Hi-Point Construction Co
7
Joel D. Applebaum
01/20/2023
04/24/2025
Yes
v
CASECHECKED, CONVERTED, 341held |
Assigned to: Judge Joel D. Applebaum Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor In Possession Hi-Point Construction Co
16120 Silvercrest Fenton, MI 48430 GENESEE-MI Tax ID / EIN: 47-3106942 |
represented by |
Hi-Point Construction Co
PRO SE Zachary R. Tucker
G9460 S. Saginaw St. Suite A Grand Blanc, MI 48439 810-579-3600 Email: ztucker@winegarden-law.com TERMINATED: 05/11/2023 |
Trustee Richardo I. Kilpatrick
Kilpatrick & Asoociates, P.C. 903 N. Opdyke Rd. Suite C Auburn Hills, MI 48326 (248) 377-0700 TERMINATED: 04/27/2023 |
| |
Trustee Collene K. Corcoran
P.O. Box 535 Oxford, MI 48371 248-969-9300 |
represented by |
Samuel D. Sweet
Samuel D. Sweet, PLC 52 E. Burdick Street #10 Oxford, MI 48371 248-236-0985 Email: ssweet@trusteesweet.us |
U.S. Trustee Andrew R. Vara |
represented by |
Ronna G. Jackson
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Ronna.G.Jackson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 420 | Annual Trustee's Report for the period ending: 3/31/2025. (Corcoran, Collene) |
04/18/2025 | 419 | BNC Certificate of Mailing. (RE: related document(s)[417] BNC Certificate of Mailing) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) |
04/16/2025 | 418 | PDF with attached Audio File. Court Date & Time [ 4/16/2025 10:02:52 AM ]. File Size [ 13928 KB ]. Run Time [ 00:29:01 ]. (admin). |
04/16/2025 | Receipt of Fee Due on Complaint(s)( 23-30135-jda) [misc,compfd] (11900.00) filing fee. Receipt number A43833258, amount . (U.S. Treasury) (Entered: 04/16/2025) | |
04/16/2025 | Fee Due on Complaint(s) in the amount of $11900.00 Filed by Trustee Collene K. Corcoran (RE: related document(s)276 Complaint, 278 Complaint, 280 Complaint, 282 Complaint, 284 Complaint, 286 Complaint, 289 Complaint, 291 Complaint, 293 Complaint, 295 Complaint, 297 Complaint, 299 Complaint, 301 Complaint, 303 Complaint, 305 Complaint, 307 Complaint, 309 Complaint, 311 Complaint, 313 Complaint, 315 Complaint, 317 Complaint, 319 Complaint, 321 Complaint, 323 Complaint, 325 Complaint, 327 Complaint, 329 Complaint, 335 Complaint, 337 Complaint, 339 Complaint, 341 Complaint, 343 Complaint, 345 Complaint, 347 Complaint). (Corcoran, Collene) (Entered: 04/16/2025) | |
04/16/2025 | 417 | BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Hi-Point Construction Co, 16120 Silvercrest, Fenton, MI 48430 (RE: related document(s)416 Order on Trustee's Motion for Interim Distribution) (psm) (Entered: 04/16/2025) |
04/16/2025 | 416 | Order Granting Trustee's Motion for Interim Distribution (Related Doc # 405). (psm) (Entered: 04/16/2025) |
04/16/2025 | Minute Entry. Motion Granted. (RE: related document(s)405 Trustee's Motion for Interim Distribution Filed by Trustee Collene K. Corcoran) (JAM) (Entered: 04/16/2025) | |
03/27/2025 | 415 | BNC Certificate of Mailing. (RE: related document(s)413 BNC Certificate of Mailing) No. of Notices: 1. Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025) |
03/26/2025 | 414 | BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)[412] Notice of Hearing (BK)) No. of Notices: 1. Notice Date 03/26/2025. (Admin.) |