Global Link Logistics, Inc.
7
Thomas J. Tucker
01/23/2017
08/12/2019
Yes
v
CASECHECKED, 341held |
Assigned to: Judge Thomas J. Tucker Chapter 7 Voluntary Asset |
|
Debtor Global Link Logistics, Inc.
P.O. Box1072 Warren, MI 48092 MACOMB-MI Tax ID / EIN: 45-5487321 |
represented by |
Darryl J. Chimko
Kratochvil & Chimko, P.C. 2567 Metropolitan Parkway Suite 100 Sterling Heights, MI 48310 586-883-7604 Fax : 586-553-9267 Email: dmengel@chimkolaw.com Brent Kratochvil
Kratochvil & Chimko, P.C. 2567 Metropolitan Parkway Suite 100 Sterling Heights, MI 48310 (248) 284-1661 Email: dmengel@chimkolaw.com |
Trustee Kenneth Nathan
24725 W. 12 Mile Road Suite 110 Southfield, MI 48034-8345 (248) 663-5133 |
represented by |
Ashley Jericho
39533 Woodward Ave. Suite 318 Bloomfield Hills, MI 48304 (248) 646-5070 Email: ajericho@mcdonaldhopkins.com TERMINATED: 01/17/2018 Anthony James Miller
20700 Civic Center Drive Suite 420 Southfield, MI 48076 248-663-1800 Fax : 248-663-1801 Email: am@osbig.com Yuliy Osipov
Osipov Bigelman, P.C. 20700 Civic Center Drive, Ste. 420 Southfield, MI 48076 248-663-1800 Email: yotc_ecf@yahoo.com |
Date Filed | # | Docket Text |
---|---|---|
05/21/2018 | 52 | Trustee's Interim Report for the Period Ending 05/21/2018 . (Nathan, Kenneth) (Entered: 05/21/2018) |
05/18/2018 | 51 | Trustee's Interim Report for the Period Ending 03/31/2018 . (Nathan, Kenneth) (Entered: 05/18/2018) |
05/09/2018 | 50 | Request for Notice by On Deck Capital, Inc. with Certificate of Service. (Attachments: # 1 Certificate of Service) (Levi, Christine) (Entered: 05/09/2018) |
04/09/2018 | 49 | Notice of Appearance and Request for Notice of Service Filed by Creditor State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Donald, Heather) (Entered: 04/09/2018) |
02/20/2018 | 48 | Certificate of Service Filed by Trustee Kenneth Nathan (RE: related document(s) 47 Order on Motion to Approve Compromise under Rule 9019). (Attachments: # 1 Creditors Matrix) (Osipov, Yuliy) (Entered: 02/20/2018) |
02/20/2018 | 47 | Order Authorizing Trustee to Compromise Claims (Related Doc # 42). (Cotton, N) (Entered: 02/20/2018) |
02/20/2018 | 46 | Certification of Non-Response Filed by Trustee Kenneth Nathan (RE: related document(s) 42 Motion to Approve Compromise under Rule 9019 with Proposed Order, Notice, and Certificate of Service). (Osipov, Yuliy) (Entered: 02/20/2018) |
02/02/2018 | Adversary Case 2:17-ap-4726 Closed. (Mum, J) (Entered: 02/02/2018) | |
02/02/2018 | Disposition of Adversary 2:17-ap-4726 : Dismissed by Stipulation. (Mum, J) (Entered: 02/02/2018) | |
02/01/2018 | 45 | Certificate of Service Filed by Trustee Kenneth Nathan (RE: related document(s) 44 Order on Motion to Approve Compromise under Rule 9019). (Attachments: # 1 Creditors Matrix) (Osipov, Yuliy) (Entered: 02/01/2018) |