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

Case Information
  • Case title

    A1 Motors, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Maria L. Oxholm

  • Filed

    05/04/2022

  • Last Filing

    04/16/2025

  • 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: MLieberman@lipsonneilson.com

Trustee

Timothy J. Miller

Timothy J. Miller, Chapter 7 Trustee
64155 Van Dyke Road
Ste 145
Washington Township, MI 48095
313-682-0124
represented by
Jeffrey H. Bigelman

Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: jhb_ecf@osbig.com

Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: am@osbig.com

David P. Miller

Osipov Bigelman, P.C.
20700 Civic Center Drive
Suite 420
Southfield, MI 48076
(248) 663-1800
Fax : (248) 663-1801
Email: dm@osbig.com

Latest Dockets

Date Filed#Docket Text
04/16/2025Adversary Case 2:23-ap-4466 Closed. (cmcl)
04/16/2025Disposition of Adversary 2:23-ap-4466 : Dismissed by Stipulation. (cmcl)
04/14/202564Trustee's Interim Report for the Period Ending 03/31/2025 . (Miller, Timothy)
04/09/202563Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor A1 Motors, LLC. (Lieberman, Michael)
04/09/202562Notice of Substitution of Attorney Debtor A1 Motors, LLC. (Lieberman, Michael)
04/09/202561Order Authorizing Trustee to Compromise Claims (Related Doc # [59]). (jmk)
04/08/202560Certification of Non-Response Filed by Trustee Timothy J. Miller (RE: related document(s)[59] Motion to Approve Compromise under Rule 9019 , Proposed Order, Notice and Certificate of Service). (Miller, Anthony)
03/13/202559Motion to Approve Compromise under Rule 9019 , Proposed Order, Notice and Certificate of Service Filed by Trustee Timothy J. Miller (Attachments: # 1 Exhibit 4 # 2 Exhibit mailing matrix) (Miller, Anthony) (Entered: 03/13/2025)
04/08/202458Trustee's Interim Report for the Period Ending 03/31/2024 . (Miller, Timothy) (Entered: 04/08/2024)
01/13/202457Notice 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)