Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Bay Area Caskets LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2022bk01504
TYPE / CHAPTER
Voluntary / 7

Filed

7-22-22

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 17, 2024

Docket Entries by Month

There are 12 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 9, 2022 11 Trustee's Form #1 (Interim Report) Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 08/09/2022)
Aug 16, 2022 12 Request for Notices on behalf of Creditor Gayle M Weber. (Van Epps, Mark) (Entered: 08/16/2022)
Aug 16, 2022 13 Request for Notices Filed by Interested Party Jacob & Michelle Ickes (lmj) (Entered: 08/16/2022)
Aug 25, 2022 14 Request for Notices on behalf of Interested Party Veronica Evans . (kmd) (Entered: 08/25/2022)
Aug 26, 2022 15 Trustee's Report of First Meeting of Creditors. Please note that if the first meeting of creditors has been adjourned to allow the debtor additional time to submit documentation to the trustee and the requested documents are received prior to the adjourned date, the debtor is not required to attend. Adjourned First Meeting to be held on 9/7/2022 at 08:59 AM at Traverse City. (Hagan, Kelly) (Entered: 08/26/2022)
Sep 1, 2022 16 Affidavit/Certificate of No Response or Objection (RE: related document(s)8 Application to Employ Beadle Smith, PLC - Kevin M. Smith as Attorney for Trustee) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 09/01/2022)
Sep 2, 2022 17 Order Approving Trustee's Employment of Beadle Smith, PLC as Counsel for the Estate (Related Doc # 8) Signed on 9/2/2022. (klb) (Entered: 09/02/2022)
Sep 7, 2022 18 Trustee's Report of First Meeting of Creditors. Please note that if the first meeting of creditors has been adjourned to allow the debtor additional time to submit documentation to the trustee and the requested documents are received prior to the adjourned date, the debtor is not required to attend. Adjourned First Meeting to be held on 10/12/2022 at 08:59 AM at Traverse City. (Hagan, Kelly) (Entered: 09/07/2022)
Sep 13, 2022 19 Notice of Appearance on behalf of Creditor Ardis King. (Van Epps, Mark) (Entered: 09/13/2022)
Oct 12, 2022 20 Trustee's Report of First Meeting Held and Concluded on 10/12/2022. Debtor appeared. (Hagan, Kelly) (Entered: 10/12/2022)
Show 10 more entries
Mar 21, 2023 31 Affidavit/Certificate of No Response or Objection (RE: related document(s)28 Application to Employ Andrew L. Mitchell, Inc. as Accountant for Trustee) (Attachments: # 1 Proposed Order) Filed by Trustee Kelly M. Hagan (Hagan, Kelly) (Entered: 03/21/2023)
Mar 22, 2023 32 Order Approving Trustee's Application to Employ Accounting Firm (Related Doc # 28) Signed on 3/22/2023. (dr) (Entered: 03/22/2023)
Mar 28, 2023 33 Certificate of Service (RE: related document(s)32 Order on Application to Employ) Filed by Trustee Kelly M. Hagan (Hagan, Kelly) (Entered: 03/28/2023)
Jul 25, 2023 34 Adversary case 23-80054. 11 (Recovery of money/property - 542 turnover of property)) 13 (Recovery of money/property - 548 fraudulent transfer)) : Complaint by Kelly M. Hagan against State Of Michigan. Fee Amount of $350 is DEFERRED with Request to Defer by Plaintiff. (Smith, Kevin) (Entered: 07/25/2023)
Jul 26, 2023 35 Trustee's Form #1 (Interim Report). (Hagan, Kelly) (Entered: 07/26/2023)
Nov 28, 2023 36 Trustee's Motion for Approval of Compromise Pursuant to F.R.B.P. 9019 with Notice and Opportunity to Object (related document(s)34 Complaint) Filed by Trustee Kelly M. Hagan (Attachments: # 1 Certificate of Service (Matrix)) (Smith, Kevin) Modified on 11/29/2023 (lmj). Modified on 11/29/2023 (lmj). (Entered: 11/28/2023)
Dec 26, 2023 37 Application for Compensation for Andrew L. Mitchell, EA, Accountant, Fees: $7810.00, Expenses: $0.00. Filed by Kelly M. Hagan (Attachments: # 1 Itemized Statement # 2 Notice & Opportunity to Object # 3 Proposed Order) (Hagan, Kelly) (Entered: 12/26/2023)
Dec 26, 2023 38 Certificate of Service (RE: related document(s)37 Application for Compensation for Andrew L. Mitchell, EA, Accountant, Fees: $7810.00, Expenses: $0.00.) (Attachments: # 1 Certificate of Service (Matrix) # 2 Matrix) Filed by Trustee Kelly M. Hagan (Hagan, Kelly) (Entered: 12/26/2023)
Dec 27, 2023 39 Affidavit/Certificate of No Response or Objection (RE: related document(s)36 Motion for Settlement with State of Michigan Resolving Adversary Proceeding (related document(s)34 Complaint)) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 12/27/2023)
Dec 27, 2023 40 Corrected Affidavit/Certificate of No Response or Objection (RE: related document(s)36 Motion for Settlement with State of Michigan Resolving Adversary Proceeding (related document(s)34 Complaint)) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 12/27/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every other weekday morning.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2022bk01504
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James W. Boyd
Chapter
7
Filed
Jul 22, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alice Smith
    Althoff Gerald
    Amilee Troutman
    Ardis King
    Barbara Schooley
    Billey Mitchell
    Burgess Loar
    Carol Baldwin
    Carol Gloetzner
    Cheryl Nelson
    Cliff Hiteshaw
    Craig Murray
    Daniel Samdal
    Denise Long
    Diane Mitchell
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bay Area Caskets LLC
    5225 Highland Dr.
    Traverse City, MI 49685
    GRAND TRAVERSE-MI
    Tax ID / EIN: xx-xxx8487

    Represented By

    Carroll Clough
    Carroll Clough, Attorney
    P.O. Box 965
    Traverse City, MI 49685
    231-499-6670
    Fax : 231-499-6670
    Email: cloughlawtc@gmail.com

    Trustee

    Kelly M. Hagan
    Kelly M. Hagan, Chapter 7 Trustee
    P.O. Box 384
    Acme, MI 49610-0384
    231-938-7095
    Tax ID / EIN: xx-xxx4567

    Represented By

    Kevin M. Smith
    Beadle Smith, PLC
    PO Box 70656
    Rochester Hills, MI 48307
    586-850-1492
    Email: ksmith@bbssplc.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2023 Hurricane Safety Systems, LLC 7 1:2023bk00409
    May 17, 2022 Standard Contracting Services lll Michigan LLC 7 1:2022bk01018
    Dec 2, 2021 Used Car Factory, Inc. 7 1:2021bk02633
    Jan 21, 2021 EETKO Builders, LLC 7 1:2021bk00150
    Sep 28, 2020 Traverse City Equity Investments, LLC 11V 1:2020bk03039
    May 29, 2020 Inphastos Installation @ NM, LLC parent case 7 1:2020bk01890
    May 29, 2020 Inphastos @ Detroit, LLC parent case 7 1:2020bk01887
    Jan 27, 2020 Lucky's Market of Traverse City, LLC parent case 11 1:2020bk10185
    Aug 31, 2017 Cherry Growers, Inc. 11 1:17-bk-04127
    Feb 17, 2017 Integrity Individual Care, P.C. 7 1:17-bk-00680
    Dec 9, 2013 J. Hughes & Associates, LLC 7 1:13-bk-09304
    Oct 28, 2013 Engineering and Development Services Group, LLC 7 1:13-bk-08343
    Oct 28, 2013 Mansfield & Associates, Inc 7 1:13-bk-08342
    Jul 19, 2012 Cuppa Joe, L.L.C. 11 1:12-bk-06700
    Oct 18, 2011 Hasman Restoration, Inc. 7 1:11-bk-10513