Case number: 4:24-bk-32419 - Northstarr Builders, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Northstarr Builders, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Joel D. Applebaum

  • Filed

    12/23/2024

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CASECHECKED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Flint)
Bankruptcy Petition #: 24-32419-jda

Assigned to: Judge Joel D. Applebaum
Chapter 11
Voluntary
Asset


Date filed:  12/23/2024
341 meeting:  01/22/2025
Deadline for filing claims:  04/22/2025
Deadline for filing claims (govt.):  07/21/2025

Debtor In Possession

Northstarr Builders, LLC

4188 Fenton Rd.
Fenton, MI 48430
GENESEE-MI
Tax ID / EIN: 46-3910463

represented by
George E. Jacobs

Bankruptcy Law Offices
2425 S. Linden Road
Suite C
Flint, MI 48532
810-720-4333
Fax : 810-720-4087
Email: george@bklawoffice.com

Jason Patrick Smalarz

24901 Northwestern Hwy.
Suite 444
Southfield, MI 48075
248-350-8220
Email: jsmalarz@glmpc.com
TERMINATED: 01/22/2025

Trustee

Kimberly Ross Clayson

Taft Stettinius & Hollister, LLP
27777 Franklin Rd. Suite 2500
Southfield, MI 48034
248-727-1635

 
 
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
06/13/2025124Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period Weekly Report June 7, 2025 through June 13, 2025 Filed by Debtor In Possession Northstarr Builders, LLC. (Jacobs, George)
06/11/2025123Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period Weekly Report, 5-31-25 through 6-6-25 Filed by Debtor In Possession Northstarr Builders, LLC. (Jacobs, George)
06/04/2025Minute Entry. Hearing Adjourned. (RE: related document(s)57 Order Establishing Deadlines and Procedures in a SubChapter V Case) Confirmation hearing to be held on 06/25/2025 at 11:00 AM at Courtroom, Flint, 226 West Second St.. (JAM)
05/28/2025122Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period Weekly Report May 17, 2025 through May 23, 2025 Filed by Debtor In Possession Northstarr Builders, LLC. (Jacobs, George)
05/21/2025121Notice of Withdrawal Creditor Ford Motor Credit Company LLC (RE: related document(s)[104] Objection to Confirmation of the Plan). (High, Jacob)
05/16/2025120Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period Weekly Report May 10, 2025 through May 16, 2025 Filed by Debtor In Possession Northstarr Builders, LLC. (Jacobs, George)
05/16/2025119Corrected Certificate of Service Filed by Debtor In Possession Northstarr Builders, LLC (RE: related document(s)[118] Certificate of Service). (Jacobs, George)
05/16/2025118Certificate of Service Filed by Debtor In Possession Northstarr Builders, LLC (RE: related document(s)[117] Order to Adjourn/Reschedule/Continue Hearing). (Jacobs, George)
05/15/2025117Order Adjourning Confirmation Hearing and Related Dates on Debtor's Amended Plan (RE: related document(s)[116] Stipulation filed by Debtor In Possession Northstarr Builders, LLC). Confirmation hearing to be held on 6/25/2025 at 11:00 AM at Courtroom, Flint, 226 West Second St.. (tmg)
05/15/2025116Stipulation By and Between Jill M. Gies, Kimberly Ross Clayson & George E. Jacobs Re: Stipulation Adjourning Confirmation Hearing and Related Dates on Debtor's Second Amended Plan . Filed by Debtor In Possession Northstarr Builders, LLC. (Attachments: # (1) proposed order) (Jacobs, George)