Welcome to BusinessBankruptcies.com!

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

New Hope Village, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
1:2018bk21505
TYPE / CHAPTER
Voluntary / 7

Filed

8-3-18

Updated

9-13-23

Last Checked

8-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2018
Last Entry Filed
Aug 6, 2018

Docket Entries by Quarter

Aug 3, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy : Fee Amount $335. Filed by New Hope Village, Inc. (Jacobs, George) (Entered: 08/03/2018)
Aug 3, 2018 2 Bankruptcy Petition Cover Sheet Filed by Debtor New Hope Village, Inc.. (Jacobs, George) (Entered: 08/03/2018)
Aug 3, 2018 3 Statement of Corporate Ownership Filed by Debtor New Hope Village, Inc.. (Jacobs, George) (Entered: 08/03/2018)
Aug 3, 2018 Receipt of Voluntary Petition (Chapter 7)(18-21505) [misc,volp7] ( 335.00) filing fee. Receipt number 32284596, amount . (U.S. Treasury) (Entered: 08/03/2018)
Aug 3, 2018 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Randall L Frank, with 341(a) meeting to be held on 09/11/2018 at 11:00 AM at Room 103, 101 First St., Bay City 341. (admin, ) (Entered: 08/03/2018)
Aug 6, 2018 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 08/05/2018. (Admin.) (Entered: 08/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
1:2018bk21505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.BayCity
Chapter
7
Filed
Aug 3, 2018
Type
voluntary
Terminated
Apr 6, 2021
Updated
Sep 13, 2023
Last checked
Aug 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Attorney General
    George E. Jacobs
    IRS-Special Procedures
    RCL
    U.S. Attorney
    U.S. Trustee
    Usda Rural Development
    Usda Rural Development
    Usda Rural Development
    Usda Rural Development
    Usda Rural Development
    Usda Rural Development
    Usda Rural Development
    William Kibbe & Associates

    Parties

    Debtor

    New Hope Village, Inc.
    59 W. Baker Road
    Hope, MI 48628
    MIDLAND-MI
    Tax ID / EIN: xx-xxx0881

    Represented By

    George E. Jacobs
    Bankruptcy Law Offices
    2425 S. Linden Road
    Suite C
    Flint, MI 48532
    810-720-4333
    Fax : 810-720-4087
    Email: george@bklawoffice.com

    Trustee

    Randall L Frank
    Law Firm of Randall Frank
    P.O. Box 2220
    Bay City, MI 48707-2220
    989-893-2461

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22 Quantum Mass Tort Solutions LLC 7 1:2024bk20059
    Dec 13, 2023 LFR Investments, Inc. 7 1:2023bk21475
    Oct 19, 2023 Top Shelv Worldwide, LLC 11 1:2023bk21248
    Jul 31, 2020 Boyce Hydro Power, LLC 11V 1:2020bk21215
    Jul 31, 2020 Boyce Hydro, LLC 11V 1:2020bk21214
    Oct 26, 2017 Accurate Recovery of Michigan LLC 11 1:17-bk-22159
    Jul 14, 2017 Top Shelv Worldwide, LLC 11 1:17-bk-21434
    Mar 21, 2017 BT Sweeping, LLC 7 1:17-bk-20520
    Aug 31, 2015 Top Shelv Worldwide, LLC 11 1:15-bk-21770
    Jun 12, 2015 E.P.I. HOMES INC. 7 1:15-bk-21222
    Mar 11, 2015 Brisson, LLC 7 1:15-bk-20496
    Aug 26, 2013 J Logan Construction Co Inc. 7 9:13-bk-12157
    Apr 8, 2013 Gladwin Area Home Care, Inc. 11 1:13-bk-10782
    Mar 27, 2013 Kevin Smith Enterprises, Inc 7 1:13-bk-20833
    Nov 28, 2011 R. E. Hovey Construction, Inc. 11 1:11-bk-23673