Welcome to BusinessBankruptcies.com!

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

Costless, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
4:15-bk-31105
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-15

Updated

8-22-16

Last Checked

3-8-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 8, 2021
Last Entry Filed
Feb 7, 2017

Docket Entries by Year

There are 72 older docket entries.

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

login purchase single case subscribe now

Jan 4, 2016 65 Stipulation By and Between Costless, Inc.;United States Trustee's Office; IRS, Huron Community Bank Re: Entry of Order Confirming Plan . Filed by Debtor In Possession Costless, Inc.. (Chimovitz, Jeffrey) (Entered: 01/04/2016)
Jan 4, 2016 66 Order Confirming Corrected Amended Chapter 11 Plan (RE: related document(s)56 Amended Combined Plan and Disclosure Statement filed by Debtor In Possession Costless, Inc.).(RE: 65 Stipulation), Last Day to Object to Case Closing 3/4/2016. (TLC) (Entered: 01/04/2016)
Jan 6, 2016 Minute Entry. Confirmation Granted. (RE: related document(s)53 Order Granting Preliminary Approval of the Disclosure Statement, Minute Entry. Hearing Adjourned (BK)) (JAM) (Entered: 01/06/2016)
Jan 7, 2016 67 Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)66 Order Confirming Chapter 11 Plan) No. of Notices: 43. Notice Date 01/06/2016. (Admin.) (Entered: 01/07/2016)
Jan 13, 2016 68 Monthly Income & Expense Statement for November 2015 Filed by Debtor In Possession Costless, Inc.. (Chimovitz, Jeffrey) (Entered: 01/13/2016)
Jan 21, 2016 69 Certification of Non-Response Filed by Debtor In Possession Costless, Inc. (RE: related document(s)64 Final Application for Compensation for Jeffrey A. Chimovitz, Attorney, Period: 4/17/2015 to 12/30/2015, Fee: $10,701.67, Expenses: $.). (Chimovitz, Jeffrey) (Entered: 01/21/2016)
Jan 21, 2016 70 Notice of Deficient Pleading: Notice to Respondent and Proof of Service Missing . (RE: 64 Application for Compensation filed by Debtor In Possession Costless, Inc.) Notice to Respondent Missing or Non-Compliant Due on 1/28/2016. Proof of Service Due on 1/28/2016. (H, Laura) (Entered: 01/21/2016)
Jan 22, 2016 71 Corrected Application for Compensation for Jeffrey A. Chimovitz, Attorney, Period: 5/15/2015 to 12/30/2015, Fee: $10,701.67, Expenses: $0. Filed by Attorney Jeffrey A. Chimovitz (Attachments: # 1 Exhibit Notice of Opportunity for Hearing regarding Fee Application # 2 Exhibit Notice to Debtor in Possession regarding Fee Application) (Chimovitz, Jeffrey) (Entered: 01/22/2016)
Jan 22, 2016 72 Certificate of Service Filed by Attorney Jeffrey A. Chimovitz (RE: related document(s)71 Corrected Application for Compensation for Jeffrey A. Chimovitz, Attorney, Period: 5/15/2015 to 12/30/2015, Fee: $10,701.67, Expenses: $0.). (Chimovitz, Jeffrey) (Entered: 01/22/2016)
Jan 24, 2016 73 BNC Certificate of Mailing. (RE: related document(s)70 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 01/23/2016. (Admin.) (Entered: 01/24/2016)
Show 10 more entries
May 2, 2016 Minute Entry. Hearing Adjourned. (RE: related document(s)74 Motion to Convert Case From Chapter 11 to Chapter 7 filed by U.S. Trustee Daniel M. McDermott) Hearing to be held on 6/1/2016 at 09:30 AM Courtroom, Flint, 226 West Second St. for 74, (Skillman, Pamela) (Entered: 05/02/2016)
May 2, 2016 84 Order Adjourning Hearing (related documents Motion to Convert Case From Chapter 11 to Chapter 7)(RE: related document(s)74 Motion to Convert Case From Chapter 11 to Chapter 7 filed by U.S. Trustee Daniel M. McDermott), (RE: 83 Stipulation). Hearing to be held on 6/1/2016 at 11:00 AM Courtroom, Flint, 226 West Second St. for 74,83 (TLC) (Entered: 05/02/2016)
May 27, 2016 Minute Entry. Settled Prior to Hearing. (RE: related document(s)74 Motion to Convert Case From Chapter 11 to Chapter 7 filed by U.S. Trustee Daniel M. McDermott) (JAM) (Entered: 05/27/2016)
May 27, 2016 85 Stipulation By and Between U.S. Trustee and Debtor Re: Entry of Order Resolving U.S. Trustee's Motion to Dismiss . Filed by U.S. Trustee Daniel M. McDermott. (Jackson, Ronna) (Entered: 05/27/2016)
May 27, 2016 86 Order Resolving The United States Trustee's Motion To Dismiss (RE: related document(s)85 Stipulation filed by U.S. Trustee Daniel M. McDermott). (TLC) (Entered: 05/27/2016)
Jun 1, 2016 87 Monthly Income & Expense Statement for April 2016 Filed by Debtor In Possession Costless, Inc.. (Chimovitz, Jeffrey) (Entered: 06/01/2016)
Jul 25, 2016 Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (TLC) (Entered: 07/25/2016)
Sep 12, 2016 88 Monthly Income & Expense Statement for May 2016 Filed by Debtor In Possession Costless, Inc.. (Chimovitz, Jeffrey) (Entered: 09/12/2016)
Oct 24, 2016 89 Monthly Income & Expense Statement for July 2016 Filed by Debtor In Possession Costless, Inc.. (Chimovitz, Jeffrey) (Entered: 10/24/2016)
Oct 26, 2016 90 Monthly Income & Expense Statement for June 2016 Filed by Debtor In Possession Costless, Inc.. (Chimovitz, Jeffrey) (Entered: 10/26/2016)

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 Eastern Bankruptcy Court
Case number
4:15-bk-31105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.Flint
Chapter
11
Filed
Apr 29, 2015
Type
voluntary
Terminated
Jul 25, 2016
Updated
Aug 22, 2016
Last checked
Mar 8, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan Hitzelberger
    Allen Wendling
    Apelsa
    Asset Collections, Inc.
    Bone Brokers
    Bow Wow International
    Caine & Weiner
    CSM Sales
    David Hugh Vanitvelt
    David Palma
    David Vanitvelt
    Donley Voth
    Dorothy Hubbard
    FedEx Custom Critical
    FedEx Truckload
    There are 34 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Costless, Inc.
    3302 Associates Drive
    Burton, MI 48529
    GENESEE-MI
    Tax ID / EIN: xx-xxx2523
    dba Cost Less Pet Treats
    dba Rubyspettreats.com
    dba Wholesalepettreats.com

    Represented By

    Jeffrey A. Chimovitz
    7550 S. Saginaw Street
    Suite 6
    Grand Blanc, MI 48439
    (810) 771-7161
    Email: jeffchimovitz@gmail.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Claretta Evans (UST)
    211 W. Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7912
    Fax : (313) 226-7912
    Ronna G. Jackson
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Ronna.G.Jackson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Piece of the Rock Entertainment, LLC 11V 4:2024bk30621
    Mar 25 Affordable Pool & Spa Inc. 11V 4:2024bk30559
    Mar 6 TELESCOPE PROPERTIES, LLC 11 4:2024bk30425
    Jul 5, 2023 STAT Emergency Medical Services, Inc. 11V 4:2023bk31085
    Jun 29, 2023 Delta Wholesale Tire Center, Inc. 11V 4:2023bk31065
    Feb 7, 2023 We're Dough LLC 7 4:2023bk30233
    Jan 20, 2022 Troy Cleaners Company 11V 4:2022bk30084
    Jun 18, 2021 Great Lakes Cultivation, LLC 7 4:2021bk30900
    Jul 10, 2019 TAW Outdoor Services, LLC 7 4:2019bk31645
    Sep 13, 2016 Abeer of Flint, Inc. 11 4:16-bk-32123
    Jun 6, 2016 Abeer of Flint, Inc. 11 4:16-bk-31354
    Feb 24, 2016 A-Frame Awards, Inc. 11 4:16-bk-30391
    Oct 4, 2013 Abeer of Flint, Inc. 11 4:13-bk-33387
    May 15, 2012 Stonegate Holdings LLC 11 4:12-bk-32117
    Aug 7, 2011 CBC Recycling Inc. 7 4:11-bk-33740