Welcome to BusinessBankruptcies.com!

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

Mimar Corporation

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:13-bk-08414
TYPE / CHAPTER
Voluntary / 7

Filed

10-30-13

Updated

9-13-23

Last Checked

10-31-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2013
Last Entry Filed
Oct 30, 2013

Docket Entries by Year

Oct 30, 2013 1 Petition Voluntary Petition. Fee Amount $306 Filed by Mimar Corporation (Culp, Michael) (Entered: 10/30/2013)
Oct 30, 2013 2 BR 2016 Disclosure of Compensation for Michael T. Culp, Debtor's Attorney, Fees: $2500; Awarded on 10/30/2013 Filed by Debtor Mimar Corporation (Culp, Michael) (Entered: 10/30/2013)
Oct 30, 2013 Receipt of filing fee for Voluntary Petition (Chapter 7)(13-08414) [misc,volp7a] ( 306.00). Receipt number 9936122, amount $ 306.00 (U.S. Treasury) (Entered: 10/30/2013)
Oct 30, 2013 3 Asset Protection Report Filed by Debtor Mimar Corporation (Culp, Michael) (Entered: 10/30/2013)
Oct 30, 2013 4 Meeting of Creditors with 341(a) meeting to be held on 12/23/2013 at 10:00 AM at Kalamazoo First Meeting Room. (admin, ) (Entered: 10/30/2013)
Oct 30, 2013 Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/cms/assets/Rules-and-Forms/Rules/declarationecf.pdf (clp) (Entered: 10/30/2013)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:13-bk-08414
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
7
Filed
Oct 30, 2013
Type
voluntary
Terminated
Dec 17, 2015
Updated
Sep 13, 2023
Last checked
Oct 31, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Saugatuck
    CPA Group
    Internal Revenue Service
    Michael & Margaret Hull
    Michigan Commerce Bank
    R & L Enterprises
    Saugatuck Conv. & Visit Bureau
    State of Michigan

    Parties

    Debtor

    Mimar Corporation
    P.O. Box 1150
    Saugatuck, MI 49453
    ALLEGAN-MI
    Tax ID / EIN: xx-xxx5649
    dba Twin Gables Inn

    Represented By

    Michael T. Culp
    Michael T. Culp PLLC
    728 E. 8th Street
    Suite 1
    Holland, MI 49423
    616-393-6827
    Fax : 616-395-0195
    Email: mtculp@sbcglobal.net

    Trustee

    Thomas R. Tibble
    2813 West Main St.
    Kalamazoo, MI 49006
    (269) 342-9482

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 17 Whites Heating & Cooling LLC 7 1:2024bk00118
    May 4, 2021 Midwest Steel Fabricators, Inc. 7 1:2021bk01186
    May 3, 2021 Cedar Tree Truck Lines, LLC 7 1:2021bk01183
    Aug 20, 2018 Zoerhof Trucking Escort, LLC 7 1:2018bk03555
    Jul 11, 2016 Trin Polymers LLC 7 1:16-bk-03615
    Feb 26, 2015 Energetx Composites, LLC 7 1:15-bk-01016
    Mar 21, 2014 Jerome Usher, LLC 11 1:14-bk-01929
    Feb 28, 2014 Servinsky Engineering, PLLC 11 1:14-bk-01270
    Feb 6, 2014 York Enterprises, LLC 11 1:14-bk-00628
    Jan 27, 2014 Reis Borough Building, LLC 11 1:14-bk-00380
    Jan 27, 2014 Livery Building, LLC 11 1:14-bk-00381
    Dec 5, 2013 Vivatar, Inc 11 1:13-bk-09258
    Mar 5, 2013 Jerome Usher, LLC 11 1:13-bk-01701
    Jan 11, 2012 Baker Lofts, LLC 11 1:12-bk-00189
    Jan 10, 2012 Central Lofts LLC 7 1:12-bk-00164