Welcome to BusinessBankruptcies.com!

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

Trin Polymers LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:16-bk-03615
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-16

Updated

9-13-23

Last Checked

3-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2018
Last Entry Filed
Mar 4, 2018

Docket Entries by Year

There are 190 older docket entries.

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

login purchase single case subscribe now

Mar 2, 2017 163 Affidavit/Certificate of No Response or Objection (RE: related document(s)83 Application to Employ Wardrop & Wardrop, P.C. as Counsel for the Debtor) Filed by Debtor Trin Polymers LLC (Wardrop, Robert) (Entered: 03/02/2017)
Mar 3, 2017 164 Notice of Defective Claim Re: Claim Number 62. Notice and claim returned by first-class United States mail to Claimant on 03/03/17. (clp) (Entered: 03/03/2017)
Mar 6, 2017 165 BNC Certificate of Mailing - Notice Striking or Defective Document Notice Date 03/05/2017. (Admin.) (Entered: 03/06/2017)
Mar 7, 2017 166 Certificate of Service (RE: related document(s)83 Application to Employ Wardrop & Wardrop, P.C. as Counsel for the Debtor) Filed by Debtor Trin Polymers LLC (Wardrop, Robert) (Entered: 03/07/2017)
Mar 8, 2017 167 Order Authorizing Employment of Wardrop & Wardrop, P.C. as Counsel to the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 83) Signed on 3/8/2017. (dr) (Entered: 03/08/2017)
Mar 9, 2017 168 Certificate of Service (RE: related document(s)167 Order on Application to Employ) Filed by Debtor Trin Polymers LLC (Wardrop, Robert) (Entered: 03/09/2017)
Mar 22, 2017 169 Notice of Defective Claim Re: Claim Number 73. (dr) (Entered: 03/22/2017)
Mar 22, 2017 170 Application for Administrative Expenses in the amount of $800.00 Filed by Creditor State of California (kac) (Entered: 03/22/2017)
Mar 25, 2017 171 BNC Certificate of Mailing - Notice Striking or Defective Document Notice Date 03/24/2017. (Admin.) (Entered: 03/25/2017)
Mar 27, 2017 172 Court's Notice of Hearing Re: (RE: related document(s) 170 Application for Administrative Expenses filed by Creditor State of California). Hearing to be held on 4/27/2017 at 10:00 a.m. Kalamazoo Courthouse. Notice served by the court. (kd) (Entered: 03/27/2017)
Show 10 more entries
May 1, 2017 183 Virtual Minutes of Hearing held on: 04/27/2017
Subject: State of California's Application for Administrative Expenses.
Proceedings: Adjourned for control..
(vCal Hearing ID (249828)). (related document(s)170) Hearing scheduled for 06/13/2017 at 10:00 AM at Kalamazoo Courthouse. (vkw) (Entered: 05/01/2017)
May 25, 2017 184 Notice of Appearance on behalf of Creditors Cesar Garcia, Jesus Martinez. (O'Hearn, Benjamin) (Entered: 05/25/2017)
Jun 13, 2017 185 Order Denying Request for Payment of Administrative Expenses Without Prejudice (Related Doc # 170) Signed on 6/13/2017. (dr) (Entered: 06/13/2017)
Jun 13, 2017 Transmitted E:Order to BNC for service (RE: related document(s) 185 Order on Application for Administrative Expenses) (dr) (Entered: 06/13/2017)
Jun 14, 2017 Hearing Held. (RE: related document(s) 170 Application for Administrative Expenses filed by Creditor State of California) APPLICATION DENIED. C.T.P.O. (pah) (Entered: 06/14/2017)
Jun 16, 2017 186 BNC Certificate of Mailing. Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017)
Aug 5, 2017 187 Trustee's Form #1 (Interim Report). (Langeland, Stephen) (Entered: 08/05/2017)
Dec 1, 2017 Trustee's Notice of Intent to File Final Report. The Trustee in this case reports that the estate is fully liquidated and that a Final Account will soon be filed. Filed by Trustee Stephen L. Langeland. (Langeland, Stephen) (Entered: 12/01/2017)
Dec 1, 2017 188 Trustee's Notice to Professionals to File Fee Applications Filed by Trustee Stephen L. Langeland. (Langeland, Stephen) (Entered: 12/01/2017)
Dec 4, 2017 189 Clerk's Certification of No Unpaid Costs. (kac) (Entered: 12/04/2017)

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 Western Bankruptcy Court
Case number
1:16-bk-03615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Gregg
Chapter
7
Filed
Jul 11, 2016
Type
voluntary
Terminated
Sep 14, 2018
Updated
Sep 13, 2023
Last checked
Mar 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&P Freight Services Inc.
    A-Train, Inc.
    AEC
    Aggreko
    AIC Equipment and Concrete
    Alexander Stotland
    American Talc Company
    American Turf Recycling, LLC
    AmeriFactors Financial Group
    Applied Industrial Technologie
    ARCA World Logistics, LLC
    Arrive Logistics
    Arrowaste Inc-Brooks Ave
    Associated Polymer Labs, Inc.
    AT&T Mobility
    There are 150 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Trin Polymers LLC
    955 Brooks Ave.
    Holland, MI 49423
    ALLEGAN-MI
    Tax ID / EIN: xx-xxx5753

    Represented By

    Denise D. Twinney
    Wardrop & Wardrop, P.C.
    300 Ottawa Avenue, NW
    Suite 150
    Grand Rapids, MI 49503
    (616) 459-1225
    Email: bkfilings@wardroplaw.com
    Robert F. Wardrop, II
    Wardrop & Wardrop, P.C.
    300 Ottawa Avenue, N.W., Ste 150
    Grand Rapids, MI 49503
    (616) 459-1225
    Email: bkfilings@wardroplaw.com

    Trustee

    Stephen L. Langeland
    6146 West Main Street
    Suite C
    Kalamazoo, MI 49009
    (269) 382-3703
    Tax ID / EIN: xx-xxx4567

    Represented By

    Cody H. Knight
    Rayman & Knight
    141 East Michigan Ave, Ste 301
    Kalamazoo, MI 49007
    (269) 345-5156
    Email: courtmail@raymanknight.com

    U.S. Trustee

    Dean E. Rietberg
    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 #
    Jan 17 Whites Heating & Cooling LLC 7 1:2024bk00118
    May 4, 2021 Midwest Steel Fabricators, Inc. 7 1:2021bk01186
    May 3, 2021 Cedar Tree Truck Lines, LLC 7 1:2021bk01183
    Aug 20, 2018 Zoerhof Trucking Escort, LLC 7 1:2018bk03555
    Feb 26, 2015 Energetx Composites, LLC 7 1:15-bk-01016
    Mar 21, 2014 Jerome Usher, LLC 11 1:14-bk-01929
    Feb 28, 2014 Servinsky Engineering, PLLC 11 1:14-bk-01270
    Jan 27, 2014 Reis Borough Building, LLC 11 1:14-bk-00380
    Jan 27, 2014 Livery Building, LLC 11 1:14-bk-00381
    Dec 5, 2013 Vivatar, Inc 11 1:13-bk-09258
    Oct 30, 2013 Mimar Corporation 7 1:13-bk-08414
    Mar 5, 2013 Jerome Usher, LLC 11 1:13-bk-01701
    Jun 21, 2012 Auto Rehab, Inc. 7 1:12-bk-05859
    Jan 11, 2012 Baker Lofts, LLC 11 1:12-bk-00189
    Jan 10, 2012 Central Lofts LLC 7 1:12-bk-00164