6359
(248) 644-7800
Email: ehart@tauntlaw.com
Dean R. Nelson, Jr.
700 E. Maple, 2nd Floor
Birmingham, MI 48009
248-644-7800
Email: dnelson@tauntlaw.com
Andrew R. Vara
Leslie K. Berg (UST)
211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Leslie.K.Berg@usdoj.gov
Sean M. Cowley (UST)
United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-3432
Email: Sean.cowley@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 19 | Cross Inspection Services, LLC | 7 | 2:2022bk44098 |
Mar 2 | Strategic iQ, LLC | 11 | 2:2022bk41595 |
Nov 9, 2021 | CG Acquisitions LLC | 11 | 4:2021bk31511 |
Oct 16, 2020 | Schultz Endeavors Corporation | 7 | 2:2020bk50746 |
Sep 5, 2019 | You, Me, and Bubble Tea, LLC | 7 | 2:2019bk52778 |
Feb 26, 2019 | SMR Equestrian, LLC | 7 | 2:2019bk42698 |
Aug 29, 2018 | All In One Management, LLC | 7 | 2:2018bk51936 |
Mar 25, 2016 | White Star Painting Co, Inc. | 7 | 2:16-bk-44457 |
Feb 20, 2015 | Polar Heating & Cooling, Inc. | 7 | 2:15-bk-42407 |
Aug 14, 2014 | Glass Tek, Inc. | 7 | 4:14-bk-32274 |
Apr 4, 2014 | Oxford Big Boy Incorporated | 11 | 2:14-bk-45849 |
Aug 15, 2013 | Relume Corporation | 7 | 2:13-bk-55549 |
May 16, 2013 | C & D Holdings Limited, LLC | 7 | 2:13-bk-50030 |
Sep 5, 2012 | Global Productive Solutions, LLC | 7 | 4:12-bk-33635 |
Aug 10, 2011 | Diamond Heroes of Southeast Michigan, Inc. | 7 | 2:11-bk-61603 |