Welcome to BusinessBankruptcies.com!

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

Mid-America Diesel, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-50755
TYPE / CHAPTER
Voluntary / 7

Filed

7-17-15

Updated

9-13-23

Last Checked

8-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2015
Last Entry Filed
Aug 6, 2015

Docket Entries by Year

Jul 17, 2015 1 Petition Chapter 7 Voluntary Petition : Fee Amount $335. Filed by Mid-America Diesel, Inc. Section 316 Incomplete Filings Due: 08/31/2015. Statement of Financial Affairs due 07/31/2015. Summary of schedules due 07/31/2015. Schedule A due 07/31/2015. Schedule B due 07/31/2015. Schedule D due 07/31/2015. Schedule E due 07/31/2015. Schedule F due 07/31/2015. Schedule G due 07/31/2015. Schedule H due 07/31/2015. Incomplete Filings due by 07/31/2015. (Chimovitz, Jeffrey) (Entered: 07/17/2015)
Jul 17, 2015 2 Bankruptcy Petition Cover Sheet Filed by Debtor Mid-America Diesel, Inc.. (Chimovitz, Jeffrey) (Entered: 07/17/2015)
Jul 17, 2015 3 Debtors Statement of Corporate Ownership Filed by Debtor Mid-America Diesel, Inc.. (Chimovitz, Jeffrey) (Entered: 07/17/2015)
Jul 17, 2015 Receipt of Voluntary Petition (Chapter 7)(15-50755) [misc,volp7at] ( 335.00) filing fee. Receipt number 25617953, amount . (U.S. Treasury) (Entered: 07/17/2015)
Jul 17, 2015 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Kenneth Nathan, with 341(a) meeting to be held on 08/26/2015 at 09:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 07/17/2015)
Jul 20, 2015 5 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)4 Meeting (AutoAssign Chapter 7b)) No. of Notices: 30. Notice Date 07/19/2015. (Admin.) (Entered: 07/20/2015)
Jul 20, 2015 Flags Set CASECHECKED. (MMS) (Entered: 07/20/2015)
Jul 23, 2015 6 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Mid-America Diesel, Inc.) No. of Notices: 1. Notice Date 07/22/2015. (Admin.) (Entered: 07/23/2015)
Aug 5, 2015 7 Summary of Schedules , Schedule A - Real Property , Schedule B - Personal Property , Schedule D - Creditors Holding Secured Claims , Schedule E - Creditors Holding Unsecured Priority Claims , Schedule F - Creditors Holding Unsecured Nonpriority Claims , Schedule G - Executory Contracts and Unexpired Leases , Schedule H - CoDebtors , Statement of Financial Affairs Filed by Debtor Mid-America Diesel, Inc.. (Chimovitz, Jeffrey) (Entered: 08/05/2015)
Aug 6, 2015 8 Application to Employ Dakmak Peurach, P.C. as Attorneys for Trustee Filed by Trustee Kenneth Nathan (Peurach, Robert) (Entered: 08/06/2015)

There are 2 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
2:15-bk-50755
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
7
Filed
Jul 17, 2015
Type
voluntary
Terminated
Aug 12, 2019
Updated
Sep 13, 2023
Last checked
Aug 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Access America Transport
    AIS Construction Equipment
    C Jams
    Carl S. Spencer, Sr.
    Cook Equipment
    Diesel Injection
    G2, Inc.
    Heary Equipment Parts
    Instant Whip, Inc.
    IRS - SBSE/Insolvency Unit
    Joe Bailor Towing
    John F. Muller, Jr., Attorney
    Livingston International
    Livingston International
    Maungati Lime Company
    There are 24 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mid-America Diesel, Inc.
    414 N. Saginaw Street
    Holly, MI 48442
    OAKLAND-MI
    Tax ID / EIN: xx-xxx1250

    Represented By

    Jeffrey A. Chimovitz
    7550 S. Saginaw Street
    Suite 6
    Grand Blanc, MI 48439
    (810) 238-9615
    Email: jeffchimovitz@gmail.com

    Trustee

    Kenneth Nathan
    20750 Civic Center Drive
    Suite 120
    Southfield, MI 48076
    (248) 352-1636

    Represented By

    Robert A. Peurach
    41740 Six Mile Road
    Suite 101
    Northville, MI 48168
    248-349-0500
    Email: rpeurach@gdakmak.com
    James Jon Tocco
    41740 Six Mile Road
    Suite 101
    Northville, MI 48168
    248-349-0500
    Email: jtocco@gdakmak.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 4, 2023 Empower Central Michigan Inc 11V 4:2023bk31281
    Jun 15, 2023 2 Steps Higher-Flint, LLC 7 4:2023bk31002
    Nov 30, 2016 Badge 525 Enterprises, LLC 7 4:16-bk-32754
    Jul 26, 2016 Aegis Bleu, LLC 7 2:16-bk-50518
    Jun 7, 2016 Global Diesel, Inc. 7 2:16-bk-48383
    Mar 3, 2016 Global Diesel, Inc. 7 2:16-bk-43097
    Mar 31, 2015 Mid-America Diesel, Inc. 11 2:15-bk-45134
    Feb 12, 2014 Great Lakes Properties Of Fenton, LLC 11 4:14-bk-30332
    Jun 20, 2013 H & L Management, Inc. 7 4:13-bk-32192
    Aug 17, 2012 Joseph-Fenton Land, LLC 11 4:12-bk-33379
    Jan 3, 2012 GREAT LAKES PROPERTIES OF FENTON, LLC 11 4:12-bk-30005
    Dec 29, 2011 Mid Michigan Crushing & Recycling LLC 11 4:11-bk-35834
    Dec 1, 2011 East Holly Oil, Inc. 11 2:11-bk-70821
    Dec 1, 2011 Badran Investment, LLC 11 2:11-bk-70820
    Nov 11, 2011 Shiawassee Investments, LLC 7 4:11-bk-35188