Welcome to BusinessBankruptcies.com!

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

PT Liquidation Corp.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:16-bk-05906
TYPE / CHAPTER
Involuntary / 7

Filed

11-23-16

Updated

5-4-22

Last Checked

4-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2017
Last Entry Filed
Jan 6, 2017

Docket Entries by Year

Nov 23, 2016 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335 Re: PT Liquidation Corp. Filed by Petitioning Creditor(s): DM Wood, Inc., Manufacturers Rubber Supply, West Michigan Tool & Die Co.. (Best, Brendan) (Entered: 11/23/2016)
Nov 23, 2016 Receipt of filing fee for Involuntary Petition (Chapter 7)(16-05906) [misc,invol7] ( 335.00). Receipt number 12710643, amount $ 335.00 (U.S. Treasury) (Entered: 11/23/2016)
Nov 23, 2016 2 Corporate Ownership Statement Filed by Petitioning Creditor DM Wood, Inc. (Best, Brendan) (Entered: 11/23/2016)
Nov 23, 2016 3 Corporate Ownership Statement Filed by Petitioning Creditor Manufacturers Rubber Supply (Best, Brendan) (Entered: 11/23/2016)
Nov 28, 2016 4 Involuntary Summons Issued on PT Liquidation Corp. (bjs) (Entered: 11/28/2016)
Nov 28, 2016 5 Corporate Ownership Statement Filed by Petitioning Creditor West Michigan Tool & Die Co. (Best, Brendan) (Entered: 11/28/2016)
Nov 28, 2016 6 Involuntary Summons Service Executed on PT Liquidation Corp.. Involuntary Answer Due by 12/19/2016. Filed by DM Wood, Inc., Manufacturers Rubber Supply, West Michigan Tool & Die Co. (Best, Brendan) (Entered: 11/28/2016)
Dec 2, 2016 7 BNC Certificate of Mailing - Notice of Stay (Involuntary) Notice Date 12/01/2016. (Admin.) (Entered: 12/02/2016)
Dec 7, 2016 8 Notice of Appearance on behalf of Creditor Warner Norcross & Judd LLP. (Von Eitzen, Elisabeth) (Entered: 12/07/2016)
Dec 13, 2016 9 Notice of Appearance on behalf of Creditor Trinity Metals, LLC. (Schuknecht, Ronald) (Entered: 12/13/2016)
Dec 20, 2016 10 2016 Annual Report From State of Michigan.(ks) (Entered: 12/20/2016)
Dec 21, 2016 11 Order for Relief in an Involuntary Case. Trustee Stephen L. Langeland Appointed as Interim Trustee. Signed on 12/21/2016 (dr) (Entered: 12/21/2016)
Dec 21, 2016 Transmitted E:Order to BNC for service (RE: related document(s) 11 Order for Relief (Invol. Ch.7)) (dr) (Entered: 12/21/2016)
Dec 21, 2016 12 Notice of Appearance on behalf of Trustee Stephen L. Langeland. (Knight, Cody) (Entered: 12/21/2016)
Dec 24, 2016 13 BNC Certificate of Mailing - Order for Relief (Involuntary) Notice Date 12/23/2016. (Admin.) (Entered: 12/24/2016)
Dec 24, 2016 14 BNC Certificate of Mailing. Notice Date 12/23/2016. (Admin.) (Entered: 12/24/2016)
Dec 28, 2016 15 Application to Employ Rayman & Knight as Attorneys Filed by Trustee Stephen L. Langeland (Attachments: # 1 Affidavit of Disinterestedness # 2 Proposed Order # 3 Certificate of Service (Interested Parties)) (Knight, Cody) (Entered: 12/28/2016)
Dec 29, 2016 16 Request for Notices on behalf of Creditor American Express Travel Related Services Company, Inc.. (Becket & Lee, LLP, Lynn Brown) (Entered: 12/29/2016)
Dec 30, 2016 17 Notice of Appearance on behalf of Creditor Fastco Industries, Inc.. (Ver Merris, Larry) (Entered: 12/30/2016)

There are 5 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
1:16-bk-05906
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
7
Filed
Nov 23, 2016
Type
involuntary
Terminated
Feb 16, 2021
Updated
May 4, 2022
Last checked
Apr 7, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    PT Liquidation Corp.
    9886 N. Tudor Road
    Berrien Springs, MI 49103
    BERRIEN-MI
    Tax ID / EIN: xx-xxx0000
    aka Premier Tool & Die Cast Corp.

    Represented By

    Jayson Ruff
    McDonald Hopkins PLC
    39533 Woodward Ave., Ste. 318
    Bloomfield Hills, MI 48304
    248-646-5070
    Email: jruff@mcdonaldhopkins.com

    Petitioning Creditor

    DM Wood, Inc.
    P.O. Box 8670
    Benton Harbor, MI 49023

    Represented By

    Brendan G. Best
    Varnum LLP
    160 W. Fort St.
    Fifth Floor
    Detroit, MI 48226
    (313) 481-7326
    Email: bgbest@varnumlaw.com

    Petitioning Creditor

    Manufacturers Rubber Supply
    815 Lester Avenue
    St. Joseph, MI 49085

    Represented By

    Brendan G. Best
    (See above for address)

    Petitioning Creditor

    West Michigan Tool & Die Co.
    1007 Nickerson
    Benton Harbor, MI 49022

    Represented By

    Brendan G. Best
    (See above for address)

    Trustee

    Stephen L. Langeland
    6146 West Main Street
    Suite C
    Kalamazoo, MI 49009
    (269) 382-3703
    Tax ID / EIN: xx-xxx4567

    Represented By

    Cody H. Knight
    Rayman & Knight
    141 East Michigan Ave, Ste 301
    Kalamazoo, MI 49007
    (269) 345-5156
    Email: courtmail@raymanknight.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14, 2023 Atlas Heavy Engine Co. 11V 1:2023bk00530
    Jan 20, 2023 Lazy J. Ranch Corporation 11V 1:2023bk00137
    Aug 26, 2020 Superior Amerihost Hotel, LLC 11 1:2020bk02762
    Nov 27, 2019 Upstream Waters Landscape, Inc. 7 1:2019bk04951
    Mar 8, 2018 W.H. Carson & Associates, LLC 7 1:2018bk00973
    May 11, 2015 Par Construction Co., Inc. 7 1:15-bk-02819
    Sep 24, 2014 Z-Brite Metal Finishing, Inc. 11 1:14-bk-06204
    May 9, 2014 Shashtriji, Inc. 11 1:14-bk-03306
    Oct 15, 2013 Net Super Centers, LLC 7 1:13-bk-08076
    Oct 9, 2013 Ravitron Equipment, LLC 7 1:13-bk-07936
    Aug 30, 2013 Z-Brite Metal Finishing, Inc. 11 1:13-bk-06964
    Mar 5, 2013 G & H Machine Group LLC 7 1:13-bk-01704
    Jul 26, 2012 Supope, LLC 11 1:12-bk-06863
    May 22, 2012 Newman Garage Doors & Openers, Inc. 11 1:12-bk-04894
    Nov 4, 2011 Eagle Investments and Management Inc. 7 1:11-bk-11147