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

    08/18/2025

  • 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
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
08/15/2025110Ballot Summary Report Filed by Debtor In Possession Yanke Construction, Inc.. (Stockdale, John) (Entered: 08/15/2025)
08/14/2025109Memorandum First Modification to Debtor's Subchapter V Plan of Reorganization (Prior to Confirmation) Filed by Debtor In Possession Yanke Construction, Inc. (RE: related document(s)96 Chapter 11 Plan Small Business Subchapter V). (Stockdale, John) (Entered: 08/14/2025)
08/11/2025108Order Approving Stipulation Regarding Plan Treatment for Lou's Transport LLC and TKMS, LLC. (RE: related document(s)107 Stipulation filed by Debtor In Possession Yanke Construction, Inc.). (jmk) (Entered: 08/11/2025)
08/11/2025107Stipulation By and Between Debtor, Lou's Transport LLC, T.K.M.S., LLC and Darren Yanke Re: Plan Treatment for Lou's Transport LLC and T.K.M.S. LLC . Filed by Debtor In Possession Yanke Construction, Inc.. (Stockdale, John) (Entered: 08/11/2025)
08/08/2025106Order Extending Time for the United States Trustee to File Objections to Debtor's Chapter 11, Subchapter V Plan of Reorganization to 08/14/2025 @ 4:00PM (RE: related document(s)105 Stipulation filed by U.S. Trustee Andrew R. Vara). (AGS) (Entered: 08/08/2025)
08/08/2025105Stipulation By and Between U.S. Trustee and Debtor Re: Extending Time for the United States Trustee to File Objections to Debtor's Chapter 11, Subchapter V Plan of Reorganization . Filed by U.S. Trustee Andrew R. Vara. (Gies (UST), Jill) (Entered: 08/08/2025)
07/30/2025104Order Approving Stipulation Regarding Plan Treatment for Uptown Fund, LLC and SQ Advance, LLC . (RE: related document(s)103 Stipulation filed by Debtor In Possession Yanke Construction, Inc.). (Clark, J) (Entered: 07/30/2025)
07/30/2025103Stipulation By and Between Debtor, Uptown Fund LLC, and SQ Advance, LLC Re: Regarding Plan Treatment . Filed by Debtor In Possession Yanke Construction, Inc.. (Stockdale, John) (Entered: 07/30/2025)
07/21/2025102Certificate of Service Filed by Creditor GFL Environmental USA, Inc. (RE: related document(s)101 Objection to Confirmation of the Plan). (Kahn, Jacob) (Entered: 07/21/2025)
07/21/2025101Objection to Confirmation of Plan Filed by Creditor GFL Environmental USA, Inc. (RE: related document(s)96 Chapter 11 Plan Small Business Subchapter V). (Kahn, Jacob) (Entered: 07/21/2025)