Welcome to BusinessBankruptcies.com!

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

Instaset Plastics Company, LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2022bk47794
TYPE / CHAPTER
Voluntary / 11V

Filed

10-5-22

Updated

5-25-23

Last Checked

6-20-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2023
Last Entry Filed
May 24, 2023

Docket Entries by Month

There are 226 older docket entries.

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

login purchase single case subscribe now

Mar 23, 2023 211 Order Granting Debtor's Motion to Approve Settlement and Compromise of Inteva Products, LLC's Application for Allowance and Payment of Chapter 11 Administrative Claim. (Related Doc # 190). (slh) (Entered: 03/23/2023)
Apr 3, 2023 212 Certification of Non-Response to First and Final Application for Compensation and Reimbursement of Expenses for Strobl PLLC as Counsel to the Debtor Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)200 Notice and Opportunity for Hearing). (Brimer, Lynn) (Entered: 04/03/2023)
Apr 3, 2023 213 Certification of Non-Response to First and Final Application for Compensation and Reimbursement of Expenses for DWH, LLC as Financial Consultants for the Debtor Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)205 Notice and Opportunity for Hearing). (Brimer, Lynn) (Entered: 04/03/2023)
Apr 3, 2023 214 Order Granting Application For Compensation And Reimbursement Of Expenses For DWH, LLC As Financial Consultants For The Debtor (Related Doc # 201) for DWH, LLC, Fees Awarded: $39,287.50, Expenses Awarded: $718.09. (ckata) (Entered: 04/03/2023)
Apr 3, 2023 215 Order Granting Application For Compensation and Reimbursement of Expenses for Strobl, PLLC as Counsel for the Debtor. (Related Doc # 199) for Lynn M. Brimer, Fees Awarded: $154,759.00, Expenses Awarded: $7,313.71. (slh) (Entered: 04/03/2023)
Apr 11, 2023 216 Withdrawal of Claim(s): 25 and Certificate of Service Filed by Interested Party Inteva Products, LLC (Ravenscroft, Noel) (Entered: 04/11/2023)
Apr 11, 2023 217 Notice of Withdrawal of Application and Certificate of Service Interested Party Inteva Products, LLC (RE: related document(s)162 Application for Administrative Expenses). (Ravenscroft, Noel) (Entered: 04/11/2023)
Apr 11, 2023 218 Certification of Non-Response Filed by Trustee Deborah L. Fish (RE: related document(s)209 Final Application for Compensation Sub Chapter V Trustee for Deborah L. Fish, Trustee Chapter 9/11, Period: 10/6/2022 to 3/15/2023, Fee: $25,165.00, Expenses: $377.50.). (Fish, Deborah) (Entered: 04/11/2023)
Apr 11, 2023 219 Order Granting Application of Deborah L. Fish For Award of Fees and Reimbursement of Expenses as Subchapter V Trustee (Related Doc # 209) for Deborah L. Fish, Fees Awarded: $25,165.00, Expenses Awarded: $377.50. (Cotton, N) (Entered: 04/11/2023)
Apr 12, 2023 220 Objection to the Closing of Case Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)189 Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing). (Brimer, Lynn) (Entered: 04/12/2023)
Show 10 more entries
Apr 27, 2023 230 Motion to Approve Compromise under Rule 9019 of Preference Claim with Carrdan Corporation Filed by Debtor In Possession Instaset Plastics Company, LLC (Brimer, Lynn) (Entered: 04/27/2023)
Apr 27, 2023 231 Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)230 Motion to Approve Compromise under Rule 9019). Response due by 5/18/2023. (Brimer, Lynn) (Entered: 04/27/2023)
Apr 27, 2023 232 Certificate of Service Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)226 Motion to Approve Compromise under Rule 9019 of Preference Claim with Automated Solutions, Inc., 227 Notice and Opportunity for Hearing). (Brimer, Lynn) (Entered: 04/27/2023)
Apr 27, 2023 233 Certificate of Service Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)228 Motion to Approve Compromise under Rule 9019 of Preference Claim with Avient Corporation, 229 Notice and Opportunity for Hearing). (Brimer, Lynn) (Entered: 04/27/2023)
Apr 27, 2023 234 Certificate of Service Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)230 Motion to Approve Compromise under Rule 9019 of Preference Claim with Carrdan Corporation, 231 Notice and Opportunity for Hearing). (Brimer, Lynn) (Entered: 04/27/2023)
May 4, 2023 235 Certification of Non-Response to Debtor's Motion to Approve Settlement and Compromise of Preference Claim with RVM Associates, Inc. Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)204 Notice and Opportunity for Hearing). (Brimer, Lynn) (Entered: 05/04/2023)
May 5, 2023 236 Order Granting Debtor's Motion to Approve Settlement and Compromise of Preference Claim with RVM Associates, Inc. (Related Doc # 203). (sms) (Entered: 05/05/2023)
May 22, 2023 237 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 5/22/2023. Certification of Non-Response to Debtor's Motion to Approve Settlement and Compromise of Preference Claim with Automated Solutions, Inc. Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)227 Notice and Opportunity for Hearing). (Brimer, Lynn) Modified on 5/22/2023 (lac). (Entered: 05/22/2023)
May 22, 2023 238 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 5/22/2023. Certification of Non-Response to Debtor's Motion to Approve Settlement and Compromise of Preference Claim with Avient Corporation Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)229 Notice and Opportunity for Hearing). (Brimer, Lynn) Modified on 5/22/2023 (lac). (Entered: 05/22/2023)
May 22, 2023 239 THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 5/22/2023. Certification of Non-Response to Debtor's Motion to Approve Settlement and Compromise of Preference Claim with Carrdan Corporation Filed by Debtor In Possession Instaset Plastics Company, LLC (RE: related document(s)231 Notice and Opportunity for Hearing). (Brimer, Lynn) Modified on 5/22/2023 (lac). (Entered: 05/22/2023)

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
2:2022bk47794
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11V
Filed
Oct 5, 2022
Type
voluntary
Terminated
May 24, 2023
Updated
May 25, 2023
Last checked
Jun 20, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aarkel Tool & Die Inc
    Accu-shape Die Cutting, Inc.
    Accuarate Safety Distributors
    Adler Pelzer Group
    Alex G Watts
    Allied Electronics
    Anchor Bay Express
    Anchor Bay Express LLC
    Anchor Bay Packaging Corp.
    Angela R Goodman
    Ann C Alexander
    Anthony J Schroeder
    Anthony Mymmina
    Anthony W Alexander
    Argent International Inc
    There are 165 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Instaset Plastics Company, LLC
    10101 Marine City Hwy
    Anchorville, MI 48004
    ST. CLAIR-MI
    Tax ID / EIN: xx-xxx2280
    fka Instaset Acquisition Company

    Represented By

    Lynn M. Brimer
    Strobl PLLC
    33 Bloomfield Hills Parkway
    Suite 125
    Bloomfield Hills, MI 48304
    248-205-2772
    Fax : 248-645-2690
    Email: lbrimer@strobllaw.com
    Anthony M. Cimini, Jr
    Strobl PLLC
    33 Bloomfield Hills Parkway
    Suite 125
    Bloomfield Hills, MI 48304
    586-588-0881
    Fax : 248-645-2690
    Email: acimini@strobllaw.com
    Pamela S. Ritter
    Strobl PLLC
    33 Bloomfield Hills Parkway
    Ste 125
    Bloomfield Hills, MI 48304
    248-205-2765
    Fax : 248-645-2690
    Email: pritter@strobllaw.com

    Trustee

    Deborah L. Fish
    Allard & Fish P.C.
    211 West Fort St.
    Suite 705
    Detroit, MI 48226
    313-309-3171

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Timothy Graves (UST)
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Timothy.Graves@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 24, 2023 Double Vision Holdings, LLC 11 2:2023bk47429
    Aug 24, 2023 Monicatti Auto Sales, LLC 11V 2:2023bk47427
    May 23, 2023 Offshore Spars Co. 11V 2:2023bk44657
    Jan 10, 2023 CCI Driveline, LLC 11V 2:2023bk40198
    Dec 10, 2020 First Response Fire Protection Inc 11V 2:2020bk52260
    Oct 13, 2020 Huron Pointe Excavating, LLC 11V 2:2020bk50592
    Nov 18, 2016 Dynamic Control International, Inc. 7 2:16-bk-55652
    Nov 18, 2016 Applied Computer Engineering, Inc 7 2:16-bk-55655
    Feb 2, 2016 Decarloan Enterprises, Inc. 11 2:16-bk-41262
    Oct 5, 2015 C Rummel Heating & Cooling, Inc. 7 2:15-bk-54618
    Sep 11, 2013 Quality Housing, LLC 11 2:13-bk-57060
    Jan 14, 2013 Pallisco Concrete, Inc. 7 2:13-bk-40666
    Oct 9, 2012 Superior Mailing & Printing Services, Inc. 7 2:12-bk-62615
    Apr 24, 2012 TAC Properties, LLC 11 2:12-bk-50293
    Nov 3, 2011 Yax & Stec Dental Associates, PLLC 11 2:11-bk-68627