Welcome to BusinessBankruptcies.com!

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

C&E Pipeline Services, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2020bk01535
TYPE / CHAPTER
Voluntary / 7

Filed

4-21-20

Updated

5-11-22

Last Checked

6-6-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2022
Last Entry Filed
May 9, 2022

Docket Entries by Quarter

There are 52 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2020 51 Ex Parte Motion to Redact Personal Identifiers Re: Claim # 19 Fee Amount $25 Filed by Creditor Elijah Zecchius White (Attachments: # 1 Proposed Order) (Gerdes, Andrew) (Entered: 11/10/2020)
Nov 10, 2020 Receipt of filing fee for Redaction of Personal Identifiers(20-01535-swd) [motion,mredact] ( 25.00). Receipt number 15583338, amount $ 25.00 (U.S. Treasury) (Entered: 11/10/2020)
Nov 10, 2020 52 Exhibit (Proposed Corrected Proof of Claim of Elijah White) (RE: related document(s)51 Ex Parte Motion to Redact Personal Identifiers Re: Claim # 19 Fee Amount $25) Filed by Creditor Elijah Zecchius White (Gerdes, Andrew) (Entered: 11/10/2020)
Nov 13, 2020 53 Order Regarding Motion to Redact Personal Identifiers (Related Doc # 51) Signed on 11/12/2020. (klb) (Entered: 11/13/2020)
Nov 16, 2020 54 BNC Certificate of Mailing. Notice Date 11/15/2020. (Admin.) (Entered: 11/16/2020)
Nov 23, 2020 55 Affidavit/Certificate of No Response or Objection (RE: related document(s)50 Application for Compensation for Scott A. Chernich, Trustee's Attorney, Fees: $12,497.50, Expenses: $293.55.) Filed by Trustee Scott A. Chernich (Chernich, Scott) (Entered: 11/23/2020)
Nov 24, 2020 56 Order Approving the Petition of Foster, Swift, Collins and Smith, P.C. for Compensation as Attorneys for the Chapter 7 Trustee (Related Doc # 50) for Scott A. Chernich, fees awarded: $12497.50, expenses awarded: $293.55 Signed on 11/24/2020. (dr) (Entered: 11/24/2020)
Dec 23, 2020 57 PLEASE TAKE NOTICE that on January 1, 2021, all cases/adversary proceedings in Lansing (with limited exception) will be reassigned to Judge Boyd or Judge Gregg. Parties are strongly encouraged to review the hearing procedures for each judge available on the courts website at https://www.miwb.uscourts.gov/judges-info (lmt) (Entered: 12/23/2020)
Feb 26, 2021 58 Trustee's Form #1 (Interim Report). (Chernich, Scott) (Entered: 02/26/2021)
Jul 9, 2021 59 Application for Compensation for Mark Tallis , Accountant, Fees: $393.75, Expenses: $27.00. Filed by Accountant Mark Tallis (Attachments: # 1*Not Properly Signed* Notice & Opportunity to Object # 2*Not Properly Signed* Certificate of Service (Interested Parties)) (dr) (Entered: 07/09/2021)
Show 10 more entries
Nov 8, 2021 69 Motion for Settlement Regarding Trustee's Objection to Claim No. 19-2 of Elijah White Filed by Trustee Scott A. Chernich (Attachments: # 1 Exhibit A # 2 Exhibit B: Settlement Agreement # 3 Exhibit C: Proposed Order # 4 Notice & Opportunity to Object # 5 Certificate of Service (Matrix)) (Chernich, Scott) (Entered: 11/08/2021)
Nov 8, 2021 70 Motion for Settlement Regarding Trustee's Objection to Claim No. 20-1 of Crispin Velasquez Filed by Trustee Scott A. Chernich (Attachments: # 1 Exhibit A # 2 Exhibit B: Settlement Agreement # 3 Exhibit C: Proposed Order # 4 Notice & Opportunity to Object # 5 Certificate of Service (Matrix)) (Chernich, Scott) (Entered: 11/08/2021)
Nov 11, 2021 71 Notice of Withdrawal (related document(s):67 Objection to Claim) Filed by Trustee Scott A. Chernich (RE: related document(s)67 Objection to Claim filed by Trustee Scott A. Chernich). (Chernich, Scott) (Entered: 11/11/2021)
Nov 11, 2021 72 Notice of Withdrawal (related document(s):68 Objection to Claim) Filed by Trustee Scott A. Chernich (RE: related document(s)68 Objection to Claim filed by Trustee Scott A. Chernich). (Chernich, Scott) (Entered: 11/11/2021)
Dec 7, 2021 73 Affidavit/Certificate of No Response or Objection (RE: related document(s)69 Motion for Settlement Regarding Trustee's Objection to Claim No. 19-2 of Elijah White) Filed by Trustee Scott A. Chernich (Chernich, Scott) (Entered: 12/07/2021)
Dec 7, 2021 74 Affidavit/Certificate of No Response or Objection (RE: related document(s)70 Motion for Settlement Regarding Trustee's Objection to Claim No. 20-1 of Crispin Velasquez) Filed by Trustee Scott A. Chernich (Chernich, Scott) (Entered: 12/07/2021)
Dec 8, 2021 75 Order Granting Trustee's Motion to Compromise Claims and for Approval of a Settlement Agreement and Mutual Release Regarding Trustee's Objection to Claim No.19-2 of Elijah White (Related Doc # 69) Signed on 12/8/2021. (dr) (Entered: 12/08/2021)
Dec 8, 2021 76 Certificate of Service (RE: related document(s)75 Order on Motion for Settlement) Filed by Trustee Scott A. Chernich (Chernich, Scott) (Entered: 12/08/2021)
Dec 9, 2021 77 Order Granting Trustee's Motion to Compromise Claims and for Approval of a Settlement Agreement and Mutual Release Regarding Trustee's Objection to Claim No. 20-1 of Crispin Velasquez (Related Doc # 70) Signed on 12/9/2021. (dr) (Entered: 12/09/2021)
Jan 5, 2022 78 Certificate of Service (RE: related document(s)77 Order on Motion for Settlement) Filed by Trustee Scott A. Chernich (Chernich, Scott) (Entered: 01/05/2022)

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

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2020bk01535
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 21, 2020
Type
voluntary
Terminated
May 9, 2022
Updated
May 11, 2022
Last checked
Jun 6, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Workers' Compensation Fund
    ABC Workers' Compensation Fund
    Access BIDCO LLC
    ACD
    Acuity
    Airgas USA, LLC
    American Express
    American Steel Fabricators Inc
    Applied Imaging
    Associated Builders and
    Badger Daylighting Corp
    Beasley Forest Products
    Best Portable Toilets
    Billy L. McMahan
    BlastOne International
    There are 95 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C&E Pipeline Services, Inc.
    7808 Lanac St.
    Lansing, MI 48917
    EATON-MI
    Tax ID / EIN: xx-xxx0719

    Represented By

    Andrew J. Gerdes
    Capital Bankruptcy
    416 N. Homer St., Suite 101
    Lansing, MI 48912
    (517) 853-1300
    Fax : (517) 853-1301
    Email: agerdes@gerdesplc.com

    Trustee

    Scott A. Chernich
    Foster Swift Collins & Smith PC
    313 South Washington Square
    Lansing, MI 48933
    (517) 371-8133
    Tax ID / EIN: xx-xxx4567

    Represented By

    Scott A. Chernich
    Foster, Swift, Collins & Smith, P.C.
    313 S. Washington Square
    Lansing, MI 48933
    (517) 371-8133
    Email: nrobinson@fosterswift.com
    Patricia J. Scott
    Foster, Swift, Collins & Smith PC
    313 S. Washington Square
    Lansing, MI 48933-2193
    517-371-8132
    Email: pscott@fosterswift.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 14, 2019 Stay Dry Basement Waterproofing, Inc. 11 1:2019bk02601
    Apr 4, 2019 Efiretrux, LLC 7 1:2019bk01479
    Apr 4, 2019 Etankers, LLC 7 1:2019bk01477
    Jul 22, 2018 Go Workout Grand Ledge LLC 11 1:2018bk03167
    Nov 14, 2017 Pamela FROG, LLC 11 1:17-bk-05258
    Oct 12, 2017 Integrated Stealth Technology, Inc. 7 1:17-bk-04748
    Sep 28, 2016 Pamela FROG, LLC 11 1:16-bk-04965
    Aug 17, 2016 Home Health Care Angels, LLC 7 1:16-bk-04253
    Nov 25, 2015 Cornerstone Company 1, LLC 7 1:15-bk-06492
    Aug 18, 2015 Thai Binh Market, LLC 7 1:15-bk-04614
    Mar 27, 2015 McNamara Produce Inc. 7 1:15-bk-01798
    Jun 3, 2014 Carleens Construction LLC dba Grace at Home 7 1:14-bk-03896
    Mar 28, 2012 Lansing Total Lawn Care LTD 7 1:12-bk-02955
    Mar 27, 2012 Summit Street Development Company, LLC 11 1:12-bk-02865
    Feb 20, 2012 Commercial Machinery Fabricators, Inc. 7 1:12-bk-01359