Michigan Eastern Bankruptcy Court

Case number: 2:22-bk-46413 - Archimedes Innovations, Pbc - Michigan Eastern Bankruptcy Court

Case Information
Case title
Archimedes Innovations, Pbc
Chapter
7
Judge
Lisa S. Gretchko
Filed
08/16/2022
Last Filing
04/17/2024
Asset
Yes
Vol
i
Docket Header

341held, O-RELIEF, CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 22-46413-lsg

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


Date filed:  08/16/2022
341 meeting:  11/22/2022
Deadline for filing claims:  01/11/2023

Alleged Debtor

Archimedes Innovations, Pbc

PO Box 2923
Ann Arbor, MI 48106
WASHTENAW-MI
dba
Justlight, PBC


represented by
Archimedes Innovations, Pbc

PRO SE



Petitioning Creditor

NMG Investments LLC


represented by
Matthew Wilkins

401 S. Old Woodward Ave.
Suite 400
Birmingham, MI 48009
(248) 971-1800
Email: [email protected]

Petitioning Creditor

Geoff O'Brien


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

M. Ryan Kendrick


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Matthew Zarracina


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Ellyn Zarracina


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

George Adams

TERMINATED: 08/19/2022

represented by
Matthew Wilkins

(See above for address)
TERMINATED: 08/19/2022

Petitioning Creditor

Dan Carroll


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Kimberly Harlan


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Russell C. Brown Trust


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Trilogy Ventures


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

James P. Lynch


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Stratadyne, LLC


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Mario Locricchio


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

DHZ Adami, LLC


represented by
Matthew Wilkins

(See above for address)

Petitioning Creditor

Cartography Investments, LLC


represented by
Matthew Wilkins

(See above for address)

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


Yuliy Osipov

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

Latest Dockets
Date Filed#Docket Text
04/17/2024113Docket Text
Order of the Court to Strike: This pleading is stricken from the record because the case caption is incorrect and the PDF has been filed in the incorrect case (related documents Notice of Intent to File Final Report, Notice to Professionals to file fees). So Ordered by /s/ Judge Lisa S. Gretchko.(RE: related document(s)[110] Notice of Intent to File Final Report filed by Trustee Timothy J. Miller, [111] Notice to Professionals to file fees filed by Trustee Timothy J. Miller) (London, Cheryl) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.
04/17/2024112Docket 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)
04/16/2024111Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 4/17/2024. Notice to Professionals to File Fee Applications Filed by Trustee Timothy J. Miller. (Miller, Timothy) Modified on 4/17/2024 (lac).
04/16/2024110Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 4/17/2024. Notice of Intent to File Final Report Filed by Trustee Timothy J. Miller. (Miller, Timothy) Modified on 4/17/2024 (lac).
03/04/2024109Docket Text
Returned Mail sent to Debtor(s) (RE: related document(s)[106] Order on Trustee's Application for Compensation) (TLC)
02/15/2024108Docket Text
Trustee's Certificate of Distribution Filed by Trustee Timothy J. Miller. (Miller, Timothy)
02/12/2024107Docket Text
Order Authorizing First and Final Compensation for the Accountant for the Trustee (Related Doc # [95]) for Kurt Mueller, Fees Awarded: $1953.50, Expenses Awarded: $0.00. (sms)
02/09/2024Docket Text
Certificate of Mailing: A Copy of this Related Document was Mailed on 2/9/2024 by the United States Postal Service to the non-ECF Participants at the Respective Address Appearing in the Records of the Court. (RE: related document(s)[106] Order on Trustee's Application for Compensation) (TLC)
02/09/2024106Docket Text
Order Authorizing Payment of Final Compensation for the Trustee (Related Doc # [101]) for Timothy J. Miller, Fees Awarded: $9,392.94, Expenses Awarded: $145.00. (VSH)
01/29/2024105Docket Text
Returned Mail sent to Debtor(s) (RE: related document(s)[98] Order on Application for Compensation, Certificate of Mailing) (Al-H., S.)