Welcome to BusinessBankruptcies.com!

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

Patriot Solar Group, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:17-bk-00984
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-17

Updated

11-19-23

Last Checked

12-15-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2023
Last Entry Filed
Nov 17, 2023

Docket Entries by Year

There are 406 older docket entries.

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

login purchase single case subscribe now

Aug 12, 2022 369 Supplemental Application for Compensation for Jacob Carlton, Trustee's Attorney, Fees: $890, Expenses: $98.63. Filed by Jacob Carlton (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Certificate of Service (Interested Parties)) (Carlton, Jacob) (Entered: 08/12/2022)
Sep 7, 2022 370 Notice of Appearance on behalf of Creditor Michigan Unemployment Insurance Agency. (Kotula, Peter) (Entered: 09/07/2022)
Sep 8, 2022 371 Affidavit/Certificate of No Response or Objection (RE: related document(s)369 Supplemental Application for Compensation for Jacob Carlton, Trustee's Attorney, Fees: $890, Expenses: $98.63.) Filed by Trustee Thomas R. Tibble (Carlton, Jacob) (Entered: 09/08/2022)
Sep 9, 2022 372 Order Approving Sixth Application for Allowance and Payment of Trustee's Attorney's Fees and Expenses (Related Doc # 369) for Jacob Carlton, fees awarded: $890.00, expenses awarded: $98.63 Signed on 9/9/2022. (kap) (Entered: 09/09/2022)
Sep 12, 2022 373 Supplemental Application for Compensation for Wesler & Associates, f/k/a Tibble & Wesler, Accountant, Fees: $1413.75, Expenses: $100.23. Filed by Accountant Wesler & Associates, f/k/a Tibble & Wesler (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Certificate of Service (Matrix)) (Carlton, Jacob) (Entered: 09/12/2022)
Sep 26, 2022 374 Notice of Change of Address for Creditor(s): Unistructural Support System, LTD Filed by Trustee Thomas R. Tibble (Carlton, Jacob) (Entered: 09/26/2022)
Oct 27, 2022 375 Affidavit/Certificate of No Response or Objection (RE: related document(s)373 Supplemental Application for Compensation for Wesler & Associates, f/k/a Tibble & Wesler, Accountant, Fees: $1413.75, Expenses: $100.23.) Filed by Trustee Thomas R. Tibble (Carlton, Jacob) (Entered: 10/27/2022)
Oct 28, 2022 376 Order Approving Third Application for Allowance and Payment of Trustee's Accountant's Fees and Expenses (Related Doc # 373) for Wesler & Associates, f/k/a Tibble & Wesler, fees awarded: $1413.75, expenses awarded: $100.23 Signed on 10/28/2022. (dr) (Entered: 10/28/2022)
Nov 11, 2022 377 Supplemental Application for Compensation for Jacob Carlton, Trustee's Attorney, Fees: $300, Expenses: $19.80. Filed by Jacob Carlton (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Certificate of Service (Interested Parties)) (Carlton, Jacob) (Entered: 11/11/2022)
Nov 30, 2022 378 Notice of Substitution of B. Thomas Golden in Place of Carrie Kornoelje. (lmt) (Entered: 11/30/2022)
Show 10 more entries
Apr 17, 2023 388 BNC Certificate of Mailing - Trustee's Notice of Final Rpt/Acct-Asset Notice Date 04/16/2023. (Admin.) (Entered: 04/17/2023)
Apr 17, 2023 389 BNC Certificate of Mailing - Trustee's Final Account Notice Date 04/16/2023. (Admin.) (Entered: 04/17/2023)
May 5, 2023 390 Objection to (related document(s): 385 Chapter 7 Trustee's Final Report, 386 Notice of Trustee's Final Report and Applications for Compensation) Filed by Creditor Sinclair Designs & Engineering, LLC (Fazio, Sara) (Entered: 05/05/2023)
May 8, 2023 391 Notice of Hearing (RE: related document(s) 390 Objection filed by Creditor Sinclair Designs & Engineering, LLC). Hearing to be held on 5/25/2023 at 10:00 AM Kalamazoo Courthouse. Notice returned to Movant for service. (vkw) (Entered: 05/08/2023)
May 8, 2023 392 Certificate of Service (RE: related document(s)391 Hearing Set) Filed by Creditor Sinclair Designs & Engineering, LLC (Fazio, Sara) (Entered: 05/08/2023)
May 26, 2023 Adjourned Hearing (RE: related document(s) 390 Objection to Trustee's Final Report (DN 390)) Hearing scheduled 07/20/2023 at 10:00 AM at Kalamazoo Courthouse. (vkw) (Entered: 05/26/2023)
Jun 29, 2023 393 Trustee's Notice to Withdraw Notice of Intent to File Final Report Filed by Trustee Stephen L. Langeland (RE: related document(s) Trustee's Notice of Intent to File a Final Report filed by Trustee Thomas R. Tibble). (Langeland, Stephen) (Entered: 06/29/2023)
Jun 30, 2023 394 Corrected Notice of Withdrawal (related document(s):385 Chapter 7 Trustee's Final Report) Filed by Trustee Stephen L. Langeland (RE: related document(s)385 Chapter 7 Trustee's Final Report filed by Trustee Stephen L. Langeland). (Langeland, Stephen) (Entered: 06/30/2023)
Jul 5, 2023 395 Notice Striking Pleading as Not Properly Signed or Verified. (RE: related document(s) 394 Notice to Withdraw Document (no Order) filed by Trustee Stephen L. Langeland) (klb) (Entered: 07/05/2023)
Jul 6, 2023 396 Corrected Notice of Withdrawal (related document(s):385 Chapter 7 Trustee's Final Report) Filed by Trustee Stephen L. Langeland (Langeland, Stephen) (Entered: 07/06/2023)

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 Western Bankruptcy Court
Case number
1:17-bk-00984
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Gregg
Chapter
7
Filed
Mar 6, 2017
Type
voluntary
Terminated
Nov 17, 2023
Converted
Mar 13, 2019
Updated
Nov 19, 2023
Last checked
Dec 15, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&E Solar Systems
    AIS Construction Equipment
    Alexander Wagner Company
    American Roll Formed Products
    Atran Freight Services
    Barney & Barney
    Barney & Barney
    Cascades Engineering
    City of Albion
    County Concrete Corp.
    Damron Bros. Asphalt Inc.
    David Gard Consulting LLC
    Equipment 4 Rent
    Fastener Technology
    Fidelity and Deposit Company
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Patriot Solar Group, LLC
    1007 Industrial Blvd.
    Albion, MI 49224
    CALHOUN-MI
    Tax ID / EIN: xx-xxx6165
    dba Patriot Solar

    Represented By

    Cody H. Knight
    Rayman & Knight
    141 East Michigan Ave, Ste 301
    Kalamazoo, MI 49007
    (269) 345-5156
    Email: courtmail@raymanknight.com
    Steven L. Rayman
    CBH Attorneys & Counselors, PLLC
    141 East Michigan Avenue
    Suite 301
    Kalamazoo, MI 49007
    269-345-5156
    Email: slr@cbhattorneys.com

    Trustee

    Laura J. Genovich
    1700 East Beltline, N.E.
    Suite 200
    Grand Rapids, MI 49525-7044
    (616) 726-2280
    Tax ID / EIN: xx-xxx4567
    TERMINATED: 03/14/2019

    Trustee

    Thomas R. Tibble
    2813 West Main St.
    Kalamazoo, MI 49006
    (269) 342-9482
    Tax ID / EIN: xx-xxx4567
    TERMINATED: 01/12/2023

    Represented By

    Jacob Carlton
    Miller Johnson
    45 Ottawa Ave SW
    Suite 1100
    Grand Rapids, MI 49503
    616-322-7161
    Email: carltonj@millerjohnson.com
    TERMINATED: 01/12/2023
    Rachel L. Hillegonds
    Cunningham Dalman PC
    321 Settlers Road
    PO Box 1767
    Holland, MI 49422-1767
    616-392-1821
    Fax : 616-396-7106
    Email: rachel@cunninghamdalman.com
    TERMINATED: 01/12/2023
    John T. Piggins
    Miller Johnson
    45 Ottawa Avenue, SW
    Suite 1100
    Grand Rapids, MI 49503
    (616) 831-1793
    Fax : (616) 988-1793
    Email: ecfpigginsj@millerjohnson.com
    TERMINATED: 01/12/2023

    Trustee

    Stephen L. Langeland
    Stephen L. Langeland, Chapter 7 Trustee
    6401 Old Log Trail
    Kalamazoo, MI 49009
    269-744-6796
    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

    U.S. Trustee

    Andrew R. Vara
    Office of the U.S. Trustee
    The Ledyard Building
    125 Ottawa Ave.
    Suite 200R
    Grand Rapids, MI 49503

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2023 Unique Molded Foam Technologies, Inc. parent case 7 1:2023bk11829
    Oct 23, 2020 Velocity Manufacturing, L.L.C. 7 1:2020bk03276
    Jan 30, 2017 Breaking Bread Cafe, LLC 7 2:17-bk-41232
    Jun 10, 2016 Ber, Inc. 7 1:16-bk-03166
    Jun 6, 2016 Gonzalez Group Jonesville, LLC 7 1:16-bk-03083
    Jun 6, 2016 Gonzalez Holdings, LLC parent case 11 1:16-bk-03081
    Nov 16, 2015 Rees Tax and Accounting, LLC 7 2:15-bk-56663
    Jul 22, 2013 HMB Investments, LLC 11 1:13-bk-05865
    Jul 22, 2013 NORTH ADAMS INVESTMENTS LLC 11 1:13-bk-05864
    Jul 19, 2013 M AND M BUDDIES, LLC 11 1:13-bk-05835
    Jul 19, 2013 N. A. Buddies, LLC 11 1:13-bk-05834
    Apr 3, 2013 Nottawassepee River Ranch, LLC 11 1:13-bk-02816
    May 10, 2012 Wheeler Excavating, Inc. 7 1:12-bk-04575
    Apr 2, 2012 Engineered Building Systems Co. Inc. 11 2:12-bk-48440
    Mar 5, 2012 Family Tree Garden Center, Inc. 11 1:12-bk-02001