Michigan Eastern Bankruptcy Court

Case number: 2:04-bk-60606 - Huron Industrial Contractors, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Huron Industrial Contractors, Inc.
Chapter
7
Filed
07/22/2004
Last Filing
03/08/2018
Asset
Yes
Docket Header

REOPENED, NOCLOSE, ProSe




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 04-60606-mar

Assigned to: Judge Mark A. Randon
Chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/22/2004
Date reopened (2):  06/06/2017
Deadline for filing claims:  12/20/2006

Debtor

Huron Industrial Contractors, Inc.

10115 Marine City Hwy.
Fair Haven, MI 48023
MACOMB-MI
Tax ID / EIN: 38-3352006

represented by
Huron Industrial Contractors, Inc.

PRO SE



Petitioning Creditor

Cement Mason's Pension Trust Fund Detroit & Vicinity

TERMINATED: 08/17/2004

represented by
Julie Beth Teicher

400 Galleria Officentre
Suite 444
Southfield, MI 48034-2162
(248) 827-4100
Email: [email protected]
TERMINATED: 08/17/2004

Petitioning Creditor

Detroit and Vicinity Trowel Trades Health and Welfare Fund

TERMINATED: 08/17/2004

represented by
Julie Beth Teicher

(See above for address)
TERMINATED: 08/17/2004

Petitioning Creditor

Cement Masons Vacation and Holiday Trust Fund-Detroit and Vicinity

TERMINATED: 08/17/2004

represented by
Julie Beth Teicher

(See above for address)
TERMINATED: 08/17/2004

Petitioning Creditor

Greater Detroit Cement Masons Joint Apprenticeship Committee

TERMINATED: 08/17/2004

represented by
Julie Beth Teicher

(See above for address)
TERMINATED: 08/17/2004

Petitioning Creditor

Plasterers' Local 67 Pension Trust Fund

TERMINATED: 08/17/2004

represented by
Julie Beth Teicher

(See above for address)
TERMINATED: 08/17/2004

Petitioning Creditor

Operating Engineers' Local 324 Fringe Benefit Funds

TERMINATED: 08/17/2004

represented by
Julie Beth Teicher

(See above for address)
TERMINATED: 08/17/2004

Petitioning Creditor

Joint Fringe Benefit Funds

TERMINATED: 08/17/2004
aka
Detroit Carpenters' Fringe Benefit Funds


represented by
Julie Beth Teicher

(See above for address)
TERMINATED: 08/17/2004

Petitioning Creditor

Michigan Laborers' Fringe Benefit Funds

TERMINATED: 08/17/2004

represented by
Julie Beth Teicher

(See above for address)
TERMINATED: 08/17/2004

Trustee

George P. Dakmak

615 Griswold, Suite 600
Detroit, MI 48226
313-964-0800
TERMINATED: 02/23/2012

represented by
Jeffrey H. Bigelman

Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]
TERMINATED: 04/26/2006

Robert A. Peurach

41740 Six Mile Road
Suite 101
Northville, MI 48168
248-349-0500
Email: [email protected]

Andrew Scarfone

615 Griswold St.
Suite 600
Detroit, MI 48226
313-964-0800

Trustee

Stuart A. Gold

24901 Northwestern Highway
Suite 444
Southfield, MI 48075
248-350-8220

represented by
Robert A. Peurach

(See above for address)

James Jon Tocco

41740 Six Mile Road
Suite 101
Northville, MI 48168
248-349-0500
Email: [email protected]

U.S. Trustee

Daniel M. McDermott
 
 

Latest Dockets
Date Filed#Docket Text
03/08/2018Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Stuart A. Gold is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (sms)
01/26/2018186Docket Text
Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (^Randel, Paul (ms))
11/06/2017Docket Text
Receipt of Reopen Chapter 7 Filing Fee - $260.00 by ES. Receipt Number 586751. (Admin.)
11/01/2017185Docket Text
Trustee's Certificate of Distribution Filed by Trustee Stuart A. Gold. (Gold, Stuart)
10/31/2017Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 10/31/2017 by the United States Postal Service to the Debtor at the Respective Address Appearing in the Records of the Court. (RE: related document(s)[184] Order on Trustee's Application for Compensation) (sms)
10/31/2017184Docket Text
Order Granting Compensation and Reimbursement of Expenses to Trustee, Stuart A. Gold (Related Doc # [179]) for Stuart A. Gold, Fees Awarded: $977.67, Expenses Awarded: $75.00. (sms)
10/31/2017Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 10/31/2017 by the United States Postal Service to the Debtor at the Respective Address Appearing in the Records of the Court. (RE: related document(s)[183] Order on Application for Compensation) (sms)
10/31/2017183Docket Text
Order Granting First and Final Fee Application for Allowance of Compensation for Attorneys for the Trustee for the Period of Time from May 30, 2017 through September 5, 2017 (Related Doc # [178]) for Dakmak Peurach, P.C., Fees Awarded: $2982.50, Expenses Awarded: $0.00. (sms)
10/06/2017182Docket Text
BNC Certificate of Mailing. (RE: related document(s)[181] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Stuart A. Gold) No. of Notices: 91. Notice Date 10/06/2017. (Admin.)
10/03/2017181Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Stuart A. Gold. (^Randel, Paul (ss))