Docket Entries by Month
There are 573 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Feb 19 | 492 | Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)479 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against Rand Technology, LLC). (Miller, David) (Entered: 02/19/2024) | ||
Feb 21 | 493 | Order Authorizing Trustee to Compromise and Settle Claims Against Rand Technology, LLC (Related Doc # 479). (jhawk) (Entered: 02/21/2024) | ||
Feb 21 | Disposition of Adversary 2:23-ap-4156 : Settled. (jmk) (Entered: 02/21/2024) | |||
Feb 21 | Adversary Case 2:23-ap-4156 Closed. (jmk) (Entered: 02/21/2024) | |||
Feb 22 | 494 | Notice of In-Person Hearing. (RE: related document(s)481 Motion to Approve Compromise under Rule 9019 filed by Trustee Timothy J. Miller) Hearing to be held on 3/18/2024 at 10:00 AM Courtroom 1975, 211 W. Fort St. for 481, (London, Cheryl) (Entered: 02/22/2024) | ||
Mar 1 | 495 | Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against H. Martin Sprock Filed by Trustee Timothy J. Miller (Bigelman, Jeffrey) (Entered: 03/01/2024) | ||
Mar 4 | 496 | Withdrawal of Claim(s): 52 Filed by Creditor Erin Gudaitis (REW) (Entered: 03/04/2024) | ||
Mar 5 | 497 | Corrected Objection to (related document(s): 481 Motion to Approve Compromise under Rule 9019 Trustee's claims against BRIAN EISENBERG, KENNETH EISENBERG, AND STEPHEN EISENBERG, KENWAL INVESTMENT GROUP, LLC, FRANK JERNEYCIC, HONIGMAN LLP, ALAN SCHWARTZ, AND MATTHEW RADLER) and Certificate of Service Filed by U.S. Trustee Andrew R. Vara (Graves (UST), Timothy) (Entered: 03/05/2024) | ||
Mar 5 | 498 | Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)485 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against VT Services, Inc.). (Miller, David) (Entered: 03/05/2024) | ||
Mar 6 | 499 | Order Authorizing Trustee to Compromise and Settle Claims Against VT Services, Inc. (Related Doc # 485). (KMN) (Entered: 03/06/2024) | ||
Show 10 more entries Loading... | ||||
Mar 15 | 508 | Concurrence Filed by Trustee Timothy J. Miller (RE: related document(s)502 Motion for 2004 Examination of Creditor Bluum USA and for Production of Documents). (Bigelman, Jeffrey) (Entered: 03/15/2024) | ||
Mar 18 | Minute Entry. Hearing Held. Motion Denied. Court Order to Follow. (RE: related document(s) 481 Motion to Approve Compromise under Rule 9019 Filed by Trustee Timothy J. Miller) (London, Cheryl) (Entered: 03/18/2024) | |||
Mar 18 | 509 | PDF with attached Audio File. Court Date & Time [ 3/18/2024 10:05:24 AM ]. File Size [ 85408 KB ]. Run Time [ 02:57:56 ]. (admin). (Entered: 03/18/2024) | ||
Mar 18 | 510 | PDF with attached Audio File. Court Date & Time [ 3/18/2024 2:25:59 PM ]. File Size [ 47752 KB ]. Run Time [ 01:39:29 ]. (admin). (Entered: 03/18/2024) | ||
Mar 20 | 511 | Order Denying Trustee's Motion to Compromise and Settle Claims Against Brian Eisenberg, Kenneth Eisenberg, and Stephen Eisenberg, Kenwal Investment Group, LLC, Frank Jerneycic, Honigman LLP, Alan S. Schwartz, and Matthew Radler (Related Doc # 481). (sms) (Entered: 03/20/2024) | ||
Mar 20 | 512 | Motion to Approve Compromise under Rule 9019 Trustee's Motion for Order Authorizing Trustee to Compromise and Settle Claims Against CDW Direct LLC Filed by Trustee Timothy J. Miller (Attachments: # 1 Exhibit 4 - Settlement Agreement) (Miller, David) (Entered: 03/20/2024) | ||
Mar 26 | 513 | Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)495 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against H. Martin Sprock). (Bigelman, Jeffrey) (Entered: 03/26/2024) | ||
Mar 27 | 514 | Concurrence (Amended) Filed by Trustee Timothy J. Miller (RE: related document(s)502 Motion for 2004 Examination of Creditor Bluum USA and for Production of Documents, 508 Concurrence). (Bigelman, Jeffrey) (Entered: 03/27/2024) | ||
Mar 29 | 515 | Order Authorizing Trustee to Compromise and Settle Claims Against H. Martin Sprock (Related Doc # 495). (MSM) (Entered: 03/29/2024) | ||
Apr 2 | 516 | Certification of Non-Response Filed by Creditor Brian M. Eisenberg (RE: related document(s)502 Motion for 2004 Examination of Creditor Bluum USA and for Production of Documents). (Attachments: # 1 Proposed Order) (Morgan, James) (Entered: 04/02/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
1-800-FLOWERS.COM |
---|
1022 TROX |
1452 HP |
1461 HUNTSVILLE CSD |
1462 APPLE |
1463 GOOGLE |
1464 LENOVO |
1465 DELL |
1466 SAMSUNG |
1467 PANASONIC |
1468 MICROSOFT |
1469 BROTHER |
1475 ACER |
1476 ASUS |
1477 LG |
Staymobile Venture LLC
175 Chastain Meadows Court
Kennesaw, GA 30144
COBB-GA
Tax ID / EIN: xx-xxx7267
dba Staymobile
dba Staymobile Venture
dba Staymobile Franchise
dba Staymobile Franchise LLC
dba Staymobile Franchising
dba Staymobile Franchising, LLC
Robert A. Weisberg
4111 Andover Road
West-Second Floor
Bloomfield Hills, MI 48302-1924
(248) 644-4840
Email: BRCY@CARSONFISCHER.COM
Timothy J. Miller
64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764
Jeffrey H. Bigelman
Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: jhb_ecf@osbig.com
Anthony James Miller
20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: am@osbig.com
David P. Miller
Osipov Bigelman, P.C.
20700 Civic Center Drive
Suite 420
Southfield, MI 48076
(248) 663-1800
Fax : (248) 663-1801
Email: dm@osbig.com
Timothy J. Miller
Timothy J. Miller, PLLC
64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764
Fax : (586) 281-3770
Email: tjmillerplc@gmail.com
Yuliy Osipov
Osipov Bigelman, P.C.
20700 Civic Center Drive, Ste. 420
Southfield, MI 48076
248-663-1800
Email: yotc_ecf@yahoo.com
Andrew R. Vara
Timothy Graves (UST)
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Timothy.Graves@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jan 31, 2023 | IEH Auto Parts Holding LLC | 11 | 4:2023bk90054 |
Jan 31, 2023 | IEH AIM LLC | 11 | 9:2023bk90065 |
Jan 31, 2023 | AP Acquisition Company North Carolina LLC | 11 | 9:2023bk90064 |
Jan 31, 2023 | AP Acquisition Company Missouri LLC | 11 | 9:2023bk90063 |
Jan 31, 2023 | AP Acquisition Company Massachusetts LLC | 11 | 9:2023bk90062 |
Jan 31, 2023 | AP Acquisition Company Washington LLC | 11 | 9:2023bk90061 |
Jan 31, 2023 | AP Acquisition Company Gordon LLC | 11 | 9:2023bk90060 |
Jan 31, 2023 | IEH BA LLC | 11 | 9:2023bk90059 |
Jan 31, 2023 | IEH Auto Parts Puerto Rico, Inc. | 11 | 9:2023bk90058 |
Jan 31, 2023 | IEH Auto Parts LLC | 11 | 9:2023bk90057 |
Jan 31, 2023 | AP Acquisition Company New York LLC | 11 | 9:2023bk90056 |
Jan 31, 2023 | Auto Plus Auto Sales LLC | 11 | 9:2023bk90055 |
Jan 31, 2023 | IEH Auto Parts Holding LLC | 11 | 9:2023bk90054 |
Oct 12, 2020 | Vancamry, LLC | 7 | 1:2020bk70685 |
Jun 20, 2014 | Chauncey L. Conner D.D.S., LLC | 11 | 1:14-bk-62039 |