Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-46215 - Argon Repair And Maintenance, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Argon Repair And Maintenance, Inc.
Chapter
7
Judge
Lisa S. Gretchko
Filed
04/24/2019
Last Filing
01/05/2023
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-46215-lsg

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


Date filed:  04/24/2019
341 meeting:  06/19/2019
Deadline for filing claims:  07/29/2019

Debtor

Argon Repair And Maintenance, Inc.

c/o Tonia S. Short Rose
6680 Crane Road
Ypsilanti, MI 48197
WASHTENAW-MI
Tax ID / EIN: 26-4804674
fdba
Argon Construction Services, Inc.

dba
Argon - RMI


represented by
John C. Lange

Gold, Lange & Majoros, PC
24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
(248) 350-8220
Email: [email protected]

Trustee

Timothy J. Miller

64541 Van Dyke
Suite 101
Washington, MI 48095
(586) 281-3764
represented by
Jeffrey H. Bigelman

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

Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: [email protected]

David P. Miller

Osipov Bigelman, P.C.
20700 Civic Center Drive
Suite 420
Southfield, MI 48076
(248) 663-1800
Fax : (248) 663-1801
Email: [email protected]

Yuliy Osipov

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

Peter F. Schneider

Schneider Miller PC
645 Griswold St.
Suite 3900
Detroit, MI 48226
(313) 237-0850
Fax : (313) 438-4372
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/05/2023Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Timothy J. Miller is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
09/06/2022131Docket 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 (UST), Paul)
06/02/2022Docket Text
Fee Due on Complaint(s) in the amount of $350.00 Filed by Trustee Timothy J. Miller (RE: related document(s)[68] Complaint, [106] Clerk's Certification of Record). (Miller, Timothy)
06/02/2022Docket Text
Receipt of Fee Due on Complaint(s)( 19-46215-lsg) [misc,compfd] ( 350.00) filing fee. Receipt number A39188111, amount . (U.S. Treasury)
06/01/2022130Docket Text
Trustee's Certificate of Distribution Filed by Trustee Timothy J. Miller. (Miller, Timothy)
05/31/2022129Docket Text
Order Authorizing Payment of Second and Final Fees for the Attorneys for the Trustee (Related Doc [117]) for Peter F. Schneider, Fees Awarded: $11,998.67, Expenses Awarded: $8.98. (VSL)
05/31/2022128Docket Text
Order Authorizing Payment of Final Compensation for the Trustee (Related Doc [116]) for Timothy J. Miller, Fees Awarded: $6,467.59, Expenses Awarded: $105.03. (VSL)
05/31/2022127Docket Text
Order Authorizing Payment of First and Final Fees for the Accountant for the Trustee (Related Doc [112]) for Kurt Mueller, Fees Awarded: $2,825.91, Expenses Awarded: $0.00. (VSL)
04/29/2022126Docket Text
BNC Certificate of Mailing. (RE: related document(s)[125] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Timothy J. Miller) No. of Notices: 14. Notice Date 04/28/2022. (Admin.)
04/22/2022125Docket Text
Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Timothy J. Miller. (Randel (UST), Paul)