Welcome to BusinessBankruptcies.com!

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

Krieger Craftsmen, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2020bk03157
TYPE / CHAPTER
Voluntary / 11V

Filed

10-11-20

Updated

9-14-23

Last Checked

11-4-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2020
Last Entry Filed
Oct 28, 2020

Docket Entries by Quarter

There are 24 older docket entries.

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

login purchase single case subscribe now

Oct 13, 2020 23 Order Establishing Deadlines for Filing Proofs of Claim, Proofs of Interest and Requests for Administrative Expenses Under 11 U.S.C. § 503(b)(9) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Krieger Craftsmen, Inc.). Signed on 10/13/2020 (kl) (Entered: 10/13/2020)
Oct 13, 2020 24 Definitive Order for Subchapter V Debtor. Signed on 10/13/2020 (kl) Modified on 10/13/2020 (kl). (Entered: 10/13/2020)
Oct 13, 2020 Proof of Mailing: A copy of Definitive Order for Subchapter V Debtor was sent to the Bankruptcy Noticing Center on 10/13/2020 for service upon the Debtor; counsel for the Debtor; the Internal Revenue Service, Centralized Insolvency Operations; Michigan Department of Treasury, Bankruptcy Claims Unit; Michigan Unemployment Insurance Agency; United States Trustee; the twenty largest creditors as described pursuant to Fed. R. Bankr. P. 1007-I(d); and all other persons requesting notice in this case to date at their respective address appearing in the records of the Court. (RE: related document(s) 24 Definitive Order) (kl) (Entered: 10/13/2020)
Oct 13, 2020 25 Certificate of Service (RE: related document(s)23 Order (Generic/Motion)) (Attachments: # 1 Matrix) Filed by Debtor Krieger Craftsmen, Inc. (Almassian, A.) (Entered: 10/13/2020)
Oct 13, 2020 26 Certificate of Service (RE: related document(s)24 Definitive Order) Filed by Debtor Krieger Craftsmen, Inc. (Almassian, A.) (Entered: 10/13/2020)
Oct 13, 2020 27 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: 10/13/2020)
Oct 13, 2020 28 Notice of Agenda (RE: related document(s)19 Order (Generic/Motion)) Filed by Debtor Krieger Craftsmen, Inc. (Ekdahl, Greg) (Entered: 10/13/2020)
Oct 14, 2020 29 Notice of Appearance Filed by Debtor Krieger Craftsmen, Inc. (Ekdahl, Greg) (Entered: 10/14/2020)
Oct 14, 2020 Hearing Held. (RE: related document(s) Chapter 11 First Day Motion for Entry of an Interim and Final Order (A) Authorizing it to Use Cash Collateral and (B) Providing Adequate Protection and Other Relief [Dkt. No. 9]) Motion granted; Mr. Almassian to upload proposed order. (vkw) (Entered: 10/14/2020)
Oct 14, 2020 Hearing Held. (RE: related document(s) Chapter 11 First Day Motion for an Order Authorizing Continued Use of its Existing Bank Accounts, Business Forms and Cash Management System [Dkt. No. 10]) Motion granted; Mr. Almassian to upload proposed order. (vkw) (Entered: 10/14/2020)
Show 10 more entries
Oct 14, 2020 35 Certificate of Service (RE: related document(s)32 Order (Generic/Motion)) Filed by Debtor Krieger Craftsmen, Inc. (Almassian, A.) (Entered: 10/14/2020)
Oct 14, 2020 36 Certificate of Service (RE: related document(s)31 Order (Generic/Motion)) Filed by Debtor Krieger Craftsmen, Inc. (Almassian, A.) (Entered: 10/14/2020)
Oct 14, 2020 37 Order Authorizing the Use of Cash Collateral and Granting Adequate Protection (RE: related document(s)9 Chapter 11 First Day Motion filed by Debtor Krieger Craftsmen, Inc.). Final Hearing to be held on 11/4/2020 at 09:00 AM Judge Gregg Courtroom (Courtroom C) for 9, Signed on 10/14/2020 (kmd) (Entered: 10/14/2020)
Oct 14, 2020 38 Certificate of Service (RE: related document(s)37 Order (Generic/Motion)) Filed by Debtor Krieger Craftsmen, Inc. (Almassian, A.) (Entered: 10/14/2020)
Oct 15, 2020 39 Notice of Appearance on behalf of Interested Party TCF National Bank. (Hall, Lisa) (Entered: 10/15/2020)
Oct 16, 2020 40 BNC Certificate of Mailing. Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020)
Oct 16, 2020 41 BNC Certificate of Mailing. Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020)
Oct 16, 2020 42 BNC Certificate of Mailing. Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020)
Oct 16, 2020 43 BNC Certificate of Mailing. Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020)
Oct 17, 2020 44 BNC Certificate of Mailing. Notice Date 10/16/2020. (Admin.) (Entered: 10/17/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2020bk03157
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Gregg
Chapter
11V
Filed
Oct 11, 2020
Type
voluntary
Terminated
Feb 18, 2021
Updated
Sep 14, 2023
Last checked
Nov 4, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alico Equipment Finance Group
    Allphase
    AMBA
    Andy J. Egan Co, Inc.
    Armock Mechanical Contractors
    Belmont Equipment & Tech
    Belmont Equipment & Technologies
    Benchmark Welding & Machine
    Benchmark Welding & Machine
    Bico Buyers Inc.
    C&G Plastics
    C2 Machining
    Capital One
    Cintas Uniform Services
    City of Grand Rapids
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Krieger Craftsmen, Inc.
    2758- 3 Mile Road NW
    Grand Rapids, MI 49534
    KENT-MI
    Tax ID / EIN: xx-xxx1762
    aka Krieger Craftsmen

    Represented By

    A. Todd Almassian
    Keller & Almassian PLC
    230 East Fulton St.
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com
    Greg J. Ekdahl
    Keller & Almassian, PLC
    230 East Fulton
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com

    Trustee

    Scott A. Chernich
    Foster Swift Collins & Smith PC
    313 South Washington Square
    Lansing, MI 48933
    (517) 371-8133
    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 #
    Aug 18, 2022 GRAND RAPIDS COMMERCIAL CLEANING, LLC 7 1:2022bk01692
    Nov 23, 2020 BBC Home, LLC 7 1:2020bk03506
    Jun 3, 2020 Luck of the Irish, LLC parent case 11 1:2020bk01953
    Jun 3, 2020 GRBC Holdings, LLC parent case 11 1:2020bk01952
    Jun 3, 2020 EL Brewpub, LLC parent case 11 1:2020bk01951
    Jun 3, 2020 50 Amp Fuse, LLC parent case 11 1:2020bk01950
    Jun 3, 2020 9 Volt, LLC parent case 11 1:2020bk01949
    Apr 14, 2020 Purple East Plus, Inc. 11V 1:2020bk01470
    Mar 15, 2019 Taylor Tooling Group, LLC 11 1:2019bk01025
    Mar 5, 2019 Die Tech Services, Inc. 11 1:2019bk00835
    Dec 31, 2018 616 Lofts, LLC 7 1:2018bk05362
    Nov 15, 2018 Wedgewood Properties, LLC 7 1:2018bk04808
    Dec 8, 2017 All and Any Services, Inc. 7 1:2017bk05599
    Jan 27, 2014 Task Technologies, Inc. 11 1:14-bk-00401
    Jan 17, 2014 Illusion Optical Displays, Inc. 11 1:14-bk-00235