Welcome to BusinessBankruptcies.com!

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

Custom Machines, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-56155
TYPE / CHAPTER
Voluntary / 7

Filed

11-21-17

Updated

9-13-23

Last Checked

10-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2018
Last Entry Filed
Jul 5, 2018

Docket Entries by Year

Nov 21, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals Filing for Bankruptcy : Fee Amount $335. Filed by Custom Machines, Inc. Section 316 Incomplete Filings Due: 01/5/2018. Schedule A/B due 12/5/2017. Schedule D due 12/5/2017. Schedule E/F due 12/5/2017. Schedule G due 12/5/2017. Schedule H due 12/5/2017. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 12/5/2017. Statement of Financial Affairs due 12/5/2017. Summary of Assets and Liabilities due 12/5/2017. Incomplete Filings due by 12/5/2017. (Clayson, Kimberly) (Entered: 11/21/2017)
Nov 21, 2017 2 Bankruptcy Petition Cover Sheet Filed by Debtor Custom Machines, Inc.. (Clayson, Kimberly) (Entered: 11/21/2017)
Nov 21, 2017 3 Statement of Corporate Ownership Filed by Debtor Custom Machines, Inc.. (Clayson, Kimberly) (Entered: 11/21/2017)
Nov 21, 2017 Receipt of Voluntary Petition (Chapter 7)(17-56155) [misc,volp7] ( 335.00) filing fee. Receipt number 30768497, amount . (U.S. Treasury) (Entered: 11/21/2017)
Nov 21, 2017 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Douglas Ellmann, with 341(a) meeting to be held on 12/20/2017 at 10:00 AM at Bankruptcy Hearing Room, 200 E. Liberty, Ann Arbor 341. (admin, ) (Entered: 11/21/2017)
Nov 22, 2017 Flags Set CASECHECKED. (slh) (Entered: 11/22/2017)
Nov 24, 2017 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 6. Notice Date 11/23/2017. (Admin.) (Entered: 11/24/2017)
Nov 25, 2017 6 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Custom Machines, Inc.) No. of Notices: 1. Notice Date 11/24/2017. (Admin.) (Entered: 11/25/2017)
Nov 30, 2017 7 Schedule A/B: for Non-Individuals Filing for Bankruptcy , Schedule D: Creditors Who Have Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G: Executory Contracts and Unexpired Leases , Schedule H: for Non-Individuals Filing for Bankruptcy , Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy , Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor Custom Machines, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 7)). (Clayson, Kimberly) (Entered: 11/30/2017)
Dec 1, 2017 8 NOTICE IS HEREBY GIVEN that a Certificate/Notice of Appointment of Successor Trustee has been filed for the reason that Trustee has a Conflict of Interest. Douglas Ellmann has been removed from this case and Timothy J. Miller has been appointed. Filed by U.S. Trustee Daniel M. McDermott. 341(a) meeting to be held on 1/17/2018 at 09:00 AM at Bankruptcy Hearing Room, 200 E. Liberty, Ann Arbor 341. (^Randel, Paul (bh)) (Entered: 12/01/2017)
Dec 1, 2017 9 NOTICE IS HEREBY GIVEN that a Certificate/Notice of Appointment of Successor Trustee has been filed for the reason that Trustee has a Conflict of Interest. Timothy J. Miller has been removed from this case and Homer W. McClarty has been appointed. Filed by U.S. Trustee Daniel M. McDermott. 341(a) meeting to be held on 12/27/2017 at 01:00 PM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (^Randel, Paul (bh)) (Entered: 12/01/2017)
Dec 7, 2017 10 Notice of Trustee Conflict, Appt. of New Trustee, Resched. 341 Meeting with BNC Certificate of Mailing (RE: related document(s)8 Certificate/Notice of Appointment Successor Trustee filed by U.S. Trustee Daniel M. McDermott) No. of Notices: 7. Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017)
Dec 7, 2017 11 Notice of Trustee Conflict, Appt. of New Trustee, Resched. 341 Meeting with BNC Certificate of Mailing (RE: related document(s)9 Certificate/Notice of Appointment Successor Trustee filed by U.S. Trustee Daniel M. McDermott) No. of Notices: 7. Notice Date 12/06/2017. (Admin.) (Entered: 12/07/2017)
Feb 2, 2018 12 Ex Parte Application to Employ Steinberg Shapiro & Clark as General Counsel Filed by Trustee Homer W. McClarty (Clark, Tracy) (Entered: 02/02/2018)
Feb 2, 2018 13 Notice of Appearance and Request for Notice Filed by Trustee Homer W. McClarty. (Pavlic, Geoffrey) (Entered: 02/02/2018)
Feb 2, 2018 14 Concurrence by the Office of the U.S. Trustee to the employment of Steinberg Shapiro & Clark Filed by Trustee Homer W. McClarty (RE: related document(s)12 Ex Parte Application to Employ Steinberg Shapiro & Clark as General Counsel ). (Clark, Tracy) (Entered: 02/02/2018)
Feb 5, 2018 15 Ex Parte Order Approving Trustee's Employment Of Steinberg Shapiro & Clark As General Counsel (Related Doc # 12). (kcm) (Entered: 02/05/2018)

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
2:17-bk-56155
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Maria L. Oxholm
Chapter
7
Filed
Nov 21, 2017
Type
voluntary
Terminated
Dec 5, 2019
Updated
Sep 13, 2023
Last checked
Oct 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bosal Industries - Georgia, Inc.
    Bosal Industries - Georgia, Inc.
    Bosal Industries - Georgia, Inc.
    Bosal Industries - Georgia, Inc.
    Bosal Industries - Georgia, Inc.
    Bosal Industries - Georgia, Inc.
    Bosal Industries - Georgia, Inc.
    Bryce H. Bennet, Jr.
    Dean McClenathen
    Honda Manufacturing of Indiana, LLC
    United Bank and Trust

    Parties

    Debtor

    Custom Machines, Inc.
    3958 E. Horton Rd.
    Jasper, MI 49248
    LENAWEE-MI
    Tax ID / EIN: xx-xxx4554

    Represented By

    Kimberly Ross Clayson
    Clayson, Schneider & Miller P.C.
    645 Griswold
    Suite 3900
    Detroit, MI 48226
    (313) 237-0850
    Email: kim@claysonschneidermiller.com

    Trustee

    Douglas Ellmann
    308 West Huron
    Ann Arbor, MI 48103-4204
    734-668-4800
    TERMINATED: 12/01/2017

    Trustee

    Timothy J. Miller
    64541 Van Dyke
    Suite 101
    Washington, MI 48095
    (586) 281-3764
    TERMINATED: 12/01/2017

    Trustee

    Homer W. McClarty
    19785 West 12 Mile Road
    #331
    Southfield, MI 48076
    (248) 352-7686

    Represented By

    Tracy M. Clark
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700
    Fax : (248) 352-4488
    Email: clark@steinbergshapiro.com
    Geoffrey T. Pavlic
    AF Group
    200 N. Grand River Ave.
    Lansing, MI 48933
    (517) 708-5146
    Fax : (248) 352-4488
    Email: Geoffrey.Pavlic@afgroup.com
    TERMINATED: 07/05/2018

    U.S. Trustee

    Daniel M. McDermott

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 Beauregard Harvey 11V 2:2024bk41915
    Dec 4, 2023 WSL Monroe, LLC 7 2:2023bk50608
    Sep 7, 2022 Hauser, Inc. 11V 2:2022bk47028
    Mar 26, 2021 BSL Transport Leasing Inc. 11V 3:2021bk30507
    Dec 6, 2019 Demlow Products, Inc. 11 2:2019bk57161
    Jul 11, 2019 Stone Catering LLC 7 2:2019bk50112
    Oct 11, 2018 Moore Chrome Products Company 11 3:2018bk33177
    Mar 31, 2017 Market Analytics Research & Consulting, Inc. 7 2:17-bk-44736
    Oct 7, 2016 Indoor Comfort Systems LLC 7 3:16-bk-33192
    Mar 22, 2015 Ohio Scrap Corporation 11 3:15-bk-30858
    Mar 24, 2014 Bay City Shovels, Inc. 11 1:14-bk-20650
    Nov 19, 2013 The Glassmen, Inc. 7 3:13-bk-34810
    Aug 12, 2013 Oregon Homes, LLC 7 3:13-bk-33349
    Apr 24, 2013 JIA-MOORE CONSTRUCTION, INC. 7 3:13-bk-31696
    Aug 26, 2011 Moes Pizzeria LLC 7 2:11-bk-62894