Michigan Eastern Bankruptcy Court

Case number: 2:18-bk-55678 - Ernest Industries Acquisition, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Ernest Industries Acquisition, LLC
Chapter
7
Judge
Lisa S. Gretchko
Filed
11/20/2018
Last Filing
03/13/2022
Asset
Yes
Vol
i
Docket Header

O-RELIEF, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-55678-lsg

Assigned to: Judge Lisa S. Gretchko
Chapter 7
Involuntary
Asset


Date filed:  11/20/2018
341 meeting:  02/06/2019
Deadline for filing claims:  04/24/2019

Alleged Debtor

Ernest Industries Acquisition, LLC

39133 Webb Drive
Westland, MI 48185
WAYNE-MI
Tax ID / EIN: 00-0000000
aka
Ernest Industries Company


represented by
Stephen M. Gross

39533 Woodward Avenue
Suite 318
Bloomfield Hills, MI 48304
(248) 646-5070
Email: [email protected]

Ashley Jericho

39533 Woodward Ave.
Suite 318
Bloomfield Hills, MI 48304
(248) 646-5070
Email: [email protected]

Jayson Ruff

39533 Woodward Avenue
Suite 318
Bloomfield Hills, MI 48304
(248) 646-5070
Email: [email protected]

Petitioning Creditor

Berg Steel Holdings LLC

4306 Normandy
Royal Oak, MI 48073

represented by
Kevin Vail Hunt

55 W. Monroe St.
Suite 1200
Chicago, IL 60603
(312) 377-7764
Email: [email protected]

Glenn S. Walter

660 Woodward Avenue
2290 First National Building
Detroit, MI 48226
(313) 465-7712
Email: [email protected]

Petitioning Creditor

Innovative Consulting Group, Inc

4726 Western Ave
Knoxville, TN 37921

represented by
Kevin Vail Hunt

(See above for address)

Glenn S. Walter

(See above for address)

Petitioning Creditor

Alpha & Omega Laser, LLC

33326 Glendale
Livonia, MI 48150

represented by
Kevin Vail Hunt

(See above for address)

Glenn S. Walter

(See above for address)

Trustee

Charles Taunt

700 East Maple Road
Second Floor
Birmingham, MI 48009
248-647-1127
TERMINATED: 03/20/2019

represented by
Dean R. Nelson, Jr.

The Taunt Law Firm, PLLC
700 E. Maple, 2nd Floor
Birmingham, MI 48009
248-644-7800
Email: [email protected]

Trustee

Timothy J. Miller

64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764
represented by
Matthew Boyd

The Taunt Law Firm
700 E. Maple Road
Second Floor
Birmingham, MI 48009
(248) 644-7800
Fax : (877) 396-2710
Email: [email protected]

Erika D. Hart

700 E. Maple Road, 2nd Floor
Birmingham, MI 48009-6359
(248) 644-7800
Email: [email protected]

Dean R. Nelson, Jr.

700 E. Maple, 2nd Floor
Birmingham, MI 48009
248-644-7800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/21/2021304Docket Text
BNC Certificate of Mailing. (RE: related document(s) 303 Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Timothy J. Miller) No. of Notices: 406. Notice Date 05/21/2021. (Admin.) (Entered: 05/22/2021)
05/18/2021303Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Timothy J. Miller. (Randel (UST), Paul) (Entered: 05/18/2021)
05/18/2021302Docket Text
Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Timothy J. Miller. Objection to Final Report Due on 6/8/2021. (Randel (UST), Paul) (Entered: 05/18/2021)
04/28/2021301Docket Text
BNC Certificate of Mailing. (RE: related document(s) 299) No. of Notices: 409. Notice Date 04/28/2021. (Admin.) (Entered: 04/29/2021)
04/27/2021300Docket Text
Final Trustee's Final Application for Compensation for Timothy J. Miller, Trustee Chapter 7, Period: 3/23/2019 to 4/27/2021, Fee: $23014.69, Expenses: $125.00, for Charles Taunt, Trustee Chapter 7, Period: 11/20/2018 to 3/22/2019, Fee: $1000.00, Expenses: $0.00. Filed by Attorney Timothy J. Miller. (Miller, Timothy) (Entered: 04/27/2021)
04/23/2021299Docket Text

ORDER OF THE COURT FOR REASSIGNMENT OF JUDGE: On April 23, 2021, the Bankruptcy Court entered Administrative Order 21-06 regarding the docket of Judge Joel D. Applebaum.Detroit. Pursuant to Administrative Order 21-06, the Clerk of Court has been directed to reassign to Judge Lisa S. Gretchko pending chapter 7 cases assigned to Judge Applebaum.Detroit pursuant to the December 17, 2020 Administrative Order of this Court.

IT IS HEREBY ORDERED
that the above entitled case be removed from the docket of Judge Joel D. Applebaum.Detroit and reassigned to the docket of Judge Lisa S. Gretchko. (ADI: admin)

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


(Entered: 04/23/2021)
04/22/2021298Docket Text
Trustee's Interim Report for the Period Ending 03/31/2021 . (Miller, Timothy) (Entered: 04/22/2021)
04/22/2021297Docket Text
Notice of Deficient Pleading: Electronic Signature Missing ECF Procedure 11 (d)(1). (RE: related document(s) 296 Trustee's Interim Report(batch)) Electronic Signature due on 4/29/2021. (kcm) (Entered: 04/22/2021)
04/21/2021296Docket Text
Trustee's Interim Report for the Period Ending 03/31/2021 . (Miller, Timothy) (Entered: 04/21/2021)
04/05/2021295Docket Text
Order Authorizing Disposition Of The Debtor's Books And Records (Related Doc # 288). (kcm) (Entered: 04/05/2021)