Ashmark Construction, LLC
11
Thomas J. Tucker
06/30/2025
11/19/2025
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 |
|---|---|---|
| 11/19/2025 | 75 | Certificate 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) |
| 11/19/2025 | Receipt 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) | |
| 11/19/2025 | 74 | Motion 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) |
| 11/13/2025 | 73 | Chapter 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) |
| 11/12/2025 | 72 | Certificate 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) |
| 11/12/2025 | 71 | Amended 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) |
| 11/05/2025 | Minute 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) | |
| 10/29/2025 | Minute 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) | |
| 10/28/2025 | 70 | Order 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) |
| 10/28/2025 | 69 | Certification 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) |