Welcome to BusinessBankruptcies.com!

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

CCI Driveline, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2023bk40198
TYPE / CHAPTER
Voluntary / 11V

Filed

1-10-23

Updated

9-13-23

Last Checked

2-3-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 17, 2023

Docket Entries by Month

Jan 10, 2023 1 Petition Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by CCI Driveline, LLC Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Ch. 11 Due: 01/24/2023. Balance Sheet Due: 01/24/2023. Cash Flow Statement Due: 01/24/2023. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 01/24/2023. Declaration under Penalty of Perjury for Non-Individual Debtors due 01/24/2023. Schedules A-J due 01/24/2023. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 01/24/2023. Statement of Financial Affairs due 01/24/2023. Statement of Operations Due: 01/24/2023. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 01/24/2023. Summary of Assets and Liabilities due 01/24/2023. Incomplete Filings due by 01/24/2023. Chapter 11 Small Business Subchapter V Plan due by 04/10/2023. (Attachments: # 1 2021 Tax Return) (Kalish, Jay) (Entered: 01/10/2023)
Jan 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-40198) [misc,volp11] (1738.00) filing fee. Receipt number A40089622, amount . (U.S. Treasury) (Entered: 01/10/2023)
Jan 10, 2023 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession CCI Driveline, LLC. (Kalish, Jay) (Entered: 01/10/2023)
Jan 10, 2023 3 Statement of Corporate Ownership Filed by Debtor In Possession CCI Driveline, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Kalish, Jay) (Entered: 01/10/2023)
Jan 10, 2023 4 Declaration Regarding Notice of Removal of American Arbitration Association matter to the United States Bankruptcy Court Filed by Debtor In Possession CCI Driveline, LLC. (Attachments: # 1 American Arbitration Association Notice of Removal # 2 Summons and Complaint # 3 Motion for Summary Disposition # 4 Brief in Support of Motion for Summary Disposition # 5 Order Granting Motion for Summary Disposition and Dismissing Case # 6 Demand for Arbitration # 7 Certificate of Service) (Kalish, Jay) (Entered: 01/10/2023)
Jan 11, 2023 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 01/11/2023)
Jan 11, 2023 Flags Set CASECHECKED. (ts) (Entered: 01/11/2023)
Jan 11, 2023 5 Notice of Appearance and Request for Notice Filed by Creditor Eric Cameron. (Ravenscroft, Noel) (Entered: 01/11/2023)
Jan 11, 2023 6 Notice of Appointing of Trustee Charles M. Mouranie has been appointed Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) (Entered: 01/11/2023)
Jan 11, 2023 7 Meeting of Creditors 341(a) meeting to be held on 2/9/2023 at 11:00 AM By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 4/10/2023. Proofs of Claims due by 5/10/2023. Government Proof of Claim due by 8/8/2023. (Binion, L) (Entered: 01/11/2023)
Jan 12, 2023 8 Order for Status Conference in the Case of a Debtor Who has Elected to Have Subchapter V of Chapter 11 Apply. Status Conference to be held on 2/13/2023 at 11:00 AM at Courtroom 1825, 211 W. Fort St. Pre-Status Conference Report Due: 1/30/2023. (slh) (Entered: 01/12/2023)
Jan 12, 2023 9 Motion for Remand to the American Arbitration Association Filed by Creditor Eric Cameron (Attachments: # 1 Notice of Motion and Opportunity to Object # 2 Exhibit 1 - Proposed Order # 3 Exhibit 2 - CCI Driveline, LLC's Operating Agreement # 4 Certificate of Service) (Ravenscroft, Noel) (Entered: 01/12/2023)
Jan 12, 2023 10 Adversary case 23-04022. (91 (Declaratory judgment)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))): Complaint by CCI Driveline, LLC against Eric Cameron. Receipt Number DEFERRED, Fee Amount of $ 350 is Deferred. (Attachments: # 1 Exhibit 1 - Operating Agreement # 2 Exhibit 2 - Circuit Court Complaint # 3 Exhibit 3 - Circuit Court Register of Actions # 4 Exhibit 4 - Circuit Court Order Granting Motion for Summary Disposition # 5 Exhibit 5 - Demand for Arbitration # 6 Exhibit 6 - AAA Correspondence # 7 Certificate of Service) (Kalish, Jay) (Entered: 01/12/2023)

There are 5 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 Eastern Bankruptcy Court
Case number
2:2023bk40198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
11V
Filed
Jan 10, 2023
Type
voluntary
Terminated
Jun 5, 2023
Updated
Sep 13, 2023
Last checked
Feb 3, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Eric Cameron
    Suzanne Cameron
    Uline

    Parties

    Debtor

    In Possession
    CCI Driveline, LLC
    9568 Marine City Hwy
    Casco, MI 48064
    ST. CLAIR-MI
    586-716-1160
    Tax ID / EIN: xx-xxx7436

    Represented By

    Jay S. Kalish
    2000 Town Center
    Suite 1900
    Southfield, MI 48075
    (248) 932-3000
    Email: JSKalish@aol.com

    Trustee

    Charles M. Mouranie
    CMM & Associates
    43313 Woodward Ave # 1189
    Bloomfield Hills, MI 48302
    248-767-9492

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Kelley Callard (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-6773
    Email: Kelley.Callard@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 Double Vision Holdings, LLC 11 2:2023bk47429
    Aug 24, 2023 Monicatti Auto Sales, LLC 11V 2:2023bk47427
    May 23, 2023 Offshore Spars Co. 11V 2:2023bk44657
    Oct 5, 2022 Instaset Plastics Company, LLC 11V 2:2022bk47794
    Dec 10, 2020 First Response Fire Protection Inc 11V 2:2020bk52260
    Oct 13, 2020 Huron Pointe Excavating, LLC 11V 2:2020bk50592
    Nov 18, 2016 Dynamic Control International, Inc. 7 2:16-bk-55652
    Nov 18, 2016 Applied Computer Engineering, Inc 7 2:16-bk-55655
    Feb 2, 2016 Decarloan Enterprises, Inc. 11 2:16-bk-41262
    Oct 5, 2015 C Rummel Heating & Cooling, Inc. 7 2:15-bk-54618
    Sep 11, 2013 Quality Housing, LLC 11 2:13-bk-57060
    Jan 14, 2013 Pallisco Concrete, Inc. 7 2:13-bk-40666
    Oct 9, 2012 Superior Mailing & Printing Services, Inc. 7 2:12-bk-62615
    Apr 24, 2012 TAC Properties, LLC 11 2:12-bk-50293
    Nov 3, 2011 Yax & Stec Dental Associates, PLLC 11 2:11-bk-68627