Adversary Proceeding
Lead BK case is: 2:19-bk-44343

Michigan Eastern Bankruptcy Court
Chapter 11
Judge:Thomas J Tucker
Case #: 2:19-ap-04138
Nature of Suit12 Bankruptcy - Recovery of money/property - §547 preference
Case Filed:Mar 27, 2019
Terminated:Sep 24, 2019
Last checked: never
Defendant
Bindtech, LLC
1232 Antioch Pike
Nashville, TN 37211
Represented By
Bindtech, LLC
contact info
Plaintiff
Thomson-Shore, Inc.
7300 West Joy Road
Dexter, MI 48130
Represented By
Aaron J. Scheinfield
Goldstein Bershad & Fried PC
contact info
Scott Kwiatkowski
contact info


Docket last updated: 6 hours ago
Tuesday, September 24, 2019
19 19 order Dismissing Adversary Proceeding Tue 09/24 2:58 PM
Order Dismissing Adversary Proceeding Related [+]. (kcm)
Related: [-] 17 Order Adjourning Hearing
utility Disposition of Adversary Tue 09/24 2:59 PM
Disposition of Adversary 2:19-ap-4138 : Settled. (kcm)
Related: [-]
court Close Adversary Case Tue 09/24 2:59 PM
Adversary Case 2:19-ap-4138 Closed. (kcm)
Related: [-]
Thursday, September 19, 2019
18 18 court Copy of Fri 09/20 8:30 AM
Copy of: Order Authorizing Compromise Of Claims (entered in debtor's bankruptcy) (kcm)
Related: [-]
Monday, June 17, 2019
court Minute Entry. Matter Settled Mon 06/17 5:04 PM
Minute Entry. Matter Settled. Related [+] (mvozn)
Related: [-] 14 Notice of Initial Scheduling Conference.
Friday, June 14, 2019
17 17 order Adjourning Hearing Fri 06/14 1:44 PM
ORDER OF THE COURT REGARDING SETTLEMENT: The parties have informed the Court that this adversary proceeding has been settled, subject to approval by the Court of the settlement in the main bankruptcy case. Plaintiff must file a motion for approval of the settlement under Fed.R.Bankr.P. 9019 no later than seven days after the entry of this Order. Plaintiff also must submit an order of dismissal or consent judgment, whichever is appropriate, no later than three days after entry of an order approving the settlement. If Plaintiff does not comply with these requirements, the Court may dismiss this adversary proceeding, without prejudice. This order varies the procedure contained in L.B.R. 9019-1. So Ordered by /s/ Judge Thomas J. Tucker. (Vozniak, Mary)
Related: [-]
Monday, June 10, 2019
16 16 misc Report of Parties Rule 26(f) Conference Mon 06/10 2:04 PM
Report of Parties' Rule 26(f) Conference Filed by Plaintiff Thomson-Shore, Inc.. (Scheinfield, Aaron)
Related: [-]
Sunday, May 26, 2019
15 15 court BNC Certificate of Mailing Mon 05/27 12:44 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 2. Notice Date 05/26/2019. (Admin.)
Related: [-] 14 Notice of Initial Scheduling Conference.
Friday, May 24, 2019
14 14 court Notice of Initial Scheduling Conference Fri 05/24 12:45 PM
Notice of Initial Scheduling Conference. Initial Scheduling Conference to be held on 6/17/2019 at 09:00 AM at Courtroom 1925. (Vozniak, Mary)
Related: [-]
Thursday, May 23, 2019
13 13 misc Certificate of Service Thu 05/23 11:54 AM
Certificate of Service Filed by Defendant Bindtech, LLC Related [+]. (Steel, Michael)
Related: [-] 12 Statement of Corporate Ownership
12 12 misc Statement of Corporate Ownership Thu 05/23 11:53 AM
Corrected Statement of Corporate Ownership Filed by Defendant Bindtech, LLC. (Steel, Michael)
Related: [-]
11 11 misc Certificate of Service Thu 05/23 11:50 AM
Certificate of Service of Corrected Answer to Complaint and Affirmative Defenses Filed by Defendant Bindtech, LLC Related [+]. (Steel, Michael)
Related: [-] 10 Answer to Complaint
10 10 answer Answer to Complaint Thu 05/23 11:48 AM
Corrected Answer to Complaint and Affirmative Defenses Filed by Bindtech, LLC. (Steel, Michael)
Related: [-]
9 9 court Deficiency Notice (AP) Thu 05/23 9:33 AM
Notice of Deficient Pleading: Proof of Service Non-Compliant. Related [+] Proof of Service Due on 5/30/2019. (kcm)
Related: [-] 8 Statement of Corporate Ownership filed by Defendant Bindtech, LLC
Wednesday, May 22, 2019
8 8 misc Statement of Corporate Ownership Wed 05/22 4:31 PM
Statement of Corporate Ownership Corporate parents added to case: BindTech Holdings, LLC. Filed by Defendant Bindtech, LLC. (Steel, Michael)
Related: [-]
Tuesday, May 21, 2019
7 7 court Deficiency Notice (AP) Tue 05/21 8:43 AM
Notice of Deficient Pleading: Proof of Service Non-Compliant, and Statement of Corporate Ownership Missing. Related [+] Proof of Service Due on 5/28/2019. Statement of Corporate Ownership Due on 5/28/2019. (kcm)
Related: [-] 6 Answer to Complaint filed by Defendant Bindtech, LLC
Monday, May 20, 2019
6 6 answer Answer to Complaint Mon 05/20 4:20 PM
Answer to Complaint and Affirmative Defenses Filed by Bindtech, LLC. (Steel, Michael)
Related: [-]
Friday, April 26, 2019
5 5 order stipulated order Fri 04/26 4:25 PM
Order Extending Time To File A Response To Complaint. Related [+]. (kcm)
Related: [-] 4 Stipulation filed by Plaintiff Thomson-Shore, Inc.
4 4 misc Stipulation Fri 04/26 1:47 PM
Stipulation By and Between Aaron J. Scheinfield and Michael A. Steel Re: entry of Order Extending Time to File a Response to Complaint . Filed by Plaintiff Thomson-Shore, Inc.. (Scheinfield, Aaron)
Related: [-]
Wednesday, March 27, 2019
3 3 cmp Summons Service Executed Wed 03/27 1:30 PM
Summons Service Executed on Bindtech, LLC 3/27/2019 (Scheinfield, Aaron)
Related: [-]
2 2 court Summons Issued (auto) Wed 03/27 1:16 PM
Summons Issued on Bindtech, LLC Answer Due 04/26/2019 (Scheinfield, Aaron)
Related: [-]
1 1 cmp Complaint Wed 03/27 1:16 PM
Adversary case 19-04138 (12 (Recovery of money/property - 547 preference)): Complaint by Thomson-Shore, Inc. against Bindtech, LLC. Receipt Number EXEMPT, Fee Amount of $ 350.00 is Exempt. (Scheinfield, Aaron)
Related: [-]