Welcome to BusinessBankruptcies.com!

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

Stay Dry Basement Waterproofing, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2019bk02601
TYPE / CHAPTER
Voluntary / 11

Filed

6-14-19

Updated

8-4-20

Last Checked

8-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2020
Last Entry Filed
Aug 6, 2020

Docket Entries by Quarter

There are 110 older docket entries.

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

login purchase single case subscribe now

Apr 3, 2020 96 Objection to Plan (RE: related document(s)94 Combined Disclosure Statement and Chapter 11 Plan). Filed by Creditor Michigan Unemployment Insurance Agency (Smith, Rebecca) (Entered: 04/03/2020)
Apr 8, 2020 97 Chapter 11 Ballot Filed by Creditor Keith Brown (Hauck, Mark) (Entered: 04/08/2020)
Apr 9, 2020 98 Objection to Plan Filed by U.S. Trustee Dean E. Rietberg (RE: related document(s)94 Combined Disclosure Statement and Chapter 11 Plan). (Rietberg, Dean) (Entered: 04/09/2020)
Apr 9, 2020 99 Certificate of Service (RE: related document(s)98 Objection to Plan) Filed by U.S. Trustee Dean E. Rietberg (1Cheney, Matthew) (Entered: 04/09/2020)
Apr 9, 2020 100 Objection to Plan Filed by Creditor LAFCU (RE: related document(s)94 Combined Disclosure Statement and Chapter 11 Plan). (Petterson, Kenneth) (Entered: 04/09/2020)
Apr 9, 2020 101 Objection to Plan Filed by Creditor IRS (RE: related document(s)94 Combined Disclosure Statement and Chapter 11 Plan). (Shiparski, Michael) (Entered: 04/09/2020)
Apr 13, 2020 102 Chapter 11 Ballot Report. Filed by Debtor Stay Dry Basement Waterproofing, Inc. (Dunn, Ethan) (Entered: 04/13/2020)
Apr 16, 2020 Adjourned Hearing (RE: related document(s) 94 Final Approval of Disclosure Statement and Confirmation Hearing - Chapter 11 Plan) Atty. E. Dunn to submit order. Hearing scheduled 08/13/2020 at 10:00 AM at Lansing Courtroom. (kmt) (Entered: 04/16/2020)
Apr 17, 2020 103 Order Adjourning Hearing on Confirmatin and Extending Deadlines Pursuant to 11 U.S.C. &sect 1121 and &sect 1129 (RE: related document(s)95 Scheduling Order). Status hearing to be held on 6/9/2020 at 10:00 AM at Lansing. Signed on 4/16/2020 (dr) (Entered: 04/17/2020)
Apr 17, 2020 104 Notice of Status Conference. (RE: related document(s) 94 Combined Disclosure Statement and Chapter 11 Plan filed by Debtor Stay Dry Basement Waterproofing, Inc.) Status hearing to be held on 6/9/2020 at 10:00 AM at Lansing. (kmt)Court served interested parties via cm/ecf. (Entered: 04/17/2020)
Show 10 more entries
Jun 7, 2020 114 BNC Certificate of Mailing. Notice Date 06/06/2020. (Admin.) (Entered: 06/07/2020)
Jun 8, 2020 115 Court's Notice of Hearing (RE: related document(s) 111 Motion to Dismiss Case filed by Debtor Stay Dry Basement Waterproofing, Inc.) Hearing to be held on 7/16/2020 at 10:00 AM Lansing for 111, (kmt)Returned to Ethan D. Dunn, Esq. for appropriate service. (Entered: 06/08/2020)
Jun 8, 2020 116 Certificate of Service (RE: related document(s)111 Motion to Dismiss Case) Filed by Debtor Stay Dry Basement Waterproofing, Inc. (Dunn, Ethan) (Entered: 06/08/2020)
Jun 25, 2020 119 Objection to (related document(s): 111 Motion to Dismiss Case) Filed by U.S. Trustee Dean E. Rietberg (Rietberg, Dean) (Entered: 06/25/2020)
Jun 26, 2020 120 Certificate of Service (RE: related document(s)119 Objection) Filed by U.S. Trustee Dean E. Rietberg (5Rietberg, Dean) (Entered: 06/26/2020)
Jun 28, 2020 121 Chapter 11 Monthly Operating Report for Month Ending April 2020. Filed by Debtor Stay Dry Basement Waterproofing, Inc. (Dunn, Ethan) (Entered: 06/28/2020)
Jun 28, 2020 122 Chapter 11 Monthly Operating Report for Month Ending May 2020. Filed by Debtor Stay Dry Basement Waterproofing, Inc. (Dunn, Ethan) (Entered: 06/28/2020)
Jun 11, 2020 Status Hearing Held. (RE: related document(s) 94 Combined Disclosure Statement and Chapter 11 Plan/Confirmation and Extending Deadlines Pursuant to 11 U.S.C. § 1121 and § 1129 filed by Debtor Stay Dry Basement Waterproofing, Inc.). Status Conference Held. E. Dunn to submit order regarding oral motion placed on the record. (lmj) (Entered: 06/11/2020)
Jun 12, 2020 117 Order Reducing Time to Respond to Motion to Dismiss and Setting Hearing on Debtor's Motion to Dismiss (RE: related document(s)111 Motion to Dismiss Case filed by Debtor Stay Dry Basement Waterproofing, Inc.). Hearing to be held on 6/29/2020 at 10:00 AM Telephonic Hearing for 111 Signed on 6/12/2020 (kl) (Entered: 06/12/2020)
Jun 18, 2020 118 Certificate of Service (RE: related document(s)117 Scheduling Order) Filed by Debtor Stay Dry Basement Waterproofing, Inc. (Dunn, Ethan) (Entered: 06/18/2020)

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
1:2019bk02601
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
Jun 14, 2019
Type
voluntary
Terminated
Aug 3, 2020
Updated
Aug 4, 2020
Last checked
Aug 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Master Heating and Air Conditioning
    Angela Bowman
    ATT
    BMO Harris Bank
    BMO Harris Bank NA
    Bobcat of Lansing
    David Brown
    DIIB
    DJ Car Sales
    EOS CCA
    Foresight Group
    Hilti Inc.
    Internal Revenue Service
    K & H Concrete Cutting
    K & H Concrete Cutting Inc
    There are 31 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stay Dry Basement Waterproofing, Inc.
    4600 N. Grand River Ave.
    Lansing, MI 48906
    INGHAM-MI
    Tax ID / EIN: xx-xxx0144

    Represented By

    Ethan D. Dunn
    Maxwell Dunn, PLC
    24725 W. 12 Mile, Suite 306
    Southfield, MI 48034
    (248) 246-1166
    Fax : 248-565-2480
    Email: bankruptcy@maxwelldunnlaw.com

    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

    Michael V. Maggio
    Trial Attorney
    Office of the US Trustee
    The Ledyard Building, 2nd Floor
    125 Ottawa NW, Suite 200R
    Grand Rapids, MI 49503
    (616) 456-2002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 3, 2022 Michael Fischer Builders LLC 7 1:2022bk01584
    Oct 12, 2017 Integrated Stealth Technology, Inc. 7 1:17-bk-04748
    Aug 17, 2016 Home Health Care Angels, LLC 7 1:16-bk-04253
    Nov 25, 2015 Cornerstone Company 1, LLC 7 1:15-bk-06492
    Feb 26, 2015 Dimick Machine Repair, LLC 7 1:15-bk-00977
    Nov 21, 2014 Summit Street Development Company, LLC 11 1:14-bk-07339
    Feb 26, 2014 Team Outdoor Dreams, Inc. 7 1:14-bk-01151
    Mar 12, 2013 Riverview Leasing LLC 7 1:13-bk-01917
    Nov 8, 2012 Delta Electric Contractors of Lansing, Inc. 7 1:12-bk-09831
    Aug 9, 2012 Capitol Bancorp Ltd. 11 2:12-bk-58409
    Apr 2, 2012 Lynne Brown's Media Graphics, Inc. 7 1:12-bk-03201
    Mar 28, 2012 Lansing Total Lawn Care LTD 7 1:12-bk-02955
    Mar 27, 2012 Summit Street Development Company, LLC 11 1:12-bk-02865
    Feb 20, 2012 Commercial Machinery Fabricators, Inc. 7 1:12-bk-01359
    Dec 7, 2011 C.L. Moore Properties, LLC 11 1:11-bk-12084