Michigan Eastern Bankruptcy Court

Case number: 2:20-bk-52501 - Miller Tool & Die, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Miller Tool & Die, Inc.
Chapter
11
Judge
Thomas J. Tucker
Filed
12/21/2020
Last Filing
07/19/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, Subchapter_V, CASECHECKED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 20-52501-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/21/2020
Date terminated:  06/29/2021
Plan confirmed:  04/29/2021
341 meeting:  01/19/2021
Deadline for filing claims:  04/19/2021

Debtor In Possession

Miller Tool & Die, Inc.

829 Belden Road
Jackson, MI 49203
JACKSON-MI
Tax ID / EIN: 38-1440627

represented by
Lynn M. Brimer

Strobl PLLC
33 Bloomfield Hills Parkway
Suite 125
Bloomfield Hills, MI 48304
248-205-2772
Fax : 248-645-2690
Email: [email protected]

Pamela S. Ritter

Strobl PLLC
33 Bloomfield Hills Parkway
Ste 125
Bloomfield Hills, MI 48304
248-205-2765
Fax : 248-645-2690
Email: [email protected]

Trustee

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700

represented by
Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/19/2021223Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution E - Consensual Plan Consummated, Fee Award Only. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $3140978.89, Assets Exempt: $0.00, Claims Scheduled: $6915561.65, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $6915561.65. Filed by Trustee Mark H. Shapiro. (Shapiro, Mark) (Entered: 07/19/2021)
06/29/2021Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Mark H. Shapiro is discharged as trustee of the estate and the bond is cancelled and the chapter 11 case is closed. (nlt) (Entered: 06/29/2021)
06/29/2021Docket Text
Meeting of Creditors Held and Concluded 1-19-21. (Berg (UST), Leslie) (Entered: 06/29/2021)
06/22/2021222Docket Text
Report on Confirmation of Plan Debtor's Post Confirmation Report for May 2021 Filed by Debtor In Possession Miller Tool & Die, Inc.. (Brimer, Lynn) (Entered: 06/22/2021)
06/17/2021221Docket Text
Order Granting Fee Application of Subchapter V Trustee For Miller Tool & Die, Inc., Debtor-In-Possession for the Period December 22, 2020 Through April 20, 2021. (Related Doc # 211) for Mark H. Shapiro, Fees Awarded: $15,560.00, Expenses Awarded: $.40. (slh) (Entered: 06/21/2021)
06/15/2021220Docket Text
Certification of Non-Response Filed by Trustee Mark H. Shapiro (RE: related document(s)211 Final Application for Compensation (First and Final) for Mark H. Shapiro, Trustee Chapter 9/11, Period: 12/22/2020 to 4/29/2021, Fee: $15,560.00, Expenses: $0.40.). (Shapiro, Mark) (Entered: 06/15/2021)
06/04/2021219Docket Text
Order Granting Debtor's Motion to Approve Settlement and Compromise of Preference Claim and Administrative Claim With Englewood Electric Supply CO (Related Doc # 183). (J.A.J.) (Entered: 06/04/2021)
06/04/2021218Docket Text
Certification of Non-Response Filed by Debtor In Possession Miller Tool & Die, Inc. (RE: related document(s)183 Motion to Approve Compromise under Rule 9019 of Preference Claim and Administrative Claim with Englewood Electric Supply Co.). (Brimer, Lynn) (Entered: 06/04/2021)
06/03/2021217Docket Text
Order Granting Fee Application of DWH, LLC, Financial Consultants for the Debtor (Related Doc # 208) for Heather Ann Gardner, Fees Awarded: $16,275.00, Expenses Awarded: $0.00. (jhawk) (Entered: 06/03/2021)
06/03/2021216Docket Text
Order Granting Fee Application for Compensation and Reimbursement of Expenses for Strobl Sharp PLLC as Attorneys for the Debtor (Related Doc # 206) for Lynn M. Brimer, Fees Awarded: $101103.00, Expenses Awarded: $3556.36. (sms) (Entered: 06/03/2021)