Welcome to BusinessBankruptcies.com!

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

Farrow Group, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2019bk41009
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-19

Updated

9-13-23

Last Checked

2-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2019
Last Entry Filed
Feb 7, 2019

Docket Entries by Quarter

Jan 24, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1717 Filed by Farrow Group, Inc. Credit Counseling Certificate Due: 02/7/2019. Schedule A/B due 02/7/2019. Schedule D due 02/7/2019. Schedule E/F due 02/7/2019. Schedule G due 02/7/2019. Schedule H due 02/7/2019. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 02/7/2019. Statement of Financial Affairs due 02/7/2019. Summary of Assets and Liabilities due 02/7/2019. Incomplete Filings due by 02/7/2019. Chapter 11 Plan (Small Business) Due: 07/23/2019. (Dunn, Ethan) (Entered: 01/24/2019)
Jan 24, 2019 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 01/24/2019)
Jan 24, 2019 3 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 01/24/2019)
Jan 24, 2019 4 Statement of Corporate Ownership Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 01/24/2019)
Jan 24, 2019 Receipt of Voluntary Petition (Chapter 11)(19-41009) [misc,volp11] (1717.00) filing fee. Receipt number 33235702, amount . (U.S. Treasury) (Entered: 01/24/2019)
Jan 25, 2019 5 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders CORRECTED Filed by Debtor In Possession Farrow Group, Inc.. (Dunn, Ethan) (Entered: 01/25/2019)
Jan 25, 2019 Flags Set CASECHECKED. (ts) (Entered: 01/25/2019)
Jan 28, 2019 6 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Farrow Group, Inc.) No. of Notices: 1. Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
Jan 28, 2019 7 Notice of Deficient Pleading: Electronic Signature is Missing or Incorrect Format ECF Procedure 11 (d)(1). (RE: related document(s)5 20 Largest Unsecured Creditors filed by Debtor In Possession Farrow Group, Inc.) Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1) due on 2/4/2019. (sms) (Entered: 01/28/2019)
Jan 28, 2019 8 Meeting of Creditors 341(a) meeting to be held on 3/4/2019 at 02:00 PM at room 315 E, 211 W. Fort St. Bldg. Detroit 341. Last day to oppose dischargeability of certain debts is 5/3/2019. Proofs of Claims due by 6/3/2019. Government Proof of Claim due by 9/3/2019. (H, Laura) (Entered: 01/28/2019)
Show 2 more entries
Jan 29, 2019 10 Request for Notice by Creditor Chemical Bank. (Moore, G.) (Entered: 01/29/2019)
Jan 31, 2019 11 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)8 Meeting of Creditors Chapter 11) No. of Notices: 7. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019)
Jan 31, 2019 12 BNC Certificate of Mailing. (RE: related document(s)7 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 01/30/2019. (Admin.) (Entered: 01/31/2019)
Jan 31, 2019 13 Notice of Appearance and Request for Notice Filed by Creditor KEO and Associates, Inc.. (Gallant, Jeffrey) (Entered: 01/31/2019)
Feb 5, 2019 14 Request Of TCF Equipment Finance, A Division Of TCF National Bank For Service Of Notices Pursuant To FED.R.BANKR.P. 2002(g)Filed by Creditor TCF Equipment Finance . (ckata) (Entered: 02/05/2019)
Feb 5, 2019 15 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) . Fee Amount $181, Filed by Creditor TCF Equipment Finance (Attachments: # 1 Proposed Order Order for Relief and Waiving BR 4001 (a) (3) as to 2016 and 2017 Kenworth Tractors # 2 Exhibit Loan Documents and Vehicle Titles) (Green, Richard) (Entered: 02/05/2019)
Feb 5, 2019 16 Brief Filed by Creditor TCF Equipment Finance (RE: related document(s)15 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) . Fee Amount $181,). (Green, Richard) (Entered: 02/05/2019)
Feb 5, 2019 17 Certificate of Service Filed by Creditor TCF Equipment Finance (RE: related document(s)15 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) . Fee Amount $181,). (Green, Richard) (Entered: 02/05/2019)
Feb 5, 2019 18 Notice and Opportunity to Respond/Object; Filed by Creditor TCF Equipment Finance (RE: related document(s)15 Motion for Relief from Stay and Waiving FRBP 4001 (a)(3)). Response due by 2/19/2019. (Green, Richard) (Entered: 02/05/2019)
Feb 5, 2019 19 Statement of Corporate Ownership Filed by Creditor TCF Equipment Finance (RE: related document(s)15 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) . Fee Amount $181,). (Green, Richard) (Entered: 02/05/2019)

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
2:2019bk41009
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
11
Filed
Jan 24, 2019
Type
voluntary
Terminated
Nov 27, 2019
Updated
Sep 13, 2023
Last checked
Feb 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chemical Bank
    Fenner Melstrom and Dooling, PLC
    Internal Revenue Service
    KEO & Associates, Inc.
    Michigan CAT
    Michigan CAT
    Michigan Department of Treasury
    Professional Abatement Services, Inc.
    State of Michigan
    TCF Equipment Finance,
    U.S. Attorney's Office
    U.S. Attorney's Office
    U.S. Attorney's Office
    U.S. Attorney's Office
    U.S. Attorney's Office
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Farrow Group, Inc.
    601 Beaufait
    Detroit, MI 48207
    WAYNE-MI
    Tax ID / EIN: xx-xxx1128

    Represented By

    Ethan D. Dunn
    Maxwell Dunn, PLC
    24725 W. 12 Mile Rd.
    Suite 306
    Southfield, MI 48034
    (248) 246-1166
    Email: bankruptcy@maxwelldunnlaw.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Ariel M. Olah (UST)
    Office of the U.S. Trustee
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7912
    Email: Ariel.Olah@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 WD Diamonds Holdings, Inc. 7 1:2023bk11701
    Apr 29, 2022 Legal Performance Inc. 7 2:2022bk43558
    Apr 26, 2021 Beacon Dental Center, P.C. 7 1:2021bk01091
    Oct 25, 2019 Tims Compuware LLC 11 2:2019bk55173
    Oct 25, 2019 Tims Milner LLC 11 2:2019bk55181
    Jan 18, 2018 Lotus Industries LLC 11 2:2018bk40621
    Mar 11, 2014 Schulman & Associates, P.C. 7 2:14-bk-43896
    Jan 15, 2014 Greater Faith Assembly 11 2:14-bk-40466
    Jul 25, 2013 Detroit Windsor Tunnel LLC 11 1:13-bk-12419
    Jul 25, 2013 American Roads Holding LLC 11 1:13-bk-12413
    Jul 25, 2013 American Roads LLC 11 1:13-bk-12412
    Jul 25, 2013 DWT, Inc. 11 1:13-bk-12420
    Mar 14, 2013 New Bride Missionary Baptist Church 11 2:13-bk-44962
    Nov 20, 2012 SRY, Inc. 11 2:12-bk-65484
    Nov 20, 2012 Shammas Real Estate Inc. 11 2:12-bk-65483