Unique Tool & Manufacturing Co., Inc.
11
MARY ANN WHIPPLE
07/26/2019
12/19/2024
Yes
v
CLOSED |
Assigned to: JUDGE MARY ANN WHIPPLE Related AP Case: Related AP Title: Toledo Tool & Die Co., Inc. v. Unique Tool & Manufacturing Co., Inc. et al Related AP Case: Related AP Title: Kilpatrick v. Althaus Related AP Case: Related AP Title: Richardo I. Kilpatrick as Chapter 11 Trustee v. National Funding, Inc. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Unique Tool & Manufacturing Co., Inc.
100 Reed Drive Temperance, MI 48182 MONROE-MI Tax ID / EIN: 34-0923352 |
represented by |
Steven L. Diller
124 E Main Street Van Wert, OH 45891 (419) 238-5025 Email: steven@drlawllc.com Eric R. Neuman
1107 Adams Street Toledo, OH 43604 419-244-8500 Email: Eric@drlawllc.com |
Trustee Ricardo I. Kilpatrick
Kilpatrick & Associates, PC 903 N. Opdyke Road Suite C Auburn Hills, MI 48326 248-377-0700 |
represented by |
Stuart Gold
Gold, Lange & Majoros, PC 24901 Northwestern Highway Suite 444 Southfield, MI 48075 248-350-8220 x233 Fax : 248-462-7126 Email: sgold@glmpc.com Richardo I. Kilpatrick
Kilpatrick & Associates, PC 903 N. Opdyke Road Suite C Auburn Hills, MI 48326 248-377-0700 Email: rkilpatrick@kaalaw.com |
Trustee Richardo I. Kilpatrick |
represented by |
Richardo I. Kilpatrick
(See above for address) |
U.S. Trustee Derrick Rippy ust11
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 216-522-7800 |
represented by |
Derrick Rippy ust11
Office of the US Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue Suite 441 Cleveland, OH 44114 216-522-7800 Fax : 216-522-7193 Email: derrick.v.rippy@usdoj.gov |
U.S. Trustee United States Trustee
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 216-522-7800 |
represented by |
Kate M. Bradley ust44
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 (216) 522-7800 ext 255 Email: kate.m.bradley@usdoj.gov |
Creditor Committee Committee of Unsecured Creditors |
represented by |
Ryan D. Heilman
Heilman Law PLLC 40900 Woodward Ave Ste 111 Bloomfield Hills, MI 48304 248-835-4745 Email: ryan@heilmanlaw.com |
Date Filed | # | Docket Text |
---|---|---|
12/19/2024 | Receipt of Transfer of Claim (19-32356-maw) [claims,trclm] ( 28.00) Filing Fee. Receipt number A48698337. Fee amount 28.00. (re:Doc# 737) (U.S. Treasury) (Entered: 12/19/2024) | |
12/18/2024 | 737 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company LLC (Claim No. 3) To Ford Motor Credit Company, LLC Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Ford Motor Credit Company LLC (Claim No. 3) To Ford Motor Credit Company, LLC Filed by Creditor Ford Motor Credit Company, LLC. (Tandlekar, Shubham cr) (Entered: 12/18/2024) |
12/12/2024 | 736 | Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s)733) Notice Date 12/12/2024. (Admin.) (Entered: 12/13/2024) |
12/11/2024 | 735 | Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)[732]) Notice Date 12/11/2024. (Admin.) |
12/10/2024 | 734 | Final Decree Issued. Case Closed. (amari) |
12/10/2024 | 733 | Final Decree and Order Closing Case (Related Doc # [718]) Signed on 12/10/2024. (amari crt) |
12/09/2024 | 732 | Order Approving Chapter 11 Trustee's Final Report and Account and Discharging the Chapter 11 Trustee and Terminating the Appointment. Signed on 12/9/2024 (RE: related document(s)727 Chapter 11 Subchapter V Trustee's Final Report and Account). (amari crt) (Entered: 12/09/2024) |
11/20/2024 | 731 | Small Business Monthly Operating Report for Filing Period October 1, 2024, to December 31, 2024 Filed by Trustee Ricardo I. Kilpatrick. (Attachments: # 1 Exhibit Unique Tool & Manufacturing Bank Statement Showing Zero Balance) (Kilpatrick, Richardo aty) (Entered: 11/20/2024) |
11/07/2024 | 730 | Small Business Monthly Operating Report for Filing Period July 1, 2024 to September 30, 2024 Filed by Trustee Ricardo I. Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 11/07/2024) |
11/03/2024 | 729 | Notice to Creditor(s) w/ BNC Certificate of Mailing (RE: related document(s)728) Notice Date 11/03/2024. (Admin.) (Entered: 11/03/2024) |