Michigan Western Bankruptcy Court

Case number: 1:18-bk-05316 - Pass Tooling, Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
Pass Tooling, Inc.
Chapter
7
Judge
James W. Boyd
Filed
12/27/2018
Last Filing
11/16/2020
Asset
Yes
Vol
v
Docket Header

GR




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 18-05316-jwb

Assigned to: James W. Boyd
Chapter 7
Voluntary
Asset

Date filed:  12/27/2018
341 meeting:  02/05/2019
Deadline for filing claims:  05/08/2019

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
 
 

Latest Dockets
Date Filed#Docket Text
02/11/201914Docket Text
Trustee's Report of First Meeting Held and Concluded on
2/5/2019
. (Bruinsma, Thomas) (Entered: 02/11/2019)
02/08/2019Docket Text
Proof of Claim Deadline Set (Notice of Possible Dividends) (ADI) (Entered: 02/08/2019)
02/07/201913Docket Text
BNC Certificate of Mailing - Notice of Possible Dividends Notice Date 02/07/2019. (Admin.) (Entered: 02/08/2019)
02/04/201912Docket 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)
01/02/201910Docket Text
Notice of Change of Address for Creditor(s): Pass Stanztechnik AG Filed by Debtor Pass Tooling, Inc. (Almassian, A.) (Entered: 01/02/2019)
01/02/20199Docket 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)
12/31/201811Docket Text
Declaration Re: Electronic Filing. (gh) (Entered: 01/02/2019)
12/30/20188Docket Text
BNC Certificate of Mailing - Meeting of Creditors. Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)
12/27/2018Docket 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)
12/27/20187Docket Text
Asset Protection Report Filed by Debtor Pass Tooling, Inc. (Almassian, A.) (Entered: 12/27/2018)