Wholesale Car Buying LLC
11
Daniel S. Opperman.BayCity
01/13/2025
09/30/2025
Yes
v
Subchapter_V, CASECHECKED, 341held, DISMISSED |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor In Possession Wholesale Car Buying LLC
3305 E. Washington Road Saginaw, MI 48601 SAGINAW-MI Tax ID / EIN: 81-3008876 |
represented by |
George E. Jacobs
Bankruptcy Law Offices 2425 S. Linden Road Suite C Flint, MI 48532 810-720-4333 Fax : 810-720-4087 Email: george@bklawoffice.com |
Trustee Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 |
represented by |
Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: shapiro@steinbergshapiro.com |
U.S. Trustee Andrew R. Vara |
represented by |
Ronna G. Jackson
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Ronna.G.Jackson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/02/2025 | 99 | Application for Compensation (First and Final) for Mark H. Shapiro, Trustee Chapter 9/11, Period: 1/13/2025 to 8/7/2025, Fee: $7,880.00, Expenses: $0.00. Filed by Attorney Mark H. Shapiro (Shapiro, Mark) (Entered: 09/02/2025) |
08/20/2025 | Adversary Case 1:25-ap-2012 Closed. (cmcl) (Entered: 08/20/2025) | |
08/20/2025 | Disposition of Adversary 1:25-ap-2012 : Dismissed by Stipulation. (cmcl) (Entered: 08/20/2025) | |
08/10/2025 | 98 | Notice of Dismissal with BNC Certificate of Mailing. (RE: related document(s)97 Order Dismissing Case - sua sponte) No. of Notices: 13. Notice Date 08/10/2025. (Admin.) (Entered: 08/11/2025) |
08/08/2025 | 97 | Order of Dismissal Re: Pursuant to Stipulated of the Parties as to Debtor . (jmk) (Entered: 08/08/2025) |
08/08/2025 | 96 | Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text (Please note the pleading has been corrected at docket entry #95). (related documents Amended Motion). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)93 Amended Motion filed by Creditor Frankenmuth Credit Union) (MSK) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 08/08/2025) |
08/08/2025 | 95 | Stipulation By and Between Frankenmuth Credit Union, the Debtor, the United States Trustee, and the Subchapter V Trustee Re: Dismissal of Chapter 11 Case. Filed by Creditor Frankenmuth Credit Union. (Huskey, Trent) (Entered: 08/08/2025) |
08/07/2025 | 94 | PDF with attached Audio File. Court Date & Time [ 8/7/2025 10:08:19 AM ]. File Size [ 3680 KB ]. Run Time [ 00:07:40 ]. (admin). (Entered: 08/07/2025) |
08/07/2025 | 93 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 08/08/2025. Supplemental Motion (related document(s): 80 Motion to Dismiss Case Re: Or Convert to Chapter 7 Under 11 U.S.C. § 1112 filed by Creditor Frankenmuth Credit Union, 85 Supplemental Motion (related document(s): 80 Motion to Dismiss Case Re: Or Convert to Chapter 7 Under 11 U.S.C. § 1112 filed by Creditor Frankenmuth Credit Union) filed by Creditor Frankenmuth Credit Union) Notice Concerning Stipulation for Entry of Order of Conditional Dismissal Filed by Creditor Frankenmuth Credit Union (Huskey, Trent). MODIFIED ON 08/08/2025 (admin). (Entered: 08/07/2025) |
08/07/2025 | Minute Entry. Telephonic Status Conference held. Order to follow by FCU, with presentment waived by 1st Choice Financial Services only. (RE: related document(s)80 Motion to Dismiss Case Filed by Creditor Frankenmuth Credit Union) (MSK) (Entered: 08/07/2025) |