Welcome to BusinessBankruptcies.com!

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

Unique Tool & Manufacturing Co., Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:2019bk32356
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-19

Updated

3-31-24

Last Checked

8-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2019
Last Entry Filed
Aug 5, 2019

Docket Entries by Quarter

Jul 26, 2019 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Unique Tool & Manufacturing Co., Inc. (Diller, Steven aty) (Entered: 07/26/2019)
Jul 26, 2019 Receipt of Voluntary Petition (Chapter 11)(19-32356) [misc,volp11] (1717.00) Filing Fee. Receipt number 40545802. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 07/26/2019)
Jul 26, 2019 2 Corporate Resolution Filed by Debtor Unique Tool & Manufacturing Co., Inc.. (Diller, Steven aty) (Entered: 07/26/2019)
Jul 26, 2019 Judge MARY ANN WHIPPLE added to case (bvohl) (Entered: 07/26/2019)
Jul 26, 2019 3 Declaration Re: Electronic Filing Filed by Debtor Unique Tool & Manufacturing Co., Inc.. (Diller, Steven aty) (Entered: 07/26/2019)
Jul 26, 2019 4 Notice of Appearance and Request for Notice by Thomas W. Heintschel Filed by Creditor Waterford Bank, NA. (Heintschel, Thomas aty) (Entered: 07/26/2019)
Jul 26, 2019 5 Notice of Appearance and Request for Notice by Derrick Rippy ust11 Filed by U.S. Trustee Derrick Rippy ust11. (ust11, Derrick Rippy tr) (Entered: 07/26/2019)
Jul 29, 2019 6 Notice of Appearance and Request for Notice by Jeanna M. Weaver Filed by Creditor Chemical Bank. (Weaver, Jeanna aty) (Entered: 07/29/2019)
Jul 29, 2019 7 Notice of Appearance and Request for Notice by Jared Jay Lefevre Filed by Creditor Toledo Tool & Die Co., Inc.. (Lefevre, Jared aty) (Entered: 07/29/2019)
Jul 29, 2019 8 Notice of Appearance and Request for Notice by Jared Jay Lefevre Filed by Creditor Toledo Tool & Die Co., Inc.. (Lefevre, Jared aty) (Entered: 07/29/2019)
Show 5 more entries
Jul 30, 2019 14 Objection to Debtor's Motion Pursuant to Bankruptcy Code for Entry of an Interim Order (i) Authorizing the Use of Cash Collateral, (ii) Granting Adequate Protection to Prepetitioned Secured Lenders and (iii) Approving Proposed Budget Filed by Chemical Bank (related documents 10 Motion to Use Cash Collateral) (Weaver, Jeanna aty) (Entered: 07/30/2019)
Jul 30, 2019 15 Objection to Debtor's Motion to Use Cash Collateral Filed by Waterford Bank, NA (related documents 10 Motion to Use Cash Collateral) (Heintschel, Thomas aty) (Entered: 07/30/2019)
Jul 31, 2019 16 Meeting of Creditors 341(a) meeting to be held on 9/4/2019 at 10:00 AM at Ohio Building, Toledo. Filed by United States Trustee.(ust19, PS tr) (Entered: 07/31/2019)
Jul 31, 2019 17 Application to Employ Steven L. Diller as Counsel for Debtor Filed by Debtor Unique Tool & Manufacturing Co., Inc. (Attachments: # 1 Declaration of Counsel) (Diller, Steven aty) (Entered: 07/31/2019)
Jul 31, 2019 18 Notice of Appearance and Request for Notice and Request for Service of Papers by Cynthia A. Jeffrey Filed by Creditor CAB EAST LLC. (Jeffrey, Cynthia aty) (Entered: 07/31/2019)
Jul 31, 2019 19 Proceeding Memo; Hearing held; Judge John P. Gustafson presided over this hearing. Agreed Order to be uploaded by Friday, 8/2/19, authorizing use of cash collateral thru 8/16/19. Further hearing will be held 8/13/19 at 10:30am. (RE: related document(s)10 Motion to Use Cash Collateral) (amari) (Entered: 07/31/2019)
Aug 1, 2019 20 Notice of Order on Motion to Expedite Hearing w/ BNC Certificate of Mailing (RE: related document(s)13) Notice Date 07/31/2019. (Admin.) (Entered: 08/01/2019)
Aug 1, 2019 21 Motion to Appear pro hac vice Filed by Creditor Chemical Bank (Bernstein, Douglas aty) (Entered: 08/01/2019)
Aug 1, 2019 22 Order Granting Motion To Appear pro hac vice (Related Doc # 21) Signed on 8/1/2019. (amari crt) (Entered: 08/01/2019)
Aug 1, 2019 23 Further Evidentiary Hearing Order. Signed on 8/1/2019 (RE: related document(s)10 Motion to Use Cash Collateral). Hearing scheduled for 8/13/2019 at 10:30 AM at Courtroom #2 Toledo. (amari crt) (Entered: 08/01/2019)

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

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:2019bk32356
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Ann Whipple
Chapter
11
Filed
Jul 26, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanced CMM, Inc.
    Alro Steel Corporation
    Alro Steel Corporation
    Althaus Family Investors, LLC
    American Broadband & Telecom
    B & B Box Company
    Breckenridge Paper & Packaging
    Brent Industries, Inc.
    Brondes Ford
    Brown Property Maintenace
    Buckeye Fasteners, Inc.
    Cardinal Servcies, inc.
    Chemical Bank
    Cintas Corporation #306
    Cintas Corporation #306
    There are 99 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Unique Tool & Manufacturing Co., Inc.
    100 Reed Drive
    Temperance, MI 48182
    MONROE-MI
    Tax ID / EIN: xx-xxx3352

    Represented By

    Steven L. Diller
    124 E Main Street
    Van Wert, OH 45891
    (419) 238-5025
    Email: steven@drlawllc.com
    Eric R. Neuman
    1105-1107 Adams Street
    Toledo, OH 43604
    419-724-9047
    Email: eric@drlawllc.com

    U.S. Trustee

    Derrick Rippy ust11
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Derrick Rippy ust11
    Office of the US Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue Suite 441
    Cleveland, OH 44114
    216-522-7800
    Fax : 216-522-7193
    Email: derrick.v.rippy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 31, 2023 Denn-Ohio, LLC 11V 1:2023bk02533
    Mar 24, 2022 Alexis Road Family Dental, Amber R Leer DDS, LLC 7 3:2022bk30368
    Aug 6, 2020 Comfort Line Inc. 11V 3:2020bk31974
    Jul 27, 2020 Comfort Line Ltd. 11V 3:2020bk31883
    Jun 1, 2020 Libbey Glass Inc. 11 1:2020bk11439
    Jul 29, 2019 RWF Expedite, LLC 7 8:2019bk07129
    Jul 26, 2019 Althaus Family Investors Ltd. 11 3:2019bk32357
    Feb 28, 2019 Lorraine Hotel 2017 LLC 11 3:2019bk30498
    Feb 20, 2019 Sierra Real Estate Services, LLC 7 3:2019bk30415
    Nov 20, 2018 hLorraine Hotel 2017 LLC 11 3:2018bk33648
    Aug 31, 2018 Lorraine Hotel 2017 LLC 11 3:2018bk32764
    Sep 26, 2016 Alexis Sports Management Group, LLC, dba Chubby 11 3:16-bk-33019
    Feb 13, 2015 North Toledo Graphics, LLC 11 3:15-bk-30343
    Dec 31, 2014 Bomar Glass & Mirror, LLC 11 3:14-bk-34595
    Jun 14, 2013 Bork-West, LLC 7 2:13-bk-52006