|
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 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: [email protected] Eric R. Neuman
1107 Adams Street Toledo, OH 43604 419-244-8500 Email: [email protected] |
Trustee Richardo Kilpatrick |
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: [email protected] Richardo I. Kilpatrick
Kilpatrick & Associates, PC 903 N. Opdyke Road Suite C Auburn Hills, MI 48326 248-377-0700 Email: [email protected] |
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: [email protected] |
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: [email protected] |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/19/2024 | 712 | Docket Text Certificate of Service Post-Confirmation Report Filed by Trustee Richardo Kilpatrick (RE: related document(s)711 Small Business Monthly Operating Report). (Kilpatrick, Richardo aty) (Entered: 01/19/2024) |
01/19/2024 | 711 | Docket Text Small Business Monthly Operating Report for Filing Period 10/01/2023-12/31/2023 Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 01/19/2024) |
10/09/2023 | 710 | Docket Text Certificate of Service of Post-Confirmation Report Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 10/09/2023) |
10/09/2023 | 709 | Docket Text Small Business Monthly Operating Report for Filing Period 7/1/2023-9/30/2023 Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 10/09/2023) |
08/02/2023 | 708 | Docket Text Certificate of Service of Notice of Post-Confirmation Report Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 08/02/2023) |
08/02/2023 | 707 | Docket Text Small Business Monthly Operating Report for Filing Period 4/1/2023-6/30/2023 Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 08/02/2023) |
07/28/2023 | 706 | Docket Text Notice of Order on Motion for Sale of Property under Section 363(b) w/ BNC Certificate of Mailing (RE: related document(s)705) Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023) |
07/26/2023 | 705 | Docket Text Order Granting Ex-Parte Motion to Liquidate Dana, Inc. Stock (Related Doc # 704) Signed on 7/26/2023. (amari crt) (Entered: 07/26/2023) |
07/24/2023 | 704 | Docket Text Ex Parte Motion For Sale of Property under Section 363(b) Filed by Trustee Richardo Kilpatrick (Gold, Stuart aty) |
07/13/2023 | 703 | Docket Text Certificate of Service of Notice of Post-Confirmation Report Filed by Trustee Richardo Kilpatrick (RE: related document(s)[702] Small Business Monthly Operating Report). (Kilpatrick, Richardo aty) |