Case number: 1:23-bk-20898 - Chesaning Mfg. Co., Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Chesaning Mfg. Co., Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    08/08/2023

  • Last Filing

    12/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
341held, CASECHECKED, Subchapter_V



U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 23-20898-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 11
Voluntary
Asset


Date filed:  08/08/2023
Plan confirmed:  04/23/2024
341 meeting:  09/18/2023
Deadline for filing claims:  12/18/2023

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

Latest Dockets

Date Filed#Docket Text
12/06/2024208Order 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)
12/06/2024207Stipulation 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)
12/02/2024206Chapter 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)
11/22/2024Adversary Case 1:24-ap-2018 Closed. (cmcl) (Entered: 11/22/2024)
11/22/2024Disposition of Adversary 1:24-ap-2018 : Dismissed by Stipulation. (cmcl) (Entered: 11/22/2024)
11/21/2024205Notice 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)
11/21/2024204Attorney Joshua Jacob Chomet has left the firm. Attorney Jennifer Less has taken over the case. (Entered: 11/21/2024)
09/16/2024Adversary Case 1:24-ap-2021 Closed. (cmcl) (Entered: 09/16/2024)
09/16/2024Disposition of Adversary 1:24-ap-2021 : Dismissed by Stipulation. (cmcl) (Entered: 09/16/2024)
08/13/2024Adversary Case 1:24-ap-2019 Closed. (KEC) (Entered: 08/13/2024)