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

    08/15/2025

  • 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
08/15/2025140Order Approving Application for Compensation for Debtor's Counsel (Related Doc [136]) for George E. Jacobs, Fees Awarded: $62,920.00, Expenses Awarded: $754.00. (Clark, J)
08/15/2025139Certification of Non-Response Filed by Debtor In Possession Northstarr Builders, LLC (RE: related document(s)[136] Application for Compensation for George E. Jacobs, Debtor's Attorney, Period: 12/8/2024 to 7/11/2025, Fee: $62920.00, Expenses: $754.00.). (Jacobs, George)
08/05/2025138Order Approving Application for Compensation for Subchapter V Trustee (Related Doc [134]) for Kimberly Ross Clayson, Fees Awarded: $12,660.00, Expenses Awarded: $239.16. (VSH)
08/05/2025137Certification of Non-Response Filed by Trustee Kimberly Ross Clayson (RE: related document(s)[134] Application for Compensation for Kimberly Ross Clayson, Trustee Chapter 9/11, Period: 12/26/2024 to 7/9/2025, Fee: $12,660.00, Expenses: $186.90.). (Clayson, Kimberly)
07/21/2025136Application for Compensation for George E. Jacobs, Debtor's Attorney, Period: 12/8/2024 to 7/11/2025, Fee: $62920.00, Expenses: $754.00. Filed by Attorney George E. Jacobs (Jacobs, George)
07/09/2025135Certificate of Service (re Creditor Matrix) Filed by Trustee Kimberly Ross Clayson (RE: related document(s)[134] Application for Compensation for Kimberly Ross Clayson, Trustee Chapter 9/11, Period: 12/26/2024 to 7/9/2025, Fee: $12,660.00, Expenses: $186.90.). (Clayson, Kimberly)
07/09/2025134Application for Compensation for Kimberly Ross Clayson, Trustee Chapter 9/11, Period: 12/26/2024 to 7/9/2025, Fee: $12,660.00, Expenses: $186.90. Filed by Attorney Kimberly Ross Clayson (Clayson, Kimberly)
07/03/2025133Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)[132] Order Confirming Subchapter V Chapter 11 Plan) No. of Notices: 40. Notice Date 07/02/2025. (Admin.)
06/30/2025132Order Confirming Debtor's Second Amended Plan Under 11 U.S.C. 1191(b) (RE: related document(s)[115] Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor In Possession Northstarr Builders, LLC) (Re: [130] Stipulation). Last Day to Object to Case Closing 8/29/2025. (VSH)
06/30/2025131Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 6-21-25 through 6-27-25 Filed by Debtor In Possession Northstarr Builders, LLC. (Jacobs, George)