Welcome to BusinessBankruptcies.com!

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

Plasco Tooling & Engineering Corporation

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-49638
TYPE / CHAPTER
Voluntary / 11

Filed

6-29-17

Updated

11-12-18

Last Checked

11-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 12, 2018
Last Entry Filed
Oct 16, 2018

Docket Entries by Year

There are 210 older docket entries.

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

login purchase single case subscribe now

Jan 20, 2018 191 Stipulation By and Between The Debtor, the U.S. Small Business Administration, and the Official Unsecured Creditors Committee Re: Distribution of the "SBA Fund" . Filed by Debtor In Possession Plasco Tooling & Engineering Corporation. (Heilman, Ryan) (Entered: 01/20/2018)
Jan 20, 2018 192 Ballot Summary Report - Ballot Tabulations and Chapter 11 Ballots - Filed by Debtor In Possession Plasco Tooling & Engineering Corporation. (Heilman, Ryan) (Entered: 01/20/2018)
Jan 22, 2018 193 Monthly Income & Expense Statement for November, 2017 Filed by Debtor In Possession Plasco Tooling & Engineering Corporation. (Heilman, Ryan) (Entered: 01/22/2018)
Jan 22, 2018 194 Monthly Income & Expense Statement for December, 2017 Filed by Debtor In Possession Plasco Tooling & Engineering Corporation. (Heilman, Ryan) (Entered: 01/22/2018)
Jan 22, 2018 Minute Entry. Confirmation Granted. (related document(s): 155 Combined Plan and Disclosure Statement filed by Plasco Tooling & Engineering Corporation) (lb ) (Entered: 01/22/2018)
Jan 22, 2018 195 Order Confirming Debtor's Corrected Combined Plan of Liquidation and Disclosure Statement (RE: related document(s)160 Amended Combined Plan and Disclosure Statement filed by Debtor In Possession Plasco Tooling & Engineering Corporation). Last Day to Object to Case Closing 3/23/2018. (wm) (Entered: 01/22/2018)
Jan 22, 2018 196 Order Authorizing Debtor to Distribute Funds to the U.S. Small Business Administration (RE: related document(s)191 Stipulation filed by Debtor In Possession Plasco Tooling & Engineering Corporation). (sms) (Entered: 01/22/2018)
Jan 22, 2018 197 PDF with attached Audio File. Court Date & Time [ 1/22/2018 11:33:09 AM ]. File Size [ 4968 KB ]. Run Time [ 00:20:42 ]. (admin). (Entered: 01/22/2018)
Jan 25, 2018 198 Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)195 Order Confirming Chapter 11 Plan) No. of Notices: 186. Notice Date 01/24/2018. (Admin.) (Entered: 01/25/2018)
Jan 30, 2018 Meeting of Creditors Held July 31, 2017. (Olah (UST), Ariel) (Entered: 01/30/2018)
Show 10 more entries
Mar 26, 2018 208 Joint Certificate of Service for Final Fee Applications Filed by Creditor Committee Unsecured Creditors Committee (RE: related document(s)200 Final Application for Compensation for Wernette Heilman PLLC, Attorney, Period: 6/30/2017 to 1/22/2018, Fee: $98,878.50, Expenses: $2,838.44., 206 Final Application for Compensation of Fees and Expenses for Unsecured Creditors Committee, Creditor Comm. Aty, Period: 7/13/2017 to 1/31/2018, Fee: $84228.75, Expenses: $173.74., 207 Final Application for Compensation for Fees and Expenses for William J Beck, Financial Advisor, Period: 7/13/2017 to 1/31/2018, Fee: $5607.75, Expenses: $315.65.). (Thompson, William) (Entered: 03/26/2018)
Apr 2, 2018 Minute Entry Hearing Held. Disposition: Case Remain Open Until 10-1-18 (related document(s): 201 Objection to the Closing of Case filed by Plasco Tooling & Engineering Corporation) (lb ) (Entered: 04/02/2018)
Apr 2, 2018 209 PDF with attached Audio File. Court Date & Time [ 4/2/2018 12:32:45 PM ]. File Size [ 732 KB ]. Run Time [ 00:03:03 ]. (admin). (Entered: 04/02/2018)
Apr 20, 2018 210 Certification of Non-Response Filed by Creditor Committee Unsecured Creditors Committee (RE: related document(s)207 Final Application for Compensation for Fees and Expenses for William J Beck, Financial Advisor, Period: 7/13/2017 to 1/31/2018, Fee: $5607.75, Expenses: $315.65.). (Thompson, William) (Entered: 04/20/2018)
Apr 20, 2018 211 Certification of Non-Response Filed by Creditor Committee Unsecured Creditors Committee (RE: related document(s)206 Final Application for Compensation of Fees and Expenses for Unsecured Creditors Committee, Creditor Comm. Aty, Period: 7/13/2017 to 1/31/2018, Fee: $84228.75, Expenses: $173.74.). (Thompson, William) (Entered: 04/20/2018)
Apr 20, 2018 212 Certification of Non-Response Filed by Attorney Ryan D Heilman (RE: related document(s)200 Final Application for Compensation for Wernette Heilman PLLC, Attorney, Period: 6/30/2017 to 1/22/2018, Fee: $98,878.50, Expenses: $2,838.44.). (Heilman, Ryan) (Entered: 04/20/2018)
Apr 23, 2018 213 Order Approving Final Application of Delta Management Resources LLC for Approval of Fees and Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (Related Doc # 207) for William J Beck, Fees Awarded: $5,607.75, Expenses Awarded: $315.65. (J.A.J.) (Entered: 04/23/2018)
Apr 23, 2018 214 Order Approving Final Application of Varnum LLP for Approval of Fees and Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors (Related Doc # 206) for William L. Thompson, Fees Awarded: $84,228.75, Expenses Awarded: $173.74. (J.A.J.) (Entered: 04/23/2018)
Apr 23, 2018 215 Order Granting Application For Approval of First and Final Fees and Expenses for Wernette Heilman PLLC, Legal Counsel for Debtor and Debtor-IN-Possession (Related Doc # 200) for Ryan D. Heilman, Fees Awarded: $98,878.50, Expenses Awarded: $2,838.44. (J.A.J.) (Entered: 04/23/2018)
Jun 19, 2018 216 Monthly Income & Expense Statement for February, March, April, and May, 2018 Filed by Debtor In Possession Plasco Tooling & Engineering Corporation. (Heilman, Ryan) (Entered: 06/19/2018)

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 Eastern Bankruptcy Court
Case number
2:17-bk-49638
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
11
Filed
Jun 29, 2017
Type
voluntary
Terminated
Oct 15, 2018
Updated
Nov 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&M Precision
    AB Colby Inc
    ABM Building Solutions
    Absolute Laser Welding
    Accurate Dimension
    Ace-Tex Enterprise
    AE Fleming
    AHB Tooling
    Airgas USA, LLC
    Airtech International
    Align Laser Tracking
    Alliant Group
    Alliant Group
    Alro Steel
    Alvero Trucking
    There are 157 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Plasco Tooling & Engineering Corporation
    14951 32 Mile Road
    Romeo, MI 48065
    MACOMB-MI
    Tax ID / EIN: xx-xxx9161

    Represented By

    Ryan D. Heilman
    24725 W. 12 Mile Rd.
    Suite 110
    Southfield, MI 48034
    (248) 835-4745
    Email: ryan@wernetteheilman.com
    Michael R. Wernette
    24725 W. 12 Mile Rd.
    Suite 110
    Southfield, MI 48034
    (248) 703-6808
    Email: mike@wernettepllc.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Ariel M. Olah (UST)
    Office of the U.S. Trustee
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7912
    Email: Ariel.Olah@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 16, 2022 Cammand Machining LLC 11V 2:2022bk46398
    Jan 24, 2020 Marconi's Pizza 3, LLC 7 2:2020bk40999
    Jan 24, 2020 Marconi's Pizza 2, LLC 7 2:2020bk40998
    Apr 25, 2019 American Cleaning Company, LLC 7 2:2019bk46299
    Aug 23, 2018 Perman Ind, LLC 7 2:2018bk51690
    Sep 2, 2015 Cannon Electric Company 11 2:15-bk-53088
    May 21, 2014 Greenfield Custom Auto Service Inc. 11 4:14-bk-31521
    May 21, 2014 Greenfield Collision Inc. 11 4:14-bk-31520
    Feb 27, 2014 Residential Group 231, LLC 11 2:14-bk-43027
    Feb 23, 2014 Israel Bros. Inc. 11 2:14-bk-42627
    May 31, 2013 VMU Interior Remodeling Inc. 7 2:13-bk-51037
    May 6, 2013 A & L Painting, L.L.C. 7 2:13-bk-49294
    Jan 16, 2013 Time Auto Transportation, Inc. 7 2:13-bk-40790
    Jan 16, 2013 Time Auto Transport, L.S., Inc. 7 2:13-bk-40787
    Nov 18, 2011 Best For Breeds Cat & Dog Grooming, Inc 7 2:11-bk-69841