Michigan Eastern Bankruptcy Court

Case number: 2:17-bk-51145 - Hoskins Construction LLC. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Hoskins Construction LLC.
Chapter
7
Judge
Marci B McIvor
Filed
08/03/2017
Last Filing
10/22/2019
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 17-51145-mbm

Assigned to: Judge Marci B McIvor
Chapter 7
Voluntary
Asset


Date filed:  08/03/2017
341 meeting:  09/13/2017
Deadline for filing claims:  12/27/2017

Debtor

Hoskins Construction LLC.

14641 Crestridge Drive
Cement City, MI 49233
LENAWEE-MI
Tax ID / EIN: 47-1136171

represented by
Robert B. Reizner

3150 Packard Road
Ypsilanti, MI 48197
(734) 719-0714
Email: [email protected]

Trustee

Timothy J. Miller

64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764
represented by
Timothy J. Miller

Timothy J. Miller, PLLC
64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764
Fax : (586) 281-3770
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/21/2019Docket Text
Receipt of Notice of Unclaimed Funds(17-51145-mbm) [notice,ntcucdiv] ( 16.43) filing fee. Receipt number 34565333, amount . (U.S. Treasury) (Entered: 08/21/2019)
08/21/201973Docket Text
Amended Notice of Unclaimed Funds in the amount of $16.43 Filed by Trustee Timothy J. Miller. (Miller, Timothy) (Entered: 08/21/2019)
08/14/2019Docket Text
Receipt of Notice of Unclaimed Funds(17-51145-mbm) [notice,ntcucdiv] ( 16.43) filing fee. Receipt number 34524282, amount . (U.S. Treasury) (Entered: 08/14/2019)
08/14/201972Docket Text
Notice of Unclaimed Funds in the amount of $16.43 Filed by Trustee Timothy J. Miller. (Miller, Timothy) (Entered: 08/14/2019)
10/06/201724Docket Text
Order Authorizing Sale Of Personal Property And Clear Of Liens And Interests (Related Doc # 14). (ckata) (Entered: 10/06/2017)
10/06/201723Docket Text
Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s) 14 Motion to Sell Property personal property Free and Clear of Lien under Section 363(f) Fee Amount $181, 16 Notice of Intent to Sell). (Miller, Timothy) (Entered: 10/06/2017)
10/05/201722Docket Text
Notice of Appearance and Request for Notice Filed by Creditor Caterpillar Financial Services Corporation. (Plemmons, James) (Entered: 10/05/2017)
09/29/201721Docket Text
Order for Bankruptcy Rule 2004 Examination. (RE: related document(s) 20 Stipulation filed by Attorney Timothy J. Miller). (slh) (Entered: 09/29/2017)
09/29/201720Docket Text
Stipulation By and Between Timothy J. Miller Hoskins Construction LLC Re: Bankruptcy Rule 2004 Exam . Filed by Attorney Timothy J. Miller. (Miller, Timothy) (Entered: 09/29/2017)
09/29/201719Docket Text

Order of the Court to Strike: This pleading is stricken from the record because the incorrect event has been used. Trustee has an event code for this: Notice of withdrawal of notice of assets with certificate of service (related documents Notice of Withdrawal). So Ordered by /s/ Judge Marci B. McIvor.(RE: related document(s) 18 Notice of Withdrawal filed by Trustee Timothy J. Miller) (O'Hara, Patti)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 09/29/2017)