Welcome to BusinessBankruptcies.com!

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

DIS Express, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2020bk03409
TYPE / CHAPTER
Voluntary / 11V

Filed

11-10-20

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Jun 25, 2021

Docket Entries by Quarter

Nov 10, 2020 1 Petition Chapter 11 Small Business, SubChapter V Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by DIS Express, Inc. Chapter 11 Plan SubChapter V Due by: 02/8/2021. (Bylenga, Steven) (Entered: 11/10/2020)
Nov 10, 2020 Receipt of filing fee for Voluntary Petition (Chapter 11)(20-03409) [misc,volp11a] (1717.00). Receipt number 15583873, amount $1717.00 (U.S. Treasury) (Entered: 11/10/2020)
Nov 10, 2020 Notice of Appearance Filed by U.S. Trustee Dean E. Rietberg. (5Rietberg, Dean) (Entered: 11/10/2020)
Nov 10, 2020 2 Notice of Appearance on behalf of Debtor DIS Express, Inc.. (Rayman, Steven) (Entered: 11/10/2020)
Nov 10, 2020 3 Motion for Joint Administration of: 20-03408 & 20-03409 Filed by Debtor DIS Express, Inc. (Attachments: # 1 Exhibit A-Proposed Order) (Bylenga, Steven) (Entered: 11/10/2020)
Nov 11, 2020 4 Notice of Appointment of Chapter 11 Trustee. Scott A. Chernich added to the case. Filed by U.S. Trustee Dean E. Rietberg. (Attachments: # 1 Verified Statement of Subchapter V Trustee)(Cheney, Matthew) (Entered: 11/11/2020)
Nov 11, 2020 5 Motion for Debtor-In-Possession Financing Filed by Debtor DIS Express, Inc. (Attachments: # 1 Exhibit A-Compass Funding Agreement # 2 Exhibit B-Proposed Order) (Bylenga, Steven) (Entered: 11/11/2020)
Nov 11, 2020 6 Motion to Pay Pre-Petition Wages, Salary and Other Compensation Filed by Debtor DIS Express, Inc. (Attachments: # 1 Exhibit A-Sworn Statement # 2 Exhibit B-Proposed Order) (Bylenga, Steven) (Entered: 11/11/2020)
Nov 11, 2020 7 Motion for Use of Cash Collateral Re: Filed by Debtor DIS Express, Inc. (Attachments: # 1 Exhibit A-Sworn Statement # 2 Exhibit B-30 Day Budget # 3 Exhibit C-90 Day Budget # 4 Exhibit D-Proposed Order) (Bylenga, Steven) (Entered: 11/11/2020)
Nov 11, 2020 8 Emergency Motion for Expedited Hearing (related documents 3 Motion for Joint Administration, 5 Motion for DIP Financing, 6 Motion to Pay Pre-Petition Wages, Salary and Other Compensation, 7 Motion to Use Cash Collateral) Filed by Debtor DIS Express, Inc. (Attachments: # 1 Exhibit A-Proposed Order) (Bylenga, Steven) (Entered: 11/11/2020)
Show 5 more entries
Nov 13, 2020 14 Order Granting Debtors' Motion For Entry of an Order Directing Joint Administration of Their Related Reorganization Cases (Related Doc # 3) Signed on 11/13/2020. (hlb) (Entered: 11/13/2020)
Nov 13, 2020 15 An Order has been entered directing the joint administration for procedural purposes of the reorganization cases of 20-03408 and 20-03409 [See, DN 14]. All pleadings, motions, and other documents (with the exception of proofs of claims and objections to claims) shall be docketed and filed in Case No. 20-03408, no matter what alternative caption may be used. The docket for DIS Transportation, LLC, Case No. 20-03408, should be consulted for all matters affecting the cases. (hlb) Modified on 11/17/2020 (hlb) (Entered: 11/13/2020)
Nov 15, 2020 16 BNC Certificate of Mailing. Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
Nov 15, 2020 17 BNC Certificate of Mailing - Notice of Filings Due Notice Date 11/14/2020. (Admin.) (Entered: 11/15/2020)
Nov 16, 2020 18 Meeting of Creditors Chapter 11 Filed by U.S. Trustee Dean E. Rietberg. 341(a) meeting to be held on 12/15/2020 at 01:00 PM at Telephonic Hearing. (Rietberg, Dean) (Entered: 11/16/2020)
Nov 16, 2020 19 Supplemental Notice of Remote 341 Meeting of Creditors. 341(a) meeting to be held on December 15, 2020, at 1:00 p.m., by remote means. Filed by U.S. Trustee Dean E. Rietberg. (Rietberg, Dean) (Entered: 11/16/2020)
Nov 18, 2020 Hearing Held. (RE: related document(s) 3 Debtor's Motion for Entry of An Order Directing Joint Administration of Their Related Reorganization Cases) Granted. M. Hanrahan to prepare order. (kmt) (Entered: 11/18/2020)
Nov 18, 2020 Hearing Held. (RE: related document(s) 7 Debtor's Emergency Motion for Entry of an Interim and Final Order (A) Authorizing it to Use Cash Collateral; and (B) Providing Adequate Protection and Other Relief) Granted. M. Hanrahan to prepare order. (kmt) (Entered: 11/18/2020)
Nov 18, 2020 Hearing Held. (RE: related document(s) 5 Debtor's Motion to Approve Post-Petition Accounts Receivable Financing) Granted. M. Hanrahan to prepare order. (kmt) (Entered: 11/18/2020)
Nov 18, 2020 Hearing Held. (RE: related document(s) 6 Debtor's Motion for Entry of an Order Authorizing Debtor to Pay Employee Obligations and Continue Employee Benefit Programs) Granted. M. Hanrahan to prepare order. (kmt) (Entered: 11/18/2020)

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 week.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2020bk03409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11V
Filed
Nov 10, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024
Lead case
DIS Transportation, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Celtic Bank Corporation
    Celtic Bank Corporation
    Compass Funding Solutions
    Derlin Sanz
    Eddie Whitfield
    Henry Gunn
    Miroslav Kokic
    Mladen Tepic
    Ranko Simic
    Samir Sejdinovic
    Sead Kovacevic
    Terrill Benton
    Timothy Jones

    Parties

    Trustee

    Scott A. Chernich
    Foster Swift Collins & Smith PC
    313 South Washington Square
    Lansing, MI 48933
    (517) 371-8133
    Tax ID / EIN: xx-xxx4567
    TERMINATED: 01/19/2021

    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

    U.S. Trustee

    Dean E. Rietberg
    Trial Attorney
    Office of the US Trustee
    The Ledyard Building, 2nd Floor
    125 Ottawa NW, Suite 200R
    Grand Rapids, MI 49503
    (616) 456-2002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 25, 2023 The Global Tee Company, L.L.C. 11V 1:2023bk01205
    Nov 18, 2021 Baker Kitchen and Bath, L.L.C. 7 2:2021bk49060
    Nov 10, 2020 DIS Transportation, LLC 11V 1:2020bk03408
    Feb 25, 2020 Goodrich Quality Theaters, Inc 11V 1:2020bk00759
    Dec 26, 2019 RFG Foods, LLC 7 1:2019bk05317
    Apr 30, 2018 Sunset Express, LLC 7 1:2018bk01965
    Feb 14, 2017 Michigan Sporting Goods Distributors, Inc. 11 1:17-bk-00612
    Feb 11, 2015 FCS Giftco, LLC parent case 11 1:15-bk-00644
    Jun 18, 2014 Sassy, Inc. 11 2:14-bk-22585
    Dec 19, 2013 MADLAKE, Inc. 7 1:13-bk-09517
    Apr 15, 2013 The SCOOTER Store - Grand Rapids, L.L.C. 11 1:13-bk-10924
    Oct 1, 2012 Iamm Enterprises Inc 7 1:12-bk-08750
    Oct 1, 2012 Woodland Custom Tailoring Inc 7 1:12-bk-08749
    Oct 13, 2011 Kava House By George, LLC 7 1:11-bk-10406
    Jul 11, 2011 Sun Brothers, Inc. 7 1:11-bk-07440