Michigan Eastern Bankruptcy Court

Case number: 2:22-bk-43687 - A1 Motors, LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
A1 Motors, LLC
Chapter
7
Judge
Maria L. Oxholm
Filed
05/04/2022
Last Filing
04/08/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 22-43687-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 7
Voluntary
Asset


Date filed:  05/04/2022
341 meeting:  06/08/2022
Deadline for filing claims:  04/09/2024

Debtor

A1 Motors, LLC

2619 North Telegraph Road
Monroe, MI 48162
MONROE-MI
Tax ID / EIN: 45-2979481

represented by
Michael D. Lieberman

Lipson Neilson PC
3910 Telegraph Road
Suite 200
Bloomfield Hills, MI 48302
(248) 593-5000
Fax : (248) 593-5040
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]

Latest Dockets
Date Filed#Docket Text
04/08/202458Docket Text
Trustee's Interim Report for the Period Ending 03/31/2024 . (Miller, Timothy)
01/13/202457Docket Text
Notice to File Proof of Claim Due to Recovery of Assets with BNC Certificate of Mailing (RE: related document(s)55 Trustee's Notice of Assets filed by Trustee Timothy J. Miller) No. of Notices: 13. Notice Date 01/13/2024. (Admin.) (Entered: 01/14/2024)
01/10/202456Docket Text
Certificate of Service Filed by Trustee Timothy J. Miller (RE: related document(s)54 Order on Motion to Approve Compromise under Rule 9019). (Attachments: # 1 Exhibit Mailing Matrix) (Miller, Anthony) (Entered: 01/10/2024)
01/10/202455Docket Text
Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Timothy J. Miller. Proofs of Claims due by 4/9/2024. (Miller, Timothy) (Entered: 01/10/2024)
01/09/202454Docket Text
Order Authorizing Trustee to Compromise Claims Against Green & Green, PLLC. (Related Doc # 52). (slh) (Entered: 01/10/2024)
01/09/202453Docket Text
Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)52 Motion to Approve Compromise under Rule 9019 Against Green & Green, PLLC). (Miller, Anthony) (Entered: 01/09/2024)
12/14/202352Docket Text
Motion to Approve Compromise under Rule 9019 Against Green & Green, PLLC Filed by Trustee Timothy J. Miller (Attachments: # 1 Exhibit Settlement Agreement # 2 Exhibit mailing matrix) (Miller, Anthony) (Entered: 12/14/2023)
11/28/202351Docket Text
Complaint by Timothy J. Miller, Trustee against Jason Kats ; Stanley Kaufman ; Cars Now USA, LLC ; JS&K Management, LLC ; Green & Green, PLLC ; Thomas Paxson 23-04466-mlo; Nature of Suit(s): 11 (Recovery of money/property - 542 turnover of property) , Fee Amount $ 350. Filed by Timothy J. Miller, Trustee . (Miller, Anthony) (Entered: 11/28/2023)
11/28/202350Docket Text
Adversary case 23-04466. (11 (Recovery of money/property - 542 turnover of property)), (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)): Complaint by Timothy J. Miller, Trustee against Jason Kats, Stanley Kaufman, Cars Now USA, LLC, JS&K Management, LLC, Green & Green, PLLC, Thomas Paxson. Receipt Number DEFERRED, Fee Amount of $ 350 is Deferred. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D1 # 5 Exhibit D2 # 6 Exhibit D3) (Miller, Anthony) (Entered: 11/28/2023)
04/18/202349Docket Text
Trustee's Interim Report for the Period Ending 03/31/2023 . (Miller, Timothy) (Entered: 04/18/2023)