Ashmark Construction, LLC
11
Thomas J. Tucker
06/30/2025
12/25/2025
Yes
v
| Subchapter_V, CASECHECKED, 341held |
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 98 | BNC Certificate of Mailing. (RE: related document(s)96 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 12/24/2025. (Admin.) (Entered: 12/25/2025) |
| 12/22/2025 | 97 | Corrected Certificate of Service Filed by Debtor In Possession Ashmark Construction, LLC (RE: related document(s)91 Certificate of Service, 96 Deficiency Notice (BK)). (Clayson, Kimberly) (Entered: 12/22/2025) |
| 12/22/2025 | 96 | Notice of Deficient Pleading: Proof of Service Non-Compliant. (RE: related document(s)91 Certificate of Service filed by Debtor In Possession Ashmark Construction, LLC) Proof of Service Due on 12/29/2025. (AGS) (Entered: 12/22/2025) |
| 12/22/2025 | 95 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 11/30/2025 Filed by Debtor In Possession Ashmark Construction, LLC. (Clayson, Kimberly) (Entered: 12/22/2025) |
| 12/21/2025 | 94 | Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s)93 Order Establishing Deadlines and Procedures in a SubChapter V Case) No. of Notices: 48. Notice Date 12/21/2025. (Admin.) (Entered: 12/22/2025) |
| 12/19/2025 | 93 | Order Extending the Deadlines in the Court's Order for Further Proceedings Regarding the Debtor's Effort to Obtain Confirmation of a Plan and Adjourning February 4, 2026 Hearings (RE: related document(s)92 Motion to Extend filed by Debtor In Possession Ashmark Construction, LLC; 74 Motion to Convert Case from Chapter 11 to Chapter 7 and 85 Order Establishing Deadlines and Procedures in a SubChapter V Case ). Chapter 11 Small Business Subchapter V Plan due by 1/30/2026. Ballots due on 3/2/2026. Last day to Object to Confirmation 3/2/2026. Confirmation hearing to be held on 3/11/2026 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (jhawk). CREATED RELATIONSHIP TO DOCUMENT #74. Modified on 12/19/2025 (J. Laskaska). (Entered: 12/19/2025) |
| 12/19/2025 | 92 | Ex Parte Motion to Extend Re: Deadlines in Court's Order for Further Proceedings; Filed by Debtor In Possession Ashmark Construction, LLC (Clayson, Kimberly) (Entered: 12/19/2025) |
| 12/19/2025 | 91 | Certificate of Service Re: Notice of Debtor's Motion to Dismiss Case Filed by Debtor In Possession Ashmark Construction, LLC (RE: related document(s)90 Motion to Dismiss Case ). (Clayson, Kimberly) (Entered: 12/19/2025) |
| 12/19/2025 | 90 | Motion to Dismiss Case Filed by Debtor In Possession Ashmark Construction, LLC (Clayson, Kimberly) (Entered: 12/19/2025) |
| 12/17/2025 | Minute Entry. Hearing not held; In-person Hearing Adjourned. (RE: related document(s)74 Motion to Convert Case From Chapter 11 to Chapter 7 Filed by Creditor Richard Penington) In-person Hearing scheduled 02/04/2026 at 11:00 AM at Courtroom 1925, 211 W. Fort St.. (Vozniak, Mary) (Entered: 12/17/2025) |