Welcome to BusinessBankruptcies.com!

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

Taylor Tooling Group, LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2019bk01025
TYPE / CHAPTER
Voluntary / 11

Filed

3-15-19

Updated

9-13-23

Last Checked

4-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2019
Last Entry Filed
Mar 29, 2019

Docket Entries by Quarter

Mar 15, 2019 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $1717 Filed by Taylor Tooling Group, LLC Schedules A/B-J due 03/29/2019. Summary of Assets and Liabilities due 03/29/2019. Declaration About Schedules due 03/29/2019. Statement of Financial Affairs due 03/29/2019. (Attachments: # 1 Exhibit Declaration Under Penalty of Perjury for Non-Individual Debtors # 2 20 Largest Unsecured Creditors # 3 Verification of Matrix) (Keller, James) (Entered: 03/15/2019)
Mar 15, 2019 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-01025) [misc,volp11a] (1717.00). Receipt number 14486645, amount $1717.00 (U.S. Treasury) (Entered: 03/15/2019)
Mar 15, 2019 2 BR 2016 Disclosure of Compensation (Attachments: # 1 Fee Agreement) Filed by Debtor Taylor Tooling Group, LLC (Keller, James) (Entered: 03/15/2019)
Mar 15, 2019 3 Exhibit Declaration of James R. Taylor in Support of Chapter 11 Petition (RE: related document(s)1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Unanimous Written Consent) Filed by Debtor Taylor Tooling Group, LLC (Keller, James) (Entered: 03/15/2019)
Mar 15, 2019 4 Exhibit Notice of Filing of Financial Information as required by 11 U.S.C. Section 1116(1)(A) (RE: related document(s)1 Voluntary Petition (Chapter 11)) (Attachments: # 1 2017 tax return # 2 Profit and Loss, Balance Sheets # 3 Affidavit of James R. Taylor, Member of Taylor Tooling Group, LLC Regarding Financial Information as required by 11 U.S.C. Section 1116(1)(A)) Filed by Debtor Taylor Tooling Group, LLC (Keller, James) (Entered: 03/15/2019)
Mar 15, 2019 5 Application to Employ KELLER & ALMASSIAN, PLC as ATTORNEYS FOR DEBTOR Filed by Debtor Taylor Tooling Group, LLC (Attachments: # 1 Notice & Opportunity to Object # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service (Matrix) # 5 Matrix) (Keller, James) (Entered: 03/15/2019)
Mar 15, 2019 Notice of Appearance Filed by U.S. Trustee Michael V. Maggio. (5Maggio, Michael) (Entered: 03/15/2019)
Mar 15, 2019 6 Meeting of Creditors under Chapter 11. Filed by U.S. Trustee Michael V. Maggio. 341(a) meeting to be held on 4/24/2019 at 02:00 PM at Office of U.S.Trustee (The Ledyard Building). (Maggio, Michael) (Entered: 03/15/2019)
Mar 18, 2019 7 Chp 11 Filings Due 3/29/2019. (kmd) Modified on 3/18/2019 (Drayton, K.). (Entered: 03/18/2019)
Mar 19, 2019 8 Declaration Re: Electronic Filing. (gh) (Entered: 03/19/2019)
Mar 19, 2019 9 Motion for Use of Cash Collateral Re: First Community Bank Filed by Debtor Taylor Tooling Group, LLC (Attachments: # 1 Certificate of Service (Interested Parties)) (Keller, James) (Entered: 03/19/2019)
Mar 21, 2019 10 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)
Mar 21, 2019 11 BNC Certificate of Mailing - Notice of Filings Due Notice Date 03/20/2019. (Admin.) (Entered: 03/21/2019)

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
1:2019bk01025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
Mar 15, 2019
Type
voluntary
Terminated
Jan 8, 2021
Updated
Sep 13, 2023
Last checked
Apr 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1129 Fulton St West
    17th Circuit Court
    17th Circuit Court
    65B District Court
    8th District Court
    Aaron Worldwide Collections
    Ace Hardware
    Airgas Great Lakes
    Ajacs Die Sales Corp.
    American Safety & First Aid
    Anthony G. Costanzo, Esq.
    Axis Mold Works, Inc.
    Bolt Bin
    C&S Tool Supply INc.
    Cintas Corporation #301
    There are 85 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Taylor Tooling Group, LLC
    4303 - 3 Mile Road
    Grand Rapids, MI 49534
    KENT-MI
    Tax ID / EIN: xx-xxx3943

    Represented By

    James M. Keller, Jr.
    Keller & Almassian PLC
    230 East Fulton St.
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com

    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 18, 2022 GRAND RAPIDS COMMERCIAL CLEANING, LLC 7 1:2022bk01692
    Nov 23, 2020 BBC Home, LLC 7 1:2020bk03506
    Oct 11, 2020 Krieger Craftsmen, Inc. 11V 1:2020bk03157
    Jun 3, 2020 Luck of the Irish, LLC parent case 11 1:2020bk01953
    Jun 3, 2020 GRBC Holdings, LLC parent case 11 1:2020bk01952
    Jun 3, 2020 EL Brewpub, LLC parent case 11 1:2020bk01951
    Jun 3, 2020 50 Amp Fuse, LLC parent case 11 1:2020bk01950
    Jun 3, 2020 9 Volt, LLC parent case 11 1:2020bk01949
    Apr 14, 2020 Purple East Plus, Inc. 11V 1:2020bk01470
    Mar 5, 2019 Die Tech Services, Inc. 11 1:2019bk00835
    Dec 31, 2018 616 Lofts, LLC 7 1:2018bk05362
    Dec 8, 2017 All and Any Services, Inc. 7 1:2017bk05599
    Jan 27, 2014 Task Technologies, Inc. 11 1:14-bk-00401
    Jan 17, 2014 Illusion Optical Displays, Inc. 11 1:14-bk-00235
    Mar 27, 2013 HOMEMSTEAD TIMBERS, LTD. 7 1:13-bk-02540