Case number: 2:25-bk-46693 - Ashmark Construction, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Ashmark Construction, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    06/30/2025

  • Last Filing

    11/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 25-46693-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset


Date filed:  06/30/2025
341 meeting:  07/31/2025
Deadline for filing claims:  10/29/2025
Deadline for filing claims (govt.):  01/27/2026

Debtor In Possession

Ashmark Construction, LLC

5640 W. Maple, Suite 300
Suite 3500
West Bloomfield, MI 48322
OAKLAND-MI
Tax ID / EIN: 20-2133037

represented by
Anthony M. Cimini, Jr

Taft Stettinius & Hollister LLP
27777 Franklin Rd
Suite 2500
Southfield, MI 48034
248-727-1628
Email: acimini@taftlaw.com

Kimberly Ross Clayson

Taft Stettinius & Hollister, LLP
27777 Franklin Rd. Suite 2500
Southfield, MI 48034
248-727-1635
Email: kclayson@taftlaw.com

Trustee

Richardo I. Kilpatrick

Kilpatrick & Associates
1030 Doris
Ste 200
Auburn Hills, MI 48326
248-377-0700

 
 
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
11/19/202575Certificate of Service of notice of motion by mail Filed by Creditor Richard Penington (RE: related document(s)74 Motion to Convert Case from Chapter 11 to Chapter 7 . Fee Amount $15). (Morris, Thomas) (Entered: 11/19/2025)
11/19/2025Receipt of Motion to Convert Case From Chapter 11 to Chapter 7( 25-46693-tjt) [motion,mcn11t7] ( 15.00) filing fee. Receipt number A44876378, amount . (U.S. Treasury) (Entered: 11/19/2025)
11/19/202574Motion to Convert Case from Chapter 11 to Chapter 7 . Fee Amount $15 Filed by Creditor Richard Penington (Attachments: # 1 Proposed Order # 2 notice of motion # 3 brief # 4 cert. of service) (Morris, Thomas) (Entered: 11/19/2025)
11/13/202573Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 10/31/2025 Filed by Debtor In Possession Ashmark Construction, LLC. (Clayson, Kimberly) (Entered: 11/13/2025)
11/12/202572Certificate of Service (Regarding Creditors Matrix) Filed by Debtor In Possession Ashmark Construction, LLC (RE: related document(s)71 Amended Chapter 11 Plan Small Business Subchapter V). (Clayson, Kimberly) (Entered: 11/12/2025)
11/12/202571Amended Chapter 11 Plan Small Business Subchapter V Filed by Debtor In Possession Ashmark Construction, LLC (RE: related document(s)49 Chapter 11 Plan Small Business Subchapter V). (Clayson, Kimberly) (Entered: 11/12/2025)
11/05/2025Minute Entry. In-Person Hearing Adjourned. (RE: related document(s)29 Order Establishing Deadlines and Procedures in a SubChapter V Case) In-Person Confirmation hearing to be held on 12/10/2025 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (Vozniak, Mary) (Entered: 11/05/2025)
10/29/2025Minute Entry. Hearing Cancelled; motion granted prior to hearing. (RE: related document(s)56 Generic Motion Filed by Debtor In Possession Ashmark Construction, LLC) (Vozniak, Mary) (Entered: 10/29/2025)
10/28/202570Order Granting Debtor's Motion for Entry of an Order to Purchase Vehicle Outside Ordinary Course of Business, Trade in Vehicle, and Pay Off Lien, and Cancelling October 29, 2025 Hearing (Related Doc # 56). (REW) (Entered: 10/28/2025)
10/28/202569Certification of Non-Response Filed by Debtor In Possession Ashmark Construction, LLC (RE: related document(s)56 Motion for Entry of an Order to Purchase Vehicle Outside Ordinary Course of Business, Trade In Vehicle, and Pay Off Lien). (Clayson, Kimberly) (Entered: 10/28/2025)