Michigan Eastern Bankruptcy Court

Case number: 1:20-bk-20362 - Lorencz Construction Co - Michigan Eastern Bankruptcy Court

Case Information
Case title
Lorencz Construction Co
Chapter
7
Judge
Daniel S. Opperman.BayCity
Filed
02/25/2020
Last Filing
08/30/2020
Asset
No
Vol
v
Docket Header

CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 20-20362-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 7
Voluntary
No asset

Date filed:  02/25/2020
341 meeting:  03/24/2020

Debtor

Lorencz Construction Co

PO Box 145
Saint Charles, MI 48655-0145
SAGINAW-MI
Tax ID / EIN: 38-2923075

represented by
Zachary R. Tucker

G9460 S. Saginaw St.
Suite A
Grand Blanc, MI 48439
810-579-3600
Email: [email protected]

Trustee

Randall L Frank

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

Latest Dockets
Date Filed#Docket Text
03/10/202010Docket Text
Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor Lorencz Construction Co (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Tucker, Zachary) (Entered: 03/10/2020)
03/10/20209Docket Text
Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities for Non-Individuals Filing for Bankruptcy for Non-Individual , Schedule A/B: for Non-Individuals Filing for Bankruptcy , Schedule D: Creditors Who Have Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G: Executory Contracts and Unexpired Leases , Schedule H: for Non-Individuals Filing for Bankruptcy , Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Debtor Lorencz Construction Co (RE: related document(s) 1 Voluntary Petition (Chapter 7)). (Tucker, Zachary) (Entered: 03/10/2020)
03/02/20208Docket Text
Certificate of Service Filed by Creditors Bradley Chamberlain, Cynthia Chamberlain (RE: related document(s) 7 Notice of Appearance). (Lick, Brian) (Entered: 03/02/2020)
03/02/20207Docket Text
Notice of Appearance and Request for Notice Filed by Creditors Cynthia Chamberlain, Bradley Chamberlain. (Lick, Brian) (Entered: 03/02/2020)
02/28/20206Docket Text
BNC Certificate of Mailing. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Lorencz Construction Co) No. of Notices: 1. Notice Date 02/28/2020. (Admin.) (Entered: 02/29/2020)
02/27/20205Docket Text
BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 8. Notice Date 02/27/2020. (Admin.) (Entered: 02/28/2020)
02/25/20204Docket Text
Meeting of Creditors & Notice of Appointment of Interim Trustee Randall L Frank, with 341(a) meeting to be held on 03/24/2020 at 02:00 PM at Room 103, 101 First St., Bay City 341. (admin, ) (Entered: 02/25/2020)
02/25/2020Docket Text
Receipt of Voluntary Petition (Chapter 7)(20-20362) [misc,volp7] ( 335.00) filing fee. Receipt number 35677060, amount . (U.S. Treasury) (Entered: 02/25/2020)
02/25/20203Docket Text
Statement of Corporate Ownership Filed by Debtor Lorencz Construction Co. (Tucker, Zachary) (Entered: 02/25/2020)
02/25/20202Docket Text
Bankruptcy Petition Cover Sheet Filed by Debtor Lorencz Construction Co. (Tucker, Zachary) (Entered: 02/25/2020)