Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-46223 - Hazen Transport, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Hazen Transport, Inc.
Chapter
7
Judge
Mark A. Randon
Filed
04/24/2019
Last Filing
07/19/2021
Asset
Yes
Vol
i
Docket Header

O-RELIEF, 341held, CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-46223-mar

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


Date filed:  04/24/2019
341 meeting:  07/17/2019
Deadline for filing claims:  01/14/2020

Alleged Debtor

Hazen Transport, Inc.

27050 Wick Road
Taylor, MI 48180
WAYNE-MI
Tax ID / EIN: 38-3063963

represented by
Max J. Newman

Butzel Long
Stoneridge West
41000 Woodward Avenue
Bloomfield Hills, MI 48304
(248) 258-2907
Email: [email protected]

Petitioning Creditor

Premier Trailer Leasing, Inc.

5201 Tennyson Parkway
Suite 250
Plano, TX 75024

represented by
Doron Yitzchaki

350 S. Main Street
Ste. 300
Ann Arbor, MI 48104
734-623-1947
Fax : 734-623-1625
Email: [email protected]

Petitioning Creditor

Milestone Trailer Leasing, LLC

3050 West Clay Street
Suite 300
St. Charles, MO 63301

represented by
Doron Yitzchaki

(See above for address)

Petitioning Creditor

Star Leasing Company

4080 Business Park Drive
Columbus, OH 43204

represented by
James H. Gordon

Gordon Law Firm Co., LPA
7677 Patterson Road
Hilliard, OH 43026
614-529-0888
Email: [email protected]

Petitioning Creditor

D&M Truck and Trailer Inc


represented by
John P. Williams

527 N. Main Street
Royal Oak, MI 48067
(248) 543-5777
Email: [email protected]

Trustee

K. Jin Lim

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

represented by
Sandra L. O'Connor

101 West Big Beaver Road
Suite 225
Troy, MI 48084
248-817-6669
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Sean M. Cowley (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-3432
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Sean M. Cowley (UST)

(See above for address)

Latest Dockets
Date Filed#Docket Text
07/19/2021Docket 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)
07/12/2021115Docket Text
Order for Payment of Unclaimed Funds (Related Doc # [113]). (J.A.J.)
06/17/2021114Docket 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)
06/02/2021113Docket Text
Application for Payment from Unclaimed Funds to Comerica Bank in the amount of $2,822.43 Filed by Creditor Comerica Bank (Diehl, Robert)
05/25/2021112Docket Text
Order Denying Application for Payment of Unclaimed Funds (Related Doc # 111). (wm) (Entered: 05/25/2021)
05/07/2021111Docket Text
Application for Payment from Unclaimed Funds to Comerica Bank in the amount of $2,822.43 Filed by Creditor Comerica Bank (Diehl, Robert) (Entered: 05/07/2021)
04/30/2021110Docket Text
Notice of Unclaimed Funds in the amount of $3,282.41 Filed by Trustee K. Jin Lim. (Lim, K. Jin)
01/07/2021Docket Text
Fee Due on Complaint(s) in the amount of $1,050.00 Filed by Trustee K. Jin Lim (RE: related document(s)[98] Clerk's Certification of Record). (Lim, K. Jin)
01/07/2021109Docket Text
Notice of Unclaimed Funds in the amount of $11.54 Filed by Trustee K. Jin Lim. (Lim, K. Jin)
01/07/2021108Docket Text
Trustee's Certificate of Distribution Filed by Trustee K. Jin Lim. (Lim, K. Jin)