Yanke Construction, Inc.
11
Mark A. Randon
03/28/2025
09/29/2025
Yes
v
Subchapter_V, CASECHECKED, 341held |
Assigned to: Judge Mark A. Randon Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 126 | Certificate 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) |
09/12/2025 | 125 | Notice 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) |
09/12/2025 | Adversary Case 2:25-ap-4078 Closed. (cmcl) (Entered: 09/12/2025) | |
09/12/2025 | Disposition of Adversary 2:25-ap-4078 : Dismissed by Stipulation. (cmcl) (Entered: 09/12/2025) | |
09/12/2025 | 124 | Declaration 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) |
09/12/2025 | 123 | Certificate 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) |
09/12/2025 | 122 | Notice 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) |
09/12/2025 | 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. Filed by Attorney John J. Stockdale Jr. (Stockdale, John) (Entered: 09/12/2025) |
09/09/2025 | 120 | Application 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) |
08/27/2025 | 119 | Notice 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) |