Welcome to BusinessBankruptcies.com!

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

Paul K Creason DDS Family Oral Health Care

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2022bk00988
TYPE / CHAPTER
Voluntary / 11V

Filed

5-12-22

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 22, 2024
Last Entry Filed
Dec 8, 2023

Docket Entries by Month

There are 125 older docket entries.

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

login purchase single case subscribe now

Nov 22, 2022 114 Chapter 11 Monthly Operating Report for Month Ending October 31, 2022. (Attachments: # 1 explanations # 2 bank statements # 3 bank statement and reconciliation # 4 cash receipts # 5 disbursements # 6 unpaid bills # 7 AR aging # 8 bank reconciliations # 9 P&L # 10 balance sheet) Filed by Debtor Paul K Creason (Morris, Thomas) (Entered: 11/22/2022)
Nov 23, 2022 115 Notice Striking Pleading as Not Properly Signed or Verified. (RE: related document(s) 114 Monthly Operating Report (Chapter 11) filed by Debtor Paul K Creason) (lmj) (Entered: 11/23/2022)
Nov 23, 2022 116 Chapter 11 Monthly Operating Report for Month Ending October 31, 2022. (Attachments: # 1 explanations # 2 bank statements # 3 bank statements # 4 cash receipts # 5 disbursements # 6 unpaid bills # 7 AR aging # 8 bank reconciliations # 9 P&L # 10 balance sheet) Filed by Debtor Paul K Creason (Morris, Thomas) (Entered: 11/23/2022)
Nov 29, 2022 Hearing Held. (RE: related document(s) 95 Status Conference) Status conference held - Thomas Morris to submit Order. (tas) (Entered: 11/29/2022)
Dec 7, 2022 117 Letter from Hon. Scott W. Dales to Thomas R. Morris, Esq., regarding submission of proposed order. (RE: related document(s) Hearing Held (Bk Motion)) (ks) (Entered: 12/07/2022)
Dec 8, 2022 118 Stipulated Proposed Order (stipulation approving proposed order to be submitted) (RE: related document(s)101 Order (Generic/Motion)) Filed by Debtor Paul K Creason (Morris, Thomas) (Entered: 12/08/2022)
Dec 10, 2022 119 BNC Certificate of Mailing. Notice Date 12/09/2022. (Admin.) (Entered: 12/10/2022)
Dec 12, 2022 120 Order Regarding Dates Related to Confirmation of Plan (RE: related document(s)95 Chapter 11 Plan filed by Debtor Paul K Creason). Confirmation hearing to be held on 2/22/2023 at 10:00 AM at Judge Dales Courtroom (Courtroom A). Signed on 12/12/2022 (klb) (Entered: 12/12/2022)
Dec 18, 2022 121 Chapter 11 Monthly Operating Report for Month Ending November, 2022. (Attachments: # 1 explanations # 2 bank statements # 3 bank statements # 4 cash receipts # 5 disbursements # 6 unpaid bills # 7 AR aging # 8 bank reconciliations # 9 bank reconciliation # 10 bank reconciliation # 11 bank reconciliation # 12 bank reconciliation # 13 p&l # 14 balance sheet) Filed by Debtor Paul K Creason (Morris, Thomas) (Entered: 12/18/2022)
Dec 21, 2022 122 Preconfirmation Amended Chapter 11 Plan Filed by Debtor Paul K Creason (RE: related document(s)95 Chapter 11 Plan). (Attachments: # 1 Exhibit liquidation analysis, part 1 # 2 liquidation analysis, part 2 # 3 notes to liquidation analysis # 4 projection, 2022, income # 5 projection, 2022, expenses # 6 projection, 2023, income # 7 projection, 2023, expenses # 8 projection, 2024, income # 9 projection, 2024, expenses # 10 projection, 2025, income # 11 projection, 2025, expenses # 12 projection, 2026, income # 13 projection, 2026, expenses # 14 projection, 2027 (2 mos.) income # 15 Projection, 2027 expenses (2 mos.) # 16 Projections, 2020-2027 by year # 17 notes to projections # 18 plan payments (table))(Morris, Thomas) (Entered: 12/21/2022)
Show 10 more entries
Feb 23, 2023 132 Order Confirming Amended Plan of Reorganization (RE: related document(s)95 Chapter 11 Plan filed by Debtor Paul K Creason, 122 Amended Chapter 11 Plan filed by Debtor Paul K Creason). Signed on 2/23/2023 (klb) (Entered: 02/23/2023)
Feb 23, 2023 Proof of Mailing: A copy of Memorandum of Decision and Order was sent to the Bankruptcy Noticing Center on 2/23/23 for service upon All on matrix at their respective address appearing in the records of the Court. (RE: related document(s) 131 Memorandum of Decision and Order) (klb) (Entered: 02/23/2023)
Feb 26, 2023 133 BNC Certificate of Mailing. Notice Date 02/25/2023. (Admin.) (Entered: 02/26/2023)
Mar 3, 2023 134 Application for Compensation for Morris & Morris Attorneys, P.L.L.C., Debtor's Attorney, Fees: $22240, Expenses: $1142.98. Filed by Other Professional Morris & Morris Attorneys, P.L.L.C. (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Exhibit order approving employment # 4 Exhibit summary of services # 5 Exhibit listing of services # 6 Exhibit biographical information) (Morris, Thomas) (Entered: 03/03/2023)
Mar 3, 2023 135 Application for Compensation for GJM Associates, Inc., Accountant, Fees: $5956.50, Expenses: $0. Filed by Financial Advisor GJM Associates, Inc. (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order # 3 Exhibit order approving employment # 4 Exhibit invoices and time records) (Morris, Thomas) (Entered: 03/03/2023)
Mar 3, 2023 136 Corrected Notice of Opportunity to Object (related documents 134 Application for Compensation, 135 Application for Compensation) Filed by Other Professional Morris & Morris Attorneys, P.L.L.C. (Morris, Thomas) (Entered: 03/03/2023)
Mar 3, 2023 137 Application for Compensation for Kelly M. Hagan, Trustee Chapter 11, Fees: $8,110.00, Expenses: $361.88. Filed by Kelly M. Hagan (Attachments: # 1 Exhibit # 2 Itemized Statement # 3 Notice & Opportunity to Object # 4 Proposed Order) (Hagan, Kelly) (Entered: 03/03/2023)
Mar 3, 2023 138 Certificate of Service (RE: related document(s)134 Application for Compensation for Morris & Morris Attorneys, P.L.L.C., Debtor's Attorney, Fees: $22240, Expenses: $1142.98., 135 Application for Compensation for GJM Associates, Inc., Accountant, Fees: $5956.50, Expenses: $0., 136 Notice of Opportunity to Object, 137 Application for Compensation for Kelly M. Hagan, Trustee Chapter 11, Fees: $8,110.00, Expenses: $361.88.) Filed by Other Professional Morris & Morris Attorneys, P.L.L.C. (Morris, Thomas) (Entered: 03/03/2023)
Mar 28, 2023 139 Affidavit/Certificate of No Response or Objection (RE: related document(s)134 Application for Compensation for Morris & Morris Attorneys, P.L.L.C., Debtor's Attorney, Fees: $22240, Expenses: $1142.98., 135 Application for Compensation for GJM Associates, Inc., Accountant, Fees: $5956.50, Expenses: $0.) Filed by Other Professional Morris & Morris Attorneys, P.L.L.C. (Morris, Thomas) (Entered: 03/28/2023)
Mar 30, 2023 140 Order Approving Final Compensation for Counsel for the DIP (Related Doc # 134) for Morris & Morris Attorneys, P.L.L.C., fees awarded: $22240.00, expenses awarded: $12.00 Signed on 3/29/2023. (klb) (Entered: 03/30/2023)

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

The docket for this case is updated every week.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2022bk00988
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11V
Filed
May 12, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    601 S. Beacon Place LLC
    601 S. Beacon Place LLC
    Altus Receivables Management
    Altus Receivables Management
    Amato & Keating, PC
    Attorney General
    Bank of America
    Bank of America NA
    Bank of America NA
    Bank of America NA
    Bank of America, N.A.
    Banker's Healthcare Group c/o Pinnacle Bank
    Banker's Healthcare Group c/o Pinnacle Bank
    Bankers Healthcare Group
    Bankers Healthcare Group c/o Pinnacle Ba
    There are 90 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Paul K Creason
    17501 West Spring Lake Rd
    Spring Lake, MI 49456
    OTTAWA-MI
    SSN / ITIN: xxx-xx-0001
    dba Paul K Creason DDS Family Oral Health Care
    dba Dr. Paul Creason / Family Dental Care

    Represented By

    Thomas R Morris
    Morris & Morris Attorneys, P.L.L.C.
    3258 Broad Street
    Suite 2
    Dexter, MI 48130
    734-221-0077
    Email: tmorris@morrispllc.com
    James R. Oppenhuizen
    Oppenhuizen Law Firm, PLC
    P.O. Box 7165
    Grand Rapids, MI 49510
    616-730-1861
    Email: joppenhuizen@oppenhuizenlaw.com
    TERMINATED: 08/17/2022

    Trustee

    Kelly M. Hagan
    Kelly M. Hagan, Chapter 7 Trustee
    P.O. Box 384
    Acme, MI 49610-0384
    231-938-7095
    Tax ID / EIN: xx-xxx4567
    TERMINATED: 08/23/2023

    Trustee

    Thomas C. Richardson
    PO Box 51067
    Kalamazoo, MI 49005-1067
    (269) 349-7415
    Tax ID / EIN: xx-xxx4567

    U.S. Trustee

    Elizabeth K. Patrick
    Office of the U.S. Trustee
    The Ledyard Building
    2nd Floor
    125 Ottawa Ave NW, Ste 200R
    Grand Rapids, MI 49503
    616-456-2002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2023 Turbo Components, Inc. 11V 1:2023bk01005
    Oct 25, 2022 ASP Plating Company 7 1:2022bk02169
    May 2, 2017 Dutch Girl Brewery Inc. 7 1:17-bk-02204
    Mar 6, 2017 Baria and Sons, LLC 11 1:17-bk-00970
    Aug 1, 2016 Liquid Haulers Acquisition Company, Inc. 7 1:16-bk-04008
    Nov 5, 2015 Spring Lake Ventures, LLC 7 1:15-bk-06080
    Sep 3, 2015 Pioneer Homecrafters, LLC 7 1:15-bk-04905
    Dec 29, 2014 Vic's Restaurant & Lounge, Inc. 11 1:14-bk-07932
    Jul 25, 2014 Alexa Home, Inc. 7 3:14-bk-32678
    Apr 8, 2014 John P. McRee, DDS and Associates, PLC 11 1:14-bk-02436
    Jun 6, 2013 Contract Consultants II, LLC 11 1:13-bk-04734
    Oct 1, 2012 Meier Cleaners, Inc. 7 1:12-bk-08759
    May 31, 2012 Churchley Properties, LLC 7 1:12-bk-05271
    Dec 29, 2011 Beacon Services, LLC 7 1:11-bk-51857
    Oct 27, 2011 Hofstra Masonry Inc. 7 1:11-bk-10860