A1 Motors, LLC
Michigan Eastern Bankruptcy Court | |
Chapter 7 | |
Judge: | Maria L Oxholm |
Case #: | 2:22-bk-43687 |
Case Filed: | May 04, 2022 |
Creditor Meeting: | Jun 08, 2022 |
Debtor
A1 Motors, LLC
2619 N Telegraph Rd
Monroe, MI 48162-8904 |
Represented By
|
Last checked: never |
Trustee
Timothy J. Miller
64541 Van Dyke Suite 101
Washington, MI 48095 |
Docket last updated: 05/05/2022 12:01 AM EDT |
Wednesday, May 04, 2022 | ||
crditcrd
none
Wed 05/04 5:40 PM
Receipt of Voluntary Petition (Chapter 7)([LINK 22-43687 ) [misc,volp7] ( 338.00) filing fee. Receipt number A39067658, amount . (U.S. Treasury) |
||
1 | 1
![]() Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy : Fee Amount $338. Filed by A1 Motors, LLC Section 316 Incomplete Filings Due: 06/21/2022. Schedule A/B due 05/18/2022. Schedule D due 05/18/2022. Schedule E/F due 05/18/2022. Schedule G due 05/18/2022. Schedule H due 05/18/2022. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 05/18/2022. Statement of Financial Affairs due 05/18/2022. Summary of Assets and Liabilities due 05/18/2022. Incomplete Filings due by 05/18/2022. (Lieberman, Michael) |
|
2 | 2
![]() Bankruptcy Petition Cover Sheet Filed by Debtor A1 Motors, LLC. (Lieberman, Michael) |
|
3 | 3
![]() Statement of Corporate Ownership Filed by Debtor A1 Motors, LLC. (Lieberman, Michael) |
|
4 | 4
![]() Meeting of Creditors & Notice of Appointment of Interim Trustee Miller, Timothy J. with 341(a) meeting to be held on 6/8/2022 at 09:00 AM by telephone (see notice for details). (AJTA) |