Welcome to BusinessBankruptcies.com!

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

Metalmite Corporation

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2024bk40072
TYPE / CHAPTER
Voluntary / 11V

Filed

1-4-24

Updated

3-31-24

Last Checked

1-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2024
Last Entry Filed
Jan 8, 2024

Docket Entries by Week of Year

Jan 4 1 Petition Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by Metalmite Corporation Chapter 11 Small Business Subchapter V Plan due by 04/3/2024. (Brimer, Lynn) (Entered: 01/04/2024)
Jan 4 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Metalmite Corporation. (Brimer, Lynn) (Entered: 01/04/2024)
Jan 4 3 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession Metalmite Corporation. (Brimer, Lynn) (Entered: 01/04/2024)
Jan 4 4 Statement of Corporate Ownership Filed by Debtor In Possession Metalmite Corporation. (Brimer, Lynn) (Entered: 01/04/2024)
Jan 5 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Jackson, Ronna) (Entered: 01/05/2024)
Jan 5 5 Notice of Appearance and Request for Notice Filed by Interested Party Oxford Bank. (Bernstein, Douglas) (Entered: 01/05/2024)
Jan 5 6 Notice of Appearance and Request for Notice Filed by Debtor In Possession Metalmite Corporation. (Ritter, Pamela) (Entered: 01/05/2024)
Jan 5 7 Notice of Missing Documents Balance Sheet Due: 1/19/2024. Cash Flow Statement Due: 1/19/2024. Income Tax Return Due: 1/19/2024. Statement of Operations Due: 1/19/2024. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 1/19/2024. Incomplete Filings due by 1/19/2024. (KMN) (Entered: 01/05/2024)
Jan 5 Flags Set CASECHECKED. (KMN) (Entered: 01/05/2024)
Jan 5 Receipt of Voluntary Petition (Chapter 11)( 24-40072) [misc,volp11] (1738.00) filing fee. Receipt number A41681943, amount . (U.S. Treasury) (Entered: 01/05/2024)
Jan 5 8 Affidavit Re: Affidavit of Thomas R. Gendich as Shareholder, Officer and Director of Debtor Filed by Debtor In Possession Metalmite Corporation. (Brimer, Lynn) (Entered: 01/05/2024)
Jan 5 9 Affidavit Re: Amy M. Reed in Support of Chapter 11 Petition, First-Day Motions, and Other Relief Filed by Debtor In Possession Metalmite Corporation. (Brimer, Lynn) (Entered: 01/05/2024)
Jan 5 10 Chapter 11 First Day Motion to Use Cash Collateral Filed by Debtor In Possession Metalmite Corporation (Attachments: # 1 Exhibit A-Interim Order # 2 Exhibit B-Budget # 3 Exhibit C-DIP Financing Agreement) (Brimer, Lynn) (Entered: 01/05/2024)
Jan 5 11 Cover Sheet for Motion to Use Cash Collateral or to Obtain Credit. Filed by Debtor In Possession Metalmite Corporation (RE: related document(s)10 Chapter 11 First Day Motion to Use Cash Collateral ). (Brimer, Lynn) (Entered: 01/05/2024)
Jan 5 12 Motion Regarding Chapter 11 First Day Motions for Authorization (A) To Pay Pre-Petition Employee Benefits, and Reimbursable Expenses, and to Continue Existing Employee Policies, and (B) To Continue In Effect Workers Compensation Programs Filed by Debtor In Possession Metalmite Corporation (Brimer, Lynn) (Entered: 01/05/2024)

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

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:2024bk40072
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa S. Gretchko
Chapter
11V
Filed
Jan 4, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.M. Castle & Co-Central
    Acme Gear
    Advanced Coating Technology
    AHB Tooling & Machinery, Inc.
    Alro Steel Corporation
    American Express
    American Express National Bank
    Amtek Tool
    Ann Marie Gendich
    Anoplate Corporation
    Boyer Steel, Inc
    Casemer Tool and Machine
    Clayton & McKervey, P.C.
    Cold Forming
    Complete Capital Services, Inc.
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Metalmite Corporation
    194 S. Elizabeth St.
    Rochester, MI 48307
    OAKLAND-MI
    Tax ID / EIN: xx-xxx8467

    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
    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

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Ronna G. Jackson
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Ronna.G.Jackson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23, 2023 Luminous Mobile, LLC 11V 2:2023bk43724
    Oct 13, 2021 RYBEK DEVELOPMENTS, LLC 11 2:2021bk07697
    Jul 6, 2021 Ashbrooke Development, LLC 11V 2:2021bk45699
    Jun 7, 2021 Zefnik, LLC 11V 2:2021bk44889
    Nov 12, 2019 Tigs Trading, Inc. 7 2:2019bk56023
    Jun 20, 2019 KS Automation, LLC 7 2:2019bk49214
    Feb 26, 2019 SMR Holdings and Investments, LLC 7 2:2019bk42694
    Nov 9, 2017 E And B Transport, L.L.C 7 2:17-bk-55633
    May 5, 2016 Glencorp, Inc. 11 2:16-bk-46905
    Jun 20, 2014 WEC Group. LLC 11 2:14-bk-50407
    May 31, 2013 VMU Interior Remodeling Inc. 7 2:13-bk-51037
    May 7, 2013 J.E. Church Company 7 2:13-bk-49361
    May 7, 2013 Hawk Woods Circle Development Company, LLC 7 2:13-bk-49372
    Feb 12, 2013 Rae-Beck Holding, L.L.C. 11 2:13-bk-42462
    Apr 15, 2012 Beadz 'n Bagz LLC 11 2:12-bk-49537