Michigan Western Bankruptcy Court

Case number: 1:12-bk-09123 - National Sign & Signal Co. - Michigan Western Bankruptcy Court

Case Information
Case title
National Sign & Signal Co.
Chapter
11
Judge
Scott W. Dales
Filed
10/15/2012
Asset
Yes
Docket Header

KZ, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 12-09123-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/15/2012
Date terminated:  07/02/2013
Plan confirmed:  04/12/2013
341 meeting:  11/30/2012

Debtor

National Sign & Signal Co.

301 S. Armstrong Road
Battle Creek, MI 49037
CALHOUN-MI
Tax ID / EIN: 38-2365181

represented by
Cody H. Knight

Rayman & Knight
141 East Michigan Ave, Ste 301
Kalamazoo, MI 49007
(269) 345-5156
Email: [email protected]

U.S. Trustee

Matthew T. Cronin

Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
616-456-2002

 
 
U.S. Trustee

Dean E. Rietberg

Trial Attorney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
(616) 456-2002
 
 

Latest Dockets
Date Filed#Docket Text
02/21/2022Docket Text
Receipt of filing fee for Motion to Reopen Case( 12-09123-swd) [motion,mreopall] (1167.00). Receipt number A16406864, amount $1167.00 (U.S. Treasury) (Entered: 02/21/2022)
02/21/2022184Docket Text
Motion to Reopen Chapter 11 Case. Purpose for Reopening: Default Under Chapter 11 Plan, Reform Name of Creditor Under Plan and Order Confirming Plan, and for Other Relief. Fee Amount $1167 Filed by Creditor Washington Cap, L.L.C. (Attachments: # 1 Ex. 1 - Fifth Third Mortgage # 2 Exhibit 2 - NSS Mortgage to Washington Cap # 3 Ex. 3 - Docs showing Wire Transfers of $326,000 # 4 Ex. 4 - Proof 2012 Funds Received # 5 Ex. 5 - Subordination Agreement between Fifth Third and Washington Cap # 6 Ex. 6 - Second Amended Chapter 11 Plan # 7 Ex. 7 - Chapter 11 Schedules # 8 Ex. 8 - Adequate Protection Order # 9 Ex. 9 - Line of Credit Note # 10 Ex. 10 - Equipment Note # 11 Ex. 11 - April 8, 2013, Wire Transfer for $306,000.00 # 12 Ex. 12 - 12.April 8, 2013, Wire Transfer for $100,000.00 Comerica # 13 Ex. 13 - April 8, 2013, Wire Transfer for $100,000.00 Bank of America # 14 Ex. 14 - April 8, 2013, Wire Transfer for $75,000.00 Chase # 15 Ex. 15 April 8, 2013, Wire Transfer for $20,000.00 Chase # 16 Ex. 16 - April 8, 2013, Wire Transfer for $15,000.00 Comerica # 17 Ex. 17 - April 11, 2013, Wire Transfer for $25,000.00 # 18 Ex. 18 - April 15, 2013, Wire Transfer for $21,000.00 # 19 Ex. 19- April 15, 2013, Wire Transfer for $4,000.00 # 20 Ex. 20 - NSS April 2013 Bank Statement # 21 Ex. 21 - April 23, 2013, Confirmation of Funds Received in Amount of $701,000.00. # 22 Ex. 22 - Order Confirming Plan # 23 Ex. 23 - May 28, 2013, Check for $9,000.00 # 24 Ex. 24 - May 29, 2013, Wire Transfer for $63,000.00 # 25 Ex. 25 - November 8, 2013, Check for $50,000.00 # 26 Ex. 26 - November 12, 2013, Wire Transfer for $50,000 Through Chase # 27 Ex. 27 - November 12, 2013, Wire Transfer for $50,000.00 Through Comerica # 28 Ex. 28 - NSS May 2013 Bank Statement # 29 Ex. 29 - NSS Confirmation $63,000.00 Wire Transfer # 30 Ex. 30 - NSS November 2013 Bank Statement # 31 Ex. 31 - April 2014 Letter from NSS # 32 Ex. 32 - Payments Made Toward Line of Credit # 33 Ex. 33 - Payments Made Toward $224,000 Claim) (Gudeman, Edward) (Entered: 02/21/2022)
11/04/2014183Docket Text
Notice of Substitution of Adam P. Sadowski in Place of Nathan Gambill. (rrr) (Entered: 11/04/2014)
07/02/2013182Docket Text
Chapter 11 Bankruptcy Case Closed (ml) (Entered: 07/02/2013)
05/17/2013181Docket Text
Certificate of Service (RE: related document(s) 179 Affidavit/Certificate of No Objection, 180 Order on Application for Compensation) Filed by Debtor National Sign & Signal Co. (Knight, Cody) (Entered: 05/17/2013)
05/15/2013180Docket Text
Order Granting Final Chapter 11 Application For Compensation (Related Doc # 168) for Cody H. Knight, fees awarded: $48083.50, expenses awarded: $1699.13 Signed on 5/15/2013. (mkc) (Entered: 05/16/2013)
05/13/2013179Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 168 Application for Compensation for Cody H. Knight, Debtor's Attorney, Fees: $48083.50, Expenses: $1699.13.) (Attachments: # 1 Proposed Order) Filed by Debtor National Sign & Signal Co. (Knight, Cody) (Entered: 05/13/2013)
05/03/2013178Docket Text
Order of Final Decree in Chapter 11 Proceeding. (Related Doc # 165) Signed on 5/3/2013. (mkc) (Entered: 05/06/2013)
05/03/2013176Docket Text
Chapter 11 Monthly Operating Report for Month Ending 03/31/2013. Filed by Debtor National Sign & Signal Co. (Knight, Cody) (Entered: 05/03/2013)
05/03/2013175Docket Text
Chapter 11 Monthly Operating Report for Month Ending 02/28/2013. Filed by Debtor National Sign & Signal Co. (Knight, Cody) (Entered: 05/03/2013)