|
Assigned to: James W. Boyd Chapter 7 Voluntary Asset |
|
Debtor Pass Tooling, Inc.
8798 Keiser Street SE Alto, MI 49302 KENT-MI Tax ID / EIN: 38-3363459 fdba Pass Punch & Die, Inc. |
represented by |
A. Todd Almassian
Keller & Almassian PLC 230 East Fulton St. Grand Rapids, MI 49503 (616) 364-2100 Email: [email protected] |
Trustee Thomas A. Bruinsma
6812 Old 28th St. SE Suite E Grand Rapids, MI 49546 (616) 975-2010 |
Date Filed | # | Docket Text |
---|---|---|
02/11/2019 | 14 | Docket Text Trustee's Report of First Meeting Held and Concluded on 2/5/2019 . (Bruinsma, Thomas) (Entered: 02/11/2019) |
02/08/2019 | Docket Text Proof of Claim Deadline Set (Notice of Possible Dividends) (ADI) (Entered: 02/08/2019) | |
02/07/2019 | 13 | Docket Text BNC Certificate of Mailing - Notice of Possible Dividends Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019) |
02/04/2019 | 12 | Docket Text Trustee's Notice of Possible Dividends to Creditors. Notice of insufficient assets to pay creditors was given to creditors in the notice of the section 341 Meeting of Creditors. Creditors were asked not to file a proof of claim at that time. It now appears that there may be some monies available for the payment of a dividend to creditors. It is therefore requested that a notice be sent to all creditors setting a deadline for filing proofs of claim. Filed by Trustee Thomas A. Bruinsma. (Bruinsma, Thomas) (Entered: 02/04/2019) |
01/02/2019 | 10 | Docket Text Notice of Change of Address for Creditor(s): Pass Stanztechnik AG Filed by Debtor Pass Tooling, Inc. (Almassian, A.) (Entered: 01/02/2019) |
01/02/2019 | 9 | Docket Text Certificate of Compliance Regarding Submission of Pay Advices and Tax Returns to Trustee Pursuant to Local Bankruptcy Rules 1007-2(f), 1007-2(g) and 1007-2(i). Date Documents Served Upon Trustee: January 2, 2019 Filed by Debtor Pass Tooling, Inc. (Almassian, A.) (Entered: 01/02/2019) |
12/31/2018 | 11 | Docket Text Declaration Re: Electronic Filing. (gh) (Entered: 01/02/2019) |
12/30/2018 | 8 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018) |
12/27/2018 | Docket Text Electronic Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/forms/declaration-re-electronic-filing (ADI) (Entered: 12/27/2018) | |
12/27/2018 | 7 | Docket Text Asset Protection Report Filed by Debtor Pass Tooling, Inc. (Almassian, A.) (Entered: 12/27/2018) |