Welcome to BusinessBankruptcies.com!

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

Thomson-Shore, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:2019bk44343
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-19

Updated

9-13-23

Last Checked

5-14-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2019
Last Entry Filed
May 14, 2019

Docket Entries by Quarter

There are 109 older docket entries.

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

login purchase single case subscribe now

Apr 23, 2019 98 Ex Parte Application to Employ Eby, Conner, Smillie & Bourque, PLLC as Attorneys for Debtor Filed by Debtor In Possession Thomson-Shore, Inc. (Scheinfield, Aaron) (Entered: 04/23/2019)
Apr 23, 2019 99 Ex-Parte Order Authorizing Debtor to Retain Eby Conner Smillie & Bourque, PLLC as Attorneys for Debtor-in-Possession, Nunc Pro Tunc to the Petition Date. (Related Doc # 98). (slh) (Entered: 04/23/2019)
Apr 23, 2019 100 Ex-Parte Order Authorizing Debtor to Retain Goldstein Bershad & Fried P.C. as Attorneys for Debtor-In-Possession, Nunc Pro Tunc to the Petition Date. (Related Doc # 97). (slh) (Entered: 04/23/2019)
Apr 24, 2019 101 Exhibit B - Amended Filed by Debtor In Possession Thomson-Shore, Inc. (RE: related document(s)15 Motion For Sale of Property under Section 363(b) and for entry of an Order Pursuant to 11 U.S.C. §§ 363 and 365, Bankruptcy Rules 2002 and 6004, and Local Rules 6004-1 and 9014-1(A) Establishing Bidding Procedures for the Auction Sale of, 65 Exhibit). (Kwiatkowski, Scott) (Entered: 04/24/2019)
Apr 25, 2019 102 BNC Certificate of Mailing. (RE: related document(s)95 Deficiency Notice (BK)) No. of Notices: 1. Notice Date 04/24/2019. (Admin.) (Entered: 04/25/2019)
Apr 25, 2019 103 Declaration Notice Regarding Updated Special Service List Filed by Debtor In Possession Thomson-Shore, Inc. (RE: related document(s)51 Order on Motion Re: Chapter 11 First Day Motions, 81 Declaration). (Kwiatkowski, Scott) (Entered: 04/25/2019)
Apr 25, 2019 104 Certificate of Service Filed by Debtor In Possession Thomson-Shore, Inc. (RE: related document(s)103 Declaration). (Kwiatkowski, Scott) (Entered: 04/25/2019)
Apr 25, 2019 105 Order Granting Motion for Establishment of Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals and Cancelling May 1, 2019, Hearing on that Motion. (Related Doc # 18). (slh) (Entered: 04/25/2019)
Apr 25, 2019 106 Notice of Assumed Contracts - Updated relative to Doc. 64 Debtor In Possession Thomson-Shore, Inc.. (Kwiatkowski, Scott) (Entered: 04/25/2019)
Apr 29, 2019 107 Corrected Objection To Proposed Cure Amount For Conrad L. Osborne Filed by Creditor Conrad L. Osborne (RE: related document(s)94 Objection). (lcl) (Entered: 04/29/2019)
Show 10 more entries
Apr 30, 2019 118 Exhibit "Corrected" Filed by Debtor In Possession Thomson-Shore, Inc. (RE: related document(s)15 Motion For Sale of Property under Section 363(b) and for entry of an Order Pursuant to 11 U.S.C. §§ 363 and 365, Bankruptcy Rules 2002 and 6004, and Local Rules 6004-1 and 9014-1(A) Establishing Bidding Procedures for the Auction Sale of, 114 Exhibit). (Kwiatkowski, Scott) (Entered: 04/30/2019)
Apr 30, 2019 119 Objection to (related document(s): 15 Motion For Sale of Property under Section 363(b) and for entry of an Order Pursuant to 11 U.S.C. §§ 363 and 365, Bankruptcy Rules 2002 and 6004, and Local Rules 6004-1 and 9014-1(A) Establishing Bidding Procedures for the Auction Sale of) Limited Objection and Reservation of Rights Filed by Creditor c/o Lisa Gretchko Indigo America, Inc. (Gretchko, Lisa) (Entered: 04/30/2019)
Apr 30, 2019 120 Certificate of Service Filed by Creditor c/o Lisa Gretchko Indigo America, Inc. (RE: related document(s)119 Objection). (Gretchko, Lisa) (Entered: 04/30/2019)
May 1, 2019 Minute Entry. Hearing Held; Motion Granted; Debtor's counsel to submit revised proposed order. (related document(s): 15 Motion for Sale of Property under Section 363(b) filed by Thomson-Shore, Inc.) (mvozn) (Entered: 05/01/2019)
May 1, 2019 121 Order Authorizing the Sale of Substantially all of the Assets of the Debtor Free and Clear of all Liens, Claims, Interests and Encumbrances and Granting Related Relief (Related Doc # 15). (Vozniak, Mary) (Entered: 05/01/2019)
May 1, 2019 122 PDF with attached Audio File. Court Date & Time [ 5/1/2019 11:02:44 AM ]. File Size [ 14496 KB ]. Run Time [ 00:30:12 ]. (admin). (Entered: 05/01/2019)
May 1, 2019 Minute Entry. Matter Settled. (related document(s): 18 Generic Motion filed by Thomson-Shore, Inc.) (mvozn) (Entered: 05/01/2019)
May 2, 2019 123 Certificate of Service Filed by Debtor In Possession Thomson-Shore, Inc. (RE: related document(s)121 Order on Motion for Sale of Property under Section 363(b)). (Kwiatkowski, Scott) (Entered: 05/02/2019)
May 2, 2019 124 Monthly Income & Expense Statement for the period ending March 31, 2019 Filed by Debtor In Possession Thomson-Shore, Inc.. (Kwiatkowski, Scott) (Entered: 05/02/2019)
May 2, 2019 Meeting of Creditors Held and Concluded. (Jackson, Ronna) (Entered: 05/02/2019)

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
2:2019bk44343
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11
Filed
Mar 25, 2019
Type
voluntary
Terminated
Jan 31, 2020
Updated
Sep 13, 2023
Last checked
May 14, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5 Minute Kids, LLC
    A-Korn Roller, Inc.
    A.F. Branco Art
    Absorb Tech
    AccordWare, LLC
    Action Packaging Corp.
    Adair Graphic Communications
    ADP, Inc.
    Aero Corporation
    Airgas Safety, Inc.
    Alice Dreger
    Allegra Print & Imaging
    Allied-Eagle Supply Co.
    American Ribbon Manufacturers, Inc.
    Amerikal Press Services
    There are 369 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Thomson-Shore, Inc.
    7300 West Joy Road
    Dexter, MI 48130
    WASHTENAW-MI
    Tax ID / EIN: xx-xxx0970
    aka Seattle Book Company
    aka Bessenberg Bindery

    Represented By

    Scott Kwiatkowski
    4000 Town Center, Suite 1200
    Southfield, MI 48075
    (248) 355-5300
    Fax : (248) 355-4644
    Email: scott@bk-lawyer.net
    Aaron J. Scheinfield
    Goldstein Bershad & Fried PC
    4000 Town Center
    Suite 1200
    Southfield, MI 48075
    (248) 355-5300
    Fax : (248) 355-4644
    Email: aaron@bk-lawyer.net

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Ronna G. Jackson
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Ronna.G.Jackson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7, 2022 ARCADE TRAVEL INC 7 2:2022bk40851
    Jan 14, 2022 American Eagle Venice Island LLC parent case 11 1:2022bk10034
    Jan 14, 2022 American Eagle Leesburg MC LLC parent case 11 1:2022bk10033
    Jan 14, 2022 American Eagle Brandon LLC parent case 11 1:2022bk10032
    Jan 14, 2022 American Eagle Tuskawilla LLC parent case 11 1:2022bk10030
    Jan 14, 2022 American Eagle Delaware Holding Company LLC 11 1:2022bk10028
    Jan 7, 2020 Colt V., LLC 11 2:2020bk40179
    Aug 15, 2018 Preferred Providers, Inc. 11 2:2018bk51350
    Feb 16, 2018 World View International Trade LLC 11 2:2018bk41982
    Feb 15, 2018 Hearing Health Science, Inc. 7 2:2018bk41927
    May 16, 2016 Avita Artesian Water, LLC 11 1:16-bk-20920
    Sep 28, 2015 Its About Time TS, LLC d/b/a Cafe Alma 7 8:15-bk-09847
    May 8, 2015 Zahn's Auto Body Inc. 11 2:15-bk-47351
    Jul 30, 2014 Koch Masonry, Inc. 7 2:14-bk-52390
    Jun 12, 2013 RL Managment Group, LLC 11 2:13-bk-51849