Adversary Proceeding
Lead BK case is: 4:17-bk-30077

Michigan Eastern Bankruptcy Court
Chapter 7
Judge:Daniel S Oppermanflint
Case #: 4:18-ap-03059
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
Case Filed:Jul 31, 2018
Terminated:Nov 27, 2018
Last checked: never
Defendant
QK Healthcare, Inc.
35 Sawgrass Drive Suite 3
Bellport, NY 11713
Represented By
QK Healthcare, Inc.
contact info
Plaintiff
Samuel D. Sweet
P.O. Box 757
Ortonville, MI 48462
Represented By
Samuel D. Sweet
contact info


Docket last updated: 05/02/2024 1:08 PM EDT
Tuesday, November 27, 2018
12 12 order Dismissing Adversary Proceeding (Compromise) Tue 11/27 11:25 AM
Upon Entry of the Order Approving the Application to Compromise in the Bankruptcy Case Entered on 11/27/18, this Adversary Proceeding is Dismissed Without Prejudice. So Ordered by /s/ Judge Daniel S. Opperman. (kcm)
Related: [-]
11 11 court Copy of Tue 11/27 11:22 AM
Copy of: Order Approving Trustee's Motion For Approval To Compromise The Estate's Claim With QK Healthcare, Inc. (entered in debtor's bankruptcy) (kcm)
Related: [-]
utility Disposition of Adversary Tue 11/27 11:26 AM
Disposition of Adversary 4:18-ap-3059 : Settled. (kcm)
Related: [-]
court Close Adversary Case Tue 11/27 11:27 AM
Adversary Case 4:18-ap-3059 Closed. (kcm)
Related: [-]
Tuesday, November 06, 2018
court Minute Entry. Order to Show Cause Dissolved Tue 11/06 12:25 PM
Minute Entry. Order to Show Cause Dissolved. Motion to approve compromise under rule 9019 filed in parent case. Related [+] (JAM)
Related: [-] 10 Order to Show Cause
Friday, October 19, 2018
10 10 order Show Cause Fri 10/19 9:23 AM
Order To Show Cause For Lack Of Progress And Prosecution - Show Cause hearing to be held on 11/07/2018 at 09:30 AM at Courtroom, Flint, 226 West Second St. (Mum, J)
Related: [-]
Tuesday, October 02, 2018
9 9 court Clerk's Entry of Default Tue 10/02 8:43 AM
Clerk's Entry of Default of QK Healthcare, Inc. - Default Judgment Motion due by 10/16/2018. (Mum, J)
Related: [-]
Friday, August 24, 2018
8 8 misc Certificate of Service Fri 08/24 10:18 AM
Certificate of Service Filed by Plaintiff Samuel D. Sweet Related [+]. (Sweet, Samuel)
Related: [-] 7 Order to Extend
7 7 order Extend (Sua Sponte) Fri 08/24 8:49 AM
Order Extending Answer Deadline - Extended to 09/29/2018 Related [+]. (Mum, J)
Related: [-] #6 Stipulation to Extend
6 6 misc Stipulation Fri 08/24 7:43 AM
Stipulation By and Between Samuel D. Sweet & Gregory F. Fischer Re: Stipulation Extending Answer Deadline . Filed by Plaintiff Samuel D. Sweet. (Sweet, Samuel)
Related: [-]
Wednesday, August 01, 2018
5 5 cmp Amended Complaint Wed 08/01 9:22 AM
Amended Complaint CORRECTED by Samuel D. Sweet on behalf of Samuel D. Sweet against QK Healthcare, Inc.. Related [+]. (Sweet, Samuel)
Related: [-] 1 Adversary case 18-03059 (12 (Recovery of money/property - 547 preference)): Complaint by Samuel D. Sweet against QK Healthcare, Inc.. Receipt Number DEFERRED, Fee Amount of $ 350 is Deferred. (Attachments: # 1 Cover Sheet) filed by Plaintiff Samuel D. Sweet
Att: 1 Cover Sheet
4 4 court Deficiency Notice (AP) Wed 08/01 8:52 AM
Notice of Deficient Pleading: Electronic Signature in Incorrect Format (ECF Procedure 11 d-1) Related [+] - Corrected Electronic Signature due on 08/08/2018. (Mum, J)
Related: [-] #1 Complaint filed by Plaintiff Samuel D. Sweet
Tuesday, July 31, 2018
3 3 cmp Summons Service Executed Tue 07/31 1:58 PM
Summons Service Executed on QK Healthcare, Inc. 7/31/2018 (Sweet, Samuel)
Related: [-]
2 2 court Summons Issued (auto) Tue 07/31 1:50 PM
Summons Issued on QK Healthcare, Inc. Answer Due 08/30/2018 (Sweet, Samuel)
Related: [-]
1 1 cmp Complaint Tue 07/31 1:50 PM
Adversary case 18-03059 (12 (Recovery of money/property - 547 preference)): Complaint by Samuel D. Sweet against QK Healthcare, Inc.. Receipt Number DEFERRED, Fee Amount of $ 350 is Deferred. (Sweet, Samuel)
Related: [-]
Att: 1 Cover Sheet