Welcome to BusinessBankruptcies.com!

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

Westpack Holdings, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2023bk02033
TYPE / CHAPTER
Voluntary / 11V

Filed

9-1-23

Updated

3-17-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2023
Last Entry Filed
Sep 8, 2023

Docket Entries by Month

Sep 1, 2023 1 Petition Chapter 11 Small Business, SubChapter V Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Westpack Holdings, Inc. Chapter 11 Plan SubChapter V Due by: 11/30/2023. (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-02033) [misc,volp11a] (1738.00). Receipt number A16954028, amount $1738.00 (U.S. Treasury) (Entered: 09/01/2023)
Sep 1, 2023 2 BR 2016 Disclosure of Compensation for A. Todd Almassian, Debtor's Attorney, Fees: $38,562, Expenses: $0. (Attachments: # 1 Fee Agreement) Filed by A. Todd Almassian (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 3 Affidavit - Written Consent of the President for Westpack Holdings, Inc. Filed by Debtor Westpack Holdings, Inc. (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 4 Affidavit - Declaration of Richard Wilson in Support of Chapter 11 Petition and First Day Motions Filed by Debtor Westpack Holdings, Inc. (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 5 Chapter 11 First Day Motion for Entry of an Interim and Final Order (A) Authorizing it to Use Cash Collateral and (B) Providing Adequate Protection and Other Relief Filed by Debtor Westpack Holdings, Inc. (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Declaration of Richard Wilson in Support of Chapter 11 Petition and First Day Motions # 3 Exhibit C- 13 Week Cash Flow # 4 Exhibit D- Huntington Loan Documents # 5 Exhibit E- Huntington UCC Financing Statement # 6 Exhibit F- SBA/EDIL Loan Documents # 7 Exhibit G- SBA/EDIL UCC Financing Statement) (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 6 Chapter 11 First Day Motion Motion for Entry of an Order (i) Authorizing Debtor Westpack Holdings, Inc. to Pay Employee Obligations and Continue Employee Benefit Programs; (ii) Authorizing Debtors to Pay Certain Pre-Petition Tax Obligations, and (iii) Directing Financial Institutions to Honor Outstanding Employee-Obligation Payments Filed by Debtor Westpack Holdings, Inc. (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 7 Chapter 11 First Day Motion for Entry of an Order Fixing Deadlines for Filing Proofs of Claim, Proofs of Interest and Requests for Administrative Expenses Under 11 USC 503(b)(9) Filed by Debtor Westpack Holdings, Inc. (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 8 Chapter 11 First Day Motion Requesting Entry of the Orders Approving Bidding Procedures and Authorizing the Sale of the Debtor's Assets Filed by Debtor Westpack Holdings, Inc. (Attachments: # 1 Exhibit A- Asset Purchase Agreement # 2 Exhibit B- Proposed Order Approving Bidding Procedures # 3 Exhibit C- Proposed Order Authorizing the Sale of Debtor's Assets # 4 Exhibit D- Teaser) (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 9 Ex Parte Motion for Expedited Hearing (related documents 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion) Filed by Debtor Westpack Holdings, Inc. (Almassian, A.) (Entered: 09/01/2023)
Show 5 more entries
Sep 1, 2023 14 Request for Notices on behalf of Interested Party Casey Young. (Pastula, Perry) (Entered: 09/01/2023)
Sep 1, 2023 15 Ex Parte Order Scheduling an Emergency Hearing on the Debtor's First Day Motions (Related Doc # 9 Ex Parte Motion for Expedited Hearing) Signed on 9/1/2023. Hearing to be held on 9/12/2023 at 01:00 PM Judge Boyd Courtroom (Courtroom B) for 8 and for 7 and for 6 and for 5. (kap) (Entered: 09/01/2023)
Sep 1, 2023 16 Court's Notice of Hearing (RE: related document(s) 5 Debtor's Motion for Entry of an Interim and Final Order (A) Authorizing it to Use Cash Collateral and (B) Providing Adequate Protection and Other Relief filed by Debtor Westpack Holdings, Inc.). Hearing to be held on 9/12/2023 at 01:00 PM Judge Boyd Courtroom (Courtroom B). Notice returned to A. Todd Almassian, Esq. for service on appropriate parties. (tas) (Entered: 09/01/2023)
Sep 1, 2023 17 Court's Notice of Hearing (RE: related document(s) 6 First Day Motion for Entry of an Order (I) Authorizing Debtor Westpack Holdings, Inc. to Pay Employee Obligations and Continue Employee Benefit Programs; (II) Authorizing Debtor to Pay Certain Pre-Petition Tax Obligations; and (III) Directing Financial Institutions to Honor Outstanding Employee-Obligation Payments filed by Debtor Westpack Holdings, Inc.). Hearing to be held on 9/12/2023 at 01:00 PM Judge Boyd Courtroom (Courtroom B). Notice returned to A. Todd Almassian, Esq. for service on appropriate parties. (tas) (Entered: 09/01/2023)
Sep 1, 2023 18 Court's Notice of Hearing (RE: related document(s) 7 Debtor's Motion for Entry of an Order Fixing Deadlines for Filing Proofs of Claim, Proofs of Interest and Requests for Administrative Expenses Under 11 U.S.C. Section 503(b)(9) filed by Debtor Westpack Holdings, Inc.). Hearing to be held on 9/12/2023 at 01:00 PM Judge Boyd Courtroom (Courtroom B). Notice returned to A. Todd Almassian, Esq. for service on appropriate parties. (tas) (Entered: 09/01/2023)
Sep 1, 2023 19 Court's Notice of Hearing (RE: related document(s) 8 Debtor's Motion Requesting Entry of Orders: (I) (A) Approving Bidding Procedures for the Proposed Sale of Substantially all of The Debtor's Assets and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (B) Approving Bid Protections, (C) Approving the Establishment of Cure Amounts, and (D) Scheduling a Final Sale Hearing and Approving the Form and Manner of Notice Thereof; and (II) (A) Authorizing and Approving the Sale of Substantially all of the Debtor's Assets Free and Clear of Liens, (B) Authorizing the Assumption and Assignment of Executory Contracts and Leases, and (C) Granting Related Relief filed by Debtor Westpack Holdings, Inc.). Hearing to be held on 9/12/2023 at 01:00 PM Judge Boyd Courtroom (Courtroom B). Notice returned to A. Todd Almassian, Esq. for service on appropriate parties. (tas) (Entered: 09/01/2023)
Sep 1, 2023 20 Certificate of Service (RE: related document(s)5 Chapter 11 First Day Motion for Entry of an Interim and Final Order (A) Authorizing it to Use Cash Collateral and (B) Providing Adequate Protection and Other Relief, 6 Chapter 11 First Day Motion Motion for Entry of an Order (i) Authorizing Debtor Westpack Holdings, Inc. to Pay Employee Obligations and Continue Employee Benefit Programs; (ii) Authorizing Debtors to Pay Certain Pre-Petition Tax Obligations, and (iii, 7 Chapter 11 First Day Motion for Entry of an Order Fixing Deadlines for Filing Proofs of Claim, Proofs of Interest and Requests for Administrative Expenses Under 11 USC 503(b)(9), 8 Chapter 11 First Day Motion Requesting Entry of the Orders Approving Bidding Procedures and Authorizing the Sale of the Debtor's Assets, 15 Order on Motion for Expedited Hearing, 16 Hearing Set (Court's Notice of Hearing), 17 Hearing Set (Court's Notice of Hearing), 18 Hearing Set (Court's Notice of Hearing), 19 Hearing Set (Court's Notice of Hearing)) Filed by Debtor Westpack Holdings, Inc. (Almassian, A.) (Entered: 09/01/2023)
Sep 1, 2023 21 Notice of Appearance on behalf of Interested Party Richard A. Wilson. (Bylenga, Steven) (Entered: 09/01/2023)
Sep 4, 2023 22 BNC Certificate of Mailing - Order from Chambers. Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
Sep 5, 2023 23 Notice of Filing of Financial Information as Required by 11 U.S.C. § 1187(a) Filed by Debtor Westpack Holdings, Inc. (Ekdahl, Greg) Modified on 9/6/2023 (kap). (Entered: 09/05/2023)

There are 7 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
1:2023bk02033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11V
Filed
Sep 1, 2023
Type
voluntary
Terminated
Mar 11, 2024
Updated
Mar 17, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abzac- Multifold
    Action Packaging
    ALTA Equipment Co.
    Arvco Container Corporation
    Box Partners, LLC
    Cascades Enviropac
    Chase Bank
    Cintas Corporation #301
    Cintas Corporation #301
    Cintas Corporation #301
    Cintas Corporation #301
    Cintas Corporation #301
    Cintas Corporation #301
    Color Hub
    Continental Linen Services
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Westpack Holdings, Inc.
    1204 W. Western Ave. #3
    Muskegon, MI 49441
    MUSKEGON-MI
    Tax ID / EIN: xx-xxx2710
    aka Westpack Packaging Solutions

    Represented By

    A. Todd Almassian
    Keller & Almassian PLC
    230 East Fulton St.
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com
    Greg J. Ekdahl
    Keller & Almassian, PLC
    230 East Fulton
    Grand Rapids, MI 49503
    (616) 364-2100
    Email: ecf@kalawgr.com

    Trustee

    Scott A. Chernich
    Foster Swift Collins & Smith PC
    313 South Washington Square
    Lansing, MI 48933
    (517) 371-8133
    Tax ID / EIN: xx-xxx4567

    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

    U.S. Trustee

    Elizabeth Katherine Lamphier
    Office of the U.S. Trustee
    The Ledyard Building
    2nd Floor
    125 Ottawa Ave NW, Ste 200R
    Grand Rapids, MI 49503
    616-456-2002

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 28, 2023 Turbo Components, Inc. 11V 1:2023bk01005
    May 12, 2022 Paul K Creason DDS Family Oral Health Care 11V 1:2022bk00988
    Sep 26, 2019 522 Oak Street, LLC 7 1:2019bk04064
    Aug 1, 2016 Liquid Haulers Acquisition Company, Inc. 7 1:16-bk-04008
    Nov 5, 2015 Spring Lake Ventures, LLC 7 1:15-bk-06080
    Sep 3, 2015 Pioneer Homecrafters, LLC 7 1:15-bk-04905
    Jul 30, 2013 Shoreline Foundation, Inc. 7 1:13-bk-06060
    Jun 6, 2013 Contract Consultants II, LLC 11 1:13-bk-04734
    Apr 30, 2013 Her Construction LLC 7 1:13-bk-03714
    Mar 21, 2013 Franklin Contractors, Inc. 7 1:13-bk-02250
    Oct 1, 2012 Meier Cleaners, Inc. 7 1:12-bk-08759
    May 31, 2012 Churchley Properties, LLC 7 1:12-bk-05271
    May 31, 2012 HAC, LLC 7 1:12-bk-05273
    Dec 21, 2011 Northern Industrial Services, Inc. 7 1:11-bk-12497
    Oct 27, 2011 Hofstra Masonry Inc. 7 1:11-bk-10860