|
Assigned to: Judge Maria L. Oxholm Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession Fourteenth Avenue Cartage Company, Inc.
4401 Stecker Dearborn, MI 48126 WAYNE-MI Tax ID / EIN: 38-2349796 |
represented by |
Ryan D. Heilman
40900 Woodward Ave. Suite 111 Bloomfield Hills, MI 48304 (248) 835-4745 Email: [email protected] Michael R. Wernette
40900 Woodward Ave. Suite 111 Bloomfield Hills, MI 48304 (248) 703-6808 Email: [email protected] |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Kelley Callard (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6773 Email: [email protected] |
U.S. Trustee Andrew R. Vara |
represented by |
Kelley Callard (UST)
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors
c/o Schafer and Weiner, PLLC 40950 Woodward Ave., Ste. 100 Bloomfield Hills, MI 48304 248-540-3340 |
represented by |
Michael E. Baum
40950 Woodward Ave. Suite 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: [email protected] Jeffery Jon Sattler
40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 248-540-3340 Fax : 248-282-1900 Email: [email protected] Jason L. Weiner
40950 Woodward Ave. Suite 100 Bloomfield Hills, MI 48304 (248) 540-3340 Fax : (248) 282-2156 |
Date Filed | # | Docket Text |
---|---|---|
02/11/2021 | 313 | Docket Text Monthly Income & Expense Statement for December 1-10, 2020 Filed by Debtor In Possession Fourteenth Avenue Cartage Company, Inc.. (Wernette, Michael) (Entered: 02/11/2021) |
02/11/2021 | 312 | Docket Text Monthly Income & Expense Statement for November 2020 Filed by Debtor In Possession Fourteenth Avenue Cartage Company, Inc.. (Wernette, Michael) (Entered: 02/11/2021) |
12/10/2020 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MSK) | |
12/10/2020 | Docket Text Minute Entry. Matter Settled. (RE: related document(s)[293] Objection to Claim with response date and Notice of Hearing Filed by Debtor In Possession Fourteenth Avenue Cartage Company, Inc.) (jjm) | |
12/09/2020 | 311 | Docket Text Notice of Withdrawal of Objection to Closing of the Bankruptcy Case Filed by Debtor In Possession Fourteenth Avenue Cartage Company, Inc. (RE: related document(s)[291] Objection to the Closing of Case). (Wernette, Michael) |
12/04/2020 | 310 | Docket Text Order Resolving Debtor's Objection to Proof of Claim No. 42 Filed by Penske Truck Leasing CO., L.P. (Related Doc # [293]). (MSK) |
12/04/2020 | 309 | Docket Text Stipulation By and Between Fourteenth Avenue Cartage Company, Inc. and Penske Truck Leasing Co., L.P. Re: Resolving Debtor's Objection to Claim No. 42 . Filed by Debtor In Possession Fourteenth Avenue Cartage Company, Inc.. (Wernette, Michael) |
12/02/2020 | 308 | Docket Text Withdrawal of Claim Nos. 17 (Walsh Service Solutions, LLC) (ePOC) |
11/25/2020 | 307 | Docket Text Monthly Income & Expense Statement for October 2020 Filed by Debtor In Possession Fourteenth Avenue Cartage Company, Inc.. (Wernette, Michael) (Entered: 11/25/2020) |
11/25/2020 | 306 | Docket Text Order of the Court to Strike: This pleading is stricken from the record because the PDF is illegible/filed upside down. (related documents Monthly Income & Expense Statement). So Ordered by /s/ Judge Maria L. Oxholm.(RE: related document(s) 305 Monthly Income & Expense Statement filed by Debtor In Possession Fourteenth Avenue Cartage Company, Inc.) (lmoss) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 11/25/2020) |