Case number: 2:25-bk-43176 - Yanke Construction, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Yanke Construction, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Mark A. Randon

  • Filed

    03/28/2025

  • Last Filing

    09/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-43176-mar

Assigned to: Judge Mark A. Randon
Chapter 11
Voluntary
Asset


Date filed:  03/28/2025
Plan confirmed:  08/25/2025
341 meeting:  04/28/2025
Deadline for filing claims:  07/28/2025

Debtor In Possession

Yanke Construction, Inc.

16208 Golden Avenue
Walled Lake, MI 48390
OAKLAND-MI
Tax ID / EIN: 38-3225298
fdba
Yanke's Design & Conatruction, Inc.


represented by
Brandi Blasses

Schafer and Weiner, PLLC
40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
248-540-3340
Email: bblasses@schaferandweiner.com

Howard M. Borin

Schafer and Weiner, PLLC
40950 Woodward Ave.
Ste. 100
Bloomfield Hills, MI 48304
(248) 540-3340
Fax : (248) 642-2127
Email: hborin@schaferandweiner.com

John J. Stockdale, Jr.

40950 Woodward
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: jstockdale@schaferandweiner.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
Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: jill.gies@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/12/2025126Certificate of Service Filed by Debtor In Possession Yanke Construction, Inc. (RE: related document(s)125 Notice of Substantial Consummation). (Stockdale, John) (Entered: 09/12/2025)
09/12/2025125Notice of Substantial Consummation Filed by Debtor In Possession Yanke Construction, Inc. (RE: related document(s)96 Chapter 11 Plan Small Business Subchapter V). (Stockdale, John) (Entered: 09/12/2025)
09/12/2025Adversary Case 2:25-ap-4078 Closed. (cmcl) (Entered: 09/12/2025)
09/12/2025Disposition of Adversary 2:25-ap-4078 : Dismissed by Stipulation. (cmcl) (Entered: 09/12/2025)
09/12/2025124Declaration Notice of Occurrence of Effective Date of Debtor's Plan of Reorganization Filed by Debtor In Possession Yanke Construction, Inc. (RE: related document(s)117 Order Confirming Subchapter V Chapter 11 Plan). (Stockdale, John) (Entered: 09/12/2025)
09/12/2025123Certificate of Service Filed by Debtor In Possession Yanke Construction, Inc. (RE: related document(s)121 Application for Compensation First and Final for John J. Stockdale Jr., Debtor's Attorney, Period: 3/28/2025 to 9/8/2025, Fee: $138,309.00, Expenses: $6,123.01., 122 Notice and Opportunity for Hearing). (Stockdale, John) (Entered: 09/12/2025)
09/12/2025122Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Yanke Construction, Inc. (RE: related document(s)121 Application for Compensation). Response due by 10/3/2025. (Stockdale, John) (Entered: 09/12/2025)
09/12/2025121Application for Compensation First and Final for John J. Stockdale Jr., Debtor's Attorney, Period: 3/28/2025 to 9/8/2025, Fee: $138,309.00, Expenses: $6,123.01. Filed by Attorney John J. Stockdale Jr. (Stockdale, John) (Entered: 09/12/2025)
09/09/2025120Application for Compensation (First and Final) for Mark H. Shapiro, Trustee Chapter 9/11, Period: 3/31/2025 to 9/4/2025, Fee: $6,240.00, Expenses: $0.00. Filed by Attorney Mark H. Shapiro (Shapiro, Mark) (Entered: 09/09/2025)
08/27/2025119Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)117 Order Confirming Subchapter V Chapter 11 Plan) No. of Notices: 36. Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025)