Chesaning Mfg. Co., Inc.
11
Daniel S. Opperman.BayCity
08/08/2023
12/06/2024
Yes
v
341held, CASECHECKED, Subchapter_V |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 11 Voluntary Asset |
|
Debtor In Possession Chesaning Mfg. Co., Inc.
305 S. 4th Street Chesaning, MI 48616 SAGINAW-MI Tax ID / EIN: 38-1801825 dba Jetool |
represented by |
Zachary R. Tucker
G9460 S. Saginaw St. Suite A Grand Blanc, MI 48439 810-579-3600 Email: ztucker@winegarden-law.com |
Trustee Richardo I. Kilpatrick
Kilpatrick & Asoociates, P.C. 903 N. Opdyke Rd. Suite C Auburn Hills, MI 48326 (248) 377-0700 |
represented by |
Richardo I. Kilpatrick
903 N. Opdyke Rd. Suite C Auburn Hills, MI 48326 (248) 377-0700 Email: ecf@kaalaw.com |
U.S. Trustee Andrew R. Vara |
represented by |
Ronna G. Jackson
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Ronna.G.Jackson@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/06/2024 | 208 | Order Discharging the Chapter 11 Subchapter V Trustee and Terminating the Appointment (RE: related document(s)207 Stipulation filed by Trustee Richardo I. Kilpatrick). (KMN) (Entered: 12/06/2024) |
12/06/2024 | 207 | Stipulation By and Between Richardo I. Kilpatrick and Zachary R. Tucker Re: Entry of Order Discharging the Chapter 11 Subchapter V Trustee and Terminating the Appointment . Filed by Trustee Richardo I. Kilpatrick. (Attachments: # 1 Proposed Order) (Kilpatrick, Richardo) (Entered: 12/06/2024) |
12/02/2024 | 206 | Chapter 11 Subchapter V Trustees Report of No Distribution D - Consensual Plan Consummated, Fee award Received. Funds Collected: $12733.97. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 16 months. Assets Abandoned (without deducting any secured claims): $897265.55, Assets Exempt: Not Available, Claims Scheduled: $2180856.05, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2180856.05. Filed by Trustee Richardo I. Kilpatrick. (Kilpatrick, Richardo) (Entered: 12/02/2024) |
11/22/2024 | Adversary Case 1:24-ap-2018 Closed. (cmcl) (Entered: 11/22/2024) | |
11/22/2024 | Disposition of Adversary 1:24-ap-2018 : Dismissed by Stipulation. (cmcl) (Entered: 11/22/2024) | |
11/21/2024 | 205 | Notice of Substantial Consummation with Certificate of Service Filed by Debtor In Possession Chesaning Mfg. Co., Inc. (RE: related document(s)158 Chapter 11 Plan Small Business Subchapter V). (Attachments: # 1 Certificate of Service) (Tucker, Zachary) (Entered: 11/21/2024) |
11/21/2024 | 204 | Attorney Joshua Jacob Chomet has left the firm. Attorney Jennifer Less has taken over the case. (Entered: 11/21/2024) |
09/16/2024 | Adversary Case 1:24-ap-2021 Closed. (cmcl) (Entered: 09/16/2024) | |
09/16/2024 | Disposition of Adversary 1:24-ap-2021 : Dismissed by Stipulation. (cmcl) (Entered: 09/16/2024) | |
08/13/2024 | Adversary Case 1:24-ap-2019 Closed. (KEC) (Entered: 08/13/2024) |