Michigan Eastern Bankruptcy Court

Case number: 2:11-bk-41738 - Alpha Electric, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Alpha Electric, Inc.
Chapter
7
Filed
01/25/2011
Last Filing
07/30/2015
Asset
Yes
Docket Header

REINSTATED, O-RELIEF, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 11-41738-wsd

Assigned to: Judge Walter Shapero.Detroit
Chapter 7
Involuntary
Asset


Date filed:  01/25/2011
341 meeting:  11/03/2011
Deadline for filing claims:  06/27/2012

Alleged Debtor

Alpha Electric, Inc.

39349 Mound Rd.
Sterling Heights, MI 48310
MACOMB-MI
Tax ID / EIN: 38-1963986
dba
Alpha Electric Repairs and Services

dba
Alpha Electric Corporation

dba
Alpha Electric Enterprises

dba
Alpha Electric Contractors

dba
Alpha Electric Development


represented by
Robert N. Bassel

P.O. Box T
Clinton, MI 49236
(248) 677-1234
Fax : (248) 369-4749
Email: [email protected]

Martin L. Fried

4000 Town Center
Suite 1200
Southfield, MI 48075
(248) 355-5300
Email: [email protected]
TERMINATED: 10/07/2011

Aaron J. Scheinfield

Goldstein Bershad & Fried PC
4000 Town Center
Suite 1200
Southfield, MI 48075
(248) 355-5300
Fax : (248) 355-4644
Email: [email protected]
TERMINATED: 10/07/2011

Petitioning Creditor

Electrical Workers Insurance Fund


represented by
Dianne S. Ruhlandt

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

Craig E. Zucker

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

Petitioning Creditor

Electrical Workers Pension Fund


represented by
Dianne S. Ruhlandt

(See above for address)

Craig E. Zucker

(See above for address)

Petitioning Creditor

Electrical Workers Annuity Fund


represented by
Dianne S. Ruhlandt

(See above for address)

Craig E. Zucker

(See above for address)

Petitioning Creditor

Electrical Workers Supplemental Unemployment Benefit Fund


represented by
Dianne S. Ruhlandt

(See above for address)

Craig E. Zucker

(See above for address)

Petitioning Creditor

Electrical Workers Training Trust Fund


represented by
Dianne S. Ruhlandt

(See above for address)

Craig E. Zucker

(See above for address)

Petitioning Creditor

Electrical Workers Sound & Communications Pension Fund


represented by
Dianne S. Ruhlandt

(See above for address)

Craig E. Zucker

(See above for address)

Petitioning Creditor

National Electrical Annuity Plan


represented by
Dianne S. Ruhlandt

(See above for address)

Craig E. Zucker

(See above for address)

Petitioning Creditor

National Electric Benefit Fund


represented by
Dianne S. Ruhlandt

(See above for address)

Craig E. Zucker

(See above for address)

Trustee

K. Jin Lim

176 S. Harvey
Plymouth, MI 48170
(734) 416-9420

represented by
Kimberly Ross Clayson

645 Griswold
Suite 3900
Detroit, MI 48226
(313) 237-0850
Email: [email protected]

Kenneth M. Schneider

645 Griswold
Suite 3900
Detroit, MI 48226
(313) 237-0850
Email: [email protected]

U.S. Trustee

Daniel M. McDermott


 
 
Interim Trustee

David W. Allard

2600 Buhl Building
535 Griswold
Detroit, MI 48226-3697
313-961-5231
TERMINATED: 08/22/2011
 
 

Latest Dockets
Date Filed#Docket Text
07/30/2015Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee K. Jin Lim is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI: clm)
06/22/2015257Docket 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))
05/01/2015256Docket Text
Trustee's Certificate of Distribution Filed by Trustee K. Jin Lim. (Lim, K. Jin)
04/15/2015255Docket Text
Order Approving Final Compensation for the Trustee (Related Doc # [244]) for K. Jin Lim, Fees Awarded: $13812.75, Expenses Awarded: $88.97. (clm)
04/10/2015254Docket Text
Notice of Transfer of Claim with BNC Certificate of Mailing (RE: related document(s)[253] Transfer of Claim filed by Interested Party John J. Marshall) No. of Notices: 1. Notice Date 04/10/2015. (Admin.)
04/08/2015Docket Text
Receipt of Transfer of Claim - $25.00 by LC. Receipt Number 00568528. (Admin.)
04/08/2015253Docket Text
Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Millennium Technology Partners, LLC (Claim No. 45) To JM Partners, LLC Receipt Number 568528, Fee Amount $25, Filed by Interested Party John J. Marshall (lcl)
04/02/2015252Docket Text
Order Resolving Debtor's and Jay Gruchala's Motion and Memorandum to Enforce Automatic Stay (Related Doc # [192]). (clm)
04/02/2015Docket Text
Minute Entry. Settled Prior to Hearing. (related document(s): [192] Motion to Enforce filed by Jay Gruchala, Alpha Electric, Inc.) (sg )
04/02/2015251Docket Text
Stipulation By and Between Debtor, Jay Gruchala and Allied Systems, Inc. Re: in support of proposed STIPULATION IN SUPPORT OF ENTRY OF ORDER RESOLVING DEBTORS AND JAY GRUCHALAS MOTION AND MEMORANDUM TO ENFORCE AUTOMATIC STAY . Filed by Alleged Debtor Alpha Electric, Inc., Interested Party Jay Gruchala. (Bassel, Robert)