Shelson Natural Health, LLC
11
Daniel S. Opperman.BayCity
07/25/2024
12/04/2025
Yes
v
| Subchapter_V, CASECHECKED, 341held, NOCLOSE, TranscriptREQ |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 11 Voluntary Asset |
|
Debtor In Possession Shelson Natural Health, LLC
21 N. Almer St. Caro, MI 48723 TUSCOLA-MI Tax ID / EIN: 46-3389550 |
represented by |
Zachary R. Tucker
G9460 S. Saginaw St. Suite A Grand Blanc, MI 48439 810-579-3600 Email: ztucker@winegarden-law.com |
Trustee Richardo I. Kilpatrick
Kilpatrick & Associates 1030 Doris Ste 200 Auburn Hills, MI 48326 248-377-0700 |
| |
U.S. Trustee Andrew R. Vara |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/04/2025 | 137 | Transcript regarding Hearing Held 04/01/25 RE: Confirmation hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 91 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 03/5/2026. Until that time, the transcript may be viewed at the Clerk's Office by parties who do not receive electronic notice and participated in the proceeding. A copy of the transcript may be purchased from the official court transcriber James Bowen at 609.586.2311.. Redaction Request Due By 12/29/2025. Redacted Transcript Submission Due By 01/5/2026. Transcript access will be restricted through 03/5/2026. (Bowen, James) (Entered: 12/04/2025) |
| 11/04/2025 | 136 | Acknowledgement of Request for Transcript of Testimony Received on 11/4/2025. The Reporter Expects to Have the Transcript Completed by 12/4/2025 (RE: related document(s) 135 Transcript Request). Transcript due by 12/4/2025. (Bowen, James) (Entered: 11/04/2025) |
| 11/04/2025 | 135 | Transcript Order Form of Hearing 4/1/2025, Filed by Interested Party Mary Jo Shelson (RE: related document(s) Minute Entry. Confirmation Granted, 120). (Mashni, Raymond) (Entered: 11/04/2025) |
| 09/25/2025 | 134 | Chapter 11 Subchapter V Trustees Report of No Distribution E - Consensual Plan Consummated, Fee Award Only. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $14075.47, Assets Exempt: Not Available, Claims Scheduled: $2222511.07, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2222511.07. Filed by Trustee Richardo I. Kilpatrick. (Kilpatrick, Richardo) (Entered: 09/25/2025) |
| 09/25/2025 | 133 | Notice of Substantial Consummation with Certificate of Service Filed by Debtor In Possession Shelson Natural Health, LLC (RE: related document(s)89 Amended Chapter 11 Plan Small Business Subchapter V). (Attachments: # 1 Certificate of Service) (Tucker, Zachary) (Entered: 09/25/2025) |
| 05/28/2025 | 132 | Order Regarding First And Final Application Of Winegarden, Haley, Lindhold, Tucker & Himelhoch, PLC For Compensation And Reimbursement Of Expenses For Services Rendered As Counsel For The Debtor, (Related Doc # 127) for Zachary R. Tucker, Fees Awarded: $45,120.00, Expenses Awarded: $2,821.11. (TLC) (Entered: 05/28/2025) |
| 05/27/2025 | 131 | Certification of Non-Response Filed by Debtor In Possession Shelson Natural Health, LLC (RE: related document(s)127 Application for Compensation for Zachary R. Tucker, Debtor's Attorney, Period: 7/25/2024 to 4/2/2025, Fee: $45120.00, Expenses: $2821.11.). (Tucker, Zachary) (Entered: 05/27/2025) |
| 05/23/2025 | 130 | Chapter 11 Monthly Operating Report for Small Business/Subchapter V for Filing Period 03/31/2025 Filed by Debtor In Possession Shelson Natural Health, LLC. (Tucker, Zachary) (Entered: 05/23/2025) |
| 05/20/2025 | 129 | Order Authorizing First And Final Application Of The Chapter 11 Trustee For Compensation For Professional Services Rendered From July 25, 2024, To Present And For Reimbursement Of Expenses, (Related Doc # 126) for Richardo I. Kilpatrick, Fees Awarded: $32,500.00, Expenses Awarded: $500.00. (TLC) (Entered: 05/20/2025) |
| 05/20/2025 | 128 | Certification of Non-Response Filed by Trustee Richardo I. Kilpatrick (RE: related document(s)126 Trustee's Final Application for Compensation FOR PROFESSIONAL SERVICES RENDERED FROM JULY 25, 2024, TO PRESENT, AND FOR REIMBURSEMENT OF EXPENSES for Richardo I. Kilpatrick, Trustee Chapter 9/11, Period: 7/25/2024 to 4/22/2025, Fee: $32,). (Attachments: # 1 Proposed Order) (Kilpatrick, Richardo) (Entered: 05/20/2025) |