Welcome to BusinessBankruptcies.com!

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

Averill Recycling, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
4:14-bk-32691
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-14

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Dec 1, 2015

Docket Entries by Year

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

Jun 2, 2015 96 Order Extending Expiration Date Of Order For Interim Use Of Cash Collateral, Providing Replacement Liens And Other Adequate Protection (RE: related document(s)95 Stipulation filed by Debtor In Possession Averill Recycling, Inc.). (ckata) (Entered: 06/02/2015)
Jun 3, 2015 Minute Entry. Confirmation Denied. Amended Plan to be Filed. (RE: related document(s)89 Order Granting Preliminary Approval of the Disclosure Statement) (JAM) (Entered: 06/03/2015)
Jun 3, 2015 97 PDF with attached Audio File. Court Date & Time [ 6/3/2015 11:56:55 AM ]. File Size [ 302 KB ]. Run Time [ 00:01:16 ]. (admin). (Entered: 06/03/2015)
Jun 30, 2015 98 Monthly Income & Expense Statement for April, 2015 Filed by Debtor In Possession Averill Recycling, Inc.. (Brown, David) (Entered: 06/30/2015)
Jun 30, 2015 99 Monthly Income & Expense Statement for May, 2015 Filed by Debtor In Possession Averill Recycling, Inc.. (Brown, David) (Entered: 06/30/2015)
Jul 8, 2015 100 Amended Chapter 11 Plan Filed by Debtor In Possession Averill Recycling, Inc. (RE: related document(s)85 Chapter 11 Plan). (Brown, David) (Entered: 07/08/2015)
Jul 10, 2015 101 Order Granting Preliminary Approval of the First Amended Disclosure Statement and Scheduling Confirmation Hearing . Confirmation hearing to be held on 8/19/2015 at 11:00 AM at Courtroom, Flint, 226 West Second St.. Ballots due on 8/12/2015. Objections to Disclosure and Confirmation of Plan due on 8/12/2015. (AGF) (Entered: 07/10/2015)
Jul 10, 2015 102 Objection to Confirmation of Plan Filed by Creditor State of Michigan Department of Treasury (RE: related document(s)100 Amended Chapter 11 Plan). (Attachments: # 1 Proof of Service)(Bartindale, Margaret) (Entered: 07/10/2015)
Jul 17, 2015 103 Certificate of Service Filed by Debtor In Possession Averill Recycling, Inc. (RE: related document(s)100 Amended Chapter 11 Plan). (Brown, David) (Entered: 07/17/2015)
Aug 3, 2015 104 Monthly Income & Expense Statement for June of 2015 Filed by Debtor In Possession Averill Recycling, Inc.. (Brown, David) (Entered: 08/03/2015)
Show 10 more entries
Sep 23, 2015 113 PDF with attached Audio File. Court Date & Time [ 9/23/2015 11:09:41 AM ]. File Size [ 10520 KB ]. Run Time [ 00:43:50 ]. (admin). (Entered: 09/23/2015)
Sep 28, 2015 114 Order Regarding U.S. Trustee's Motion To Dismiss Case And Adjournment Of Confirmation Hearing . (Related Doc. #107 Motion to Dismiss Case Filed by U.S. Trustee Daniel M. McDermott). Adjourned Confirmation hearing to be held on 10/21/2015 at 11:00 AM at Courtroom, Flint, 226 West Second St.. Telephonic Status Conference hearing to be held on 10/7/2015 at 03:30 PM. (ckata) (Entered: 09/28/2015)
Oct 7, 2015 Minute Entry. Hearing Adjourned. (RE: related document(s)107 Motion to Dismiss Case filed by U.S. Trustee Daniel M. McDermott)Telephone Status hearing to be held on 10/14/2015 at 01:30 PM at Courtroom, Flint, 226 West Second St.. (JAM) (Entered: 10/07/2015)
Oct 7, 2015 115 PDF with attached Audio File. Court Date & Time [ 10/7/2015 3:35:32 PM ]. File Size [ 6258 KB ]. Run Time [ 00:26:05 ]. (admin). (Entered: 10/07/2015)
Oct 9, 2015 116 Monthly Income & Expense Statement for August of 2015 Filed by Debtor In Possession Averill Recycling, Inc.. (Brown, David) (Entered: 10/09/2015)
Oct 14, 2015 Minute Entry. Telephone Status Conference Held. Hearing Adjourned. (RE: related document(s)107 Motion to Dismiss Case filed by U.S. Trustee Daniel M. McDermott) Hearing to be held on 10/21/2015 at 11:00 AM Courtroom, Flint, 226 West Second St. for 107, (JAM) (Entered: 10/14/2015)
Oct 14, 2015 117 PDF with attached Audio File. Court Date & Time [ 10/14/2015 1:46:14 PM ]. File Size [ 1932 KB ]. Run Time [ 00:08:03 ]. (admin). (Entered: 10/14/2015)
Oct 21, 2015 118 Monthly Income & Expense Statement for September of 2015 Filed by Debtor In Possession Averill Recycling, Inc.. (Brown, David) (Entered: 10/21/2015)
Oct 21, 2015 Minute Entry. Confirmation Granted by Consent. (RE: related document(s)101 Order Granting Preliminary Approval of the Disclosure Statement, Minute Entry. Hearing Adjourned (BK), Minute Entry. Hearing Adjourned (BK), 114 Order to Continue/Reschedule/Adjourn Hearing) (JAM) (Entered: 10/21/2015)
Oct 21, 2015 Minute Entry. Motion Denied. (RE: related document(s)107 Motion to Dismiss Case filed by U.S. Trustee Daniel M. McDermott) (JAM) (Entered: 10/21/2015)

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
4:14-bk-32691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Daniel S. Opperman.Flint
Chapter
11
Filed
Oct 3, 2014
Type
voluntary
Terminated
Dec 30, 2015
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accident Fund
    Affordable Portables
    Aflac
    AIS Construction Equipment
    American Commodities, Inc.
    Arlo Steel
    Arrow Automotive
    Arrow Uniform
    Auto-Owners Insurance
    Belle Tire
    Benlee, Inc.
    Billy's Contracting, Inc.
    Boyt Johnson, Jr
    Boyt Johnson, Sr
    Boyt Johnson, Sr.
    There are 99 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Averill Recycling, Inc.
    220 S. Averill Ave
    Flint, MI 48502
    GENESEE-MI
    Tax ID / EIN: xx-xxx4673

    Represented By

    David W. Brown
    1820 N. Lapeer Road, Suite 2A
    Lapeer, MI 48446
    (810) 245-6082
    Email: davidbrownlaw@live.com
    Seth D. Gould
    950 W. University Dr.
    Suite 350
    Rochester, MI 48307
    (248) 841-9400
    Email: sgould@wiennergould.com

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    Richard A. Roble (UST)
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-6769
    Email: Richard.A.Roble@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 3 Piece of the Rock Entertainment, LLC 11V 4:2024bk30621
    Mar 6 TELESCOPE PROPERTIES, LLC 11 4:2024bk30425
    Jul 5, 2023 STAT Emergency Medical Services, Inc. 11V 4:2023bk31085
    Apr 27, 2022 The Riegle Press, Inc. 7 4:2022bk30669
    Dec 30, 2021 Spring Mountain Water Company 7 4:2021bk31706
    Jul 10, 2019 TAW Outdoor Services, LLC 7 4:2019bk31645
    Dec 12, 2017 Averill Recycling, Inc. 7 4:2017bk32808
    Sep 13, 2016 Abeer of Flint, Inc. 11 4:16-bk-32123
    Jun 6, 2016 Abeer of Flint, Inc. 11 4:16-bk-31354
    Feb 24, 2016 A-Frame Awards, Inc. 11 4:16-bk-30391
    Apr 29, 2015 Costless, Inc. 11 4:15-bk-31105
    Oct 4, 2013 Abeer of Flint, Inc. 11 4:13-bk-33387
    May 15, 2012 Stonegate Holdings LLC 11 4:12-bk-32117
    Aug 10, 2011 Michigan Timber and Truss, Inc. 11 4:11-bk-33801
    Aug 7, 2011 CBC Recycling Inc. 7 4:11-bk-33740