Welcome to BusinessBankruptcies.com!

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

GLC Metal Fabricators, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:15-bk-00190
TYPE / CHAPTER
Involuntary / 7

Filed

1-16-15

Updated

4-18-22

Last Checked

3-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2018
Last Entry Filed
Sep 27, 2018

Docket Entries by Year

There are 83 older docket entries.

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

login purchase single case subscribe now

Apr 27, 2017 80 Certificate of Service (RE: related document(s)79 Order on Application to Employ) Filed by Trustee Kelly M. Hagan (Hagan, Kelly) (Entered: 04/27/2017)
Jul 18, 2017 81 Trustee's Form #1 (Interim Report). (Hagan, Kelly) (Entered: 07/18/2017)
Jul 27, 2017 82 Certificate of Service of Tax Determination - IRS. Filed by Trustee Kelly M. Hagan (Hagan, Kelly) (Entered: 07/27/2017)
Sep 14, 2017 83 Notice of Appearance on behalf of Creditor State of Michigan - Department of Treasury. (Flancher, Steven) (Entered: 09/14/2017)
Sep 21, 2017 84 Stipulated Stipulation To Substitute Ana V. Campos in Place of Steven B. Flancher Filed by Creditor State of Michigan - Department of Treasury (Campos, Ana) (Entered: 09/21/2017)
Sep 22, 2017 85 Electronic Notice is hereby given that the Court is in receipt of your recently filed Stipulation to Substitute Attorney. If you are seeking relief without a hearing, a proposed order must be electronically uploaded directly into the E-Orders program implemented May 19, 2014. No further action will be taken unless a proposed order is properly uploaded. For assistance, please go to www.miwb.uscourts.gov and select the link for E-Orders Program. (pah) (Entered: 09/22/2017)
Oct 6, 2017 86 Stipulation To Substitute Steven B. Flancher in Place of Ana V. Campos Filed by Creditor State of Michigan - Department of Treasury (Flancher, Steven) (Entered: 10/06/2017)
Nov 16, 2017 87 Withdrawal of Claim 8-1 in the Amount of $17892.00 Filed by Creditor State of Michigan - Department of Treasury.( Michigan Department of Treasury, Authorized Agent 1) Modified on 11/17/2017 (pah). (Entered: 11/16/2017)
Nov 17, 2017 88 Court's Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Regarding Request to Withdraw Claim Number 8-1 filed by State of Michigan in the Amount of $17892.00 (RE: related document(s) 87 Withdrawal of Claim filed by Creditor State of Michigan - Department of Treasury) (pah) (Entered: 11/17/2017)
Nov 20, 2017 89 BNC Certificate of Mailing - Notice Withdrawing Claim Notice Date 11/19/2017. (Admin.) (Entered: 11/20/2017)
Show 10 more entries
Feb 28, 2018 99 Bill of Costs to Kelly Hagan in the Amount of $1400.00 Regarding Adversary Proceeding Filing Fees (RE: related document(s) 55 Complaint 16-80055 Hagan v. Cabot Metals, 56 Complaint 16-80056 Hagan v. GRC Properties, 57 Complaint 16-80057 Hagan v. Gary Cabot, 58 Complaint 16-80058 Hagan v. Central Steel & Wire Company) (clp) (Entered: 02/28/2018)
Apr 6, 2018 100 Chapter 7 Trustee's Final Report. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report Filed by Trustee Kelly M. Hagan. (Schlosser, Sherrie) (Entered: 04/06/2018)
Apr 6, 2018 101 Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Kelly M. Hagan. (Schlosser, Sherrie) (Entered: 04/06/2018)
Apr 9, 2018 102 BNC Certificate of Mailing - UST Notice of Final Rpt/Acct-Asset Notice Date 04/08/2018. (Admin.) (Entered: 04/09/2018)
Apr 9, 2018 103 BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 04/08/2018. (Admin.) (Entered: 04/09/2018)
Apr 9, 2018 104 BNC Certificate of Mailing - Trustee's Final Account Notice Date 04/08/2018. (Admin.) (Entered: 04/09/2018)
May 3, 2018 105 Notice of Withdrawal (related document(s):100 Chapter 7 Trustee's Final Report, 101 Notice of Trustee's Final Report and Applications for Compensation) Filed by Trustee Kelly M. Hagan (Hagan, Kelly) (Entered: 05/03/2018)
May 3, 2018 106 Order Approving Trustee's Application for Compensation and Trustee's Final Report. Signed on 5/3/2018 (clp) (Entered: 05/03/2018)
May 3, 2018 107 Certificate of Service (RE: related document(s)105 Notice to Withdraw Document (no Order)) Filed by Trustee Kelly M. Hagan (Hagan, Kelly) (Entered: 05/03/2018)
May 6, 2018 108 BNC Certificate of Mailing. Notice Date 05/05/2018. (Admin.) (Entered: 05/06/2018)

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 Western Bankruptcy Court
Case number
1:15-bk-00190
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James W. Boyd
Chapter
7
Filed
Jan 16, 2015
Type
involuntary
Terminated
Sep 27, 2018
Updated
Apr 18, 2022
Last checked
Mar 25, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    GLC Metal Fabricators, Inc.
    4559 N. Lincoln Rd.
    Ludington, MI 49431
    MASON-MI
    Tax ID / EIN: xx-xxx0000

    Represented By

    GLC Metal Fabricators, Inc.
    PRO SE

    Trustee

    Kelly M. Hagan
    Hagan Law Offices, PLC
    P.O. Box 6844
    www.trusteehagan.com
    Traverse City, MI 49686
    (231) 938-7095 #0
    Tax ID / EIN: xx-xxx4567

    Represented By

    Kevin M. Smith
    Beadle Smith PLC
    445 South Livernois
    Suite 305
    Rochester Hills, MI 48307
    (248) 650-6094
    Fax : (248) 650-6095
    Email: ksmith@bbssplc.com

    U.S. Trustee

    Michelle M. Wilson
    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 #
    Jun 1, 2023 Lunar Bear, LLC 7 1:2023bk01274
    Aug 24, 2022 Beyond the Call Contracting, LLC 7 1:2022bk01729
    Nov 24, 2019 OCEANA PRODUCTION COMPANY, L.L.C. 7 1:2019bk04906
    Nov 24, 2019 HUBER PIPELINE CORP. 7 1:2019bk04905
    Nov 24, 2019 BLACK RIVER OIL CORP. 7 1:2019bk04904
    Dec 13, 2012 Tyrone Collins Enterprises, L.L.C. 7 1:12-bk-10705