Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-50998 - K.A.R. Construction, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
K.A.R. Construction, LLC
Chapter
7
Judge
Lisa S. Gretchko
Filed
07/30/2019
Last Filing
05/31/2023
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-50998-lsg

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


Date filed:  07/30/2019
341 meeting:  09/05/2019
Deadline for filing claims:  09/30/2020

Debtor

K.A.R. Construction, LLC

21230 Vreeland Rd.
Trenton, MI 48183
WAYNE-MI
Tax ID / EIN: 36-3868413

represented by
Robert P. Coutts

7445 Allen Road
Suite 118
Allen Park, MI 48101
(313) 381-1440
Fax : (313) 381-4765
Email: [email protected]

Trustee

K. Jin Lim

176 S. Harvey
Plymouth, MI 48170
(734) 416-9420
represented by
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]
TERMINATED: 08/17/2020

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
11/07/202263Docket Text
Trustee's Notice of Intent to Abandon $2,728.40 owed by American Diesel Truck Repair . Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 11/07/2022)
11/03/202262Docket Text
Final Application for Compensation Second and Final for Schneider Miller P.C., Trustee's Attorney, Period: 9/9/2019 to 12/28/2020, Fee: $2,932.00, Expenses: $0.00. Filed by Attorney K. Jin Lim (Lim, K. Jin) Modified the fee applicant to an individual on 11/4/2022 (adeld). (Entered: 11/03/2022)
10/27/202261Docket Text
Annual Trustee's Report for the period ending: 9/30/2022. (Lim, K. Jin) (Entered: 10/27/2022)
10/05/202260Docket Text
Clerk's Certification of Record (VSL) (Entered: 10/05/2022)
10/04/202259Docket Text
Notice to Professionals to File Fee Applications Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 10/04/2022)
10/04/202258Docket Text
Notice of Intent to File Final Report Filed by Trustee K. Jin Lim. (Lim, K. Jin) (Entered: 10/04/2022)
10/21/202157Docket Text
Annual Trustee's Report for the period ending: 9/30/2021. (Lim, K. Jin) (Entered: 10/21/2021)
04/28/202156Docket Text
BNC Certificate of Mailing. (RE: related document(s)55) No. of Notices: 2. Notice Date 04/28/2021. (Admin.) (Entered: 04/29/2021)
04/23/202155Docket 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)
01/29/202154Docket Text
Order Approving First Application For Interim Compensation For Schneider Miller P.C. (Related Doc # 51) for Peter F. Schneider, Fees Awarded: $14450.00, Expenses Awarded: $47.85. (kcm) (Entered: 01/29/2021)