Shelson Natural Health, LLC
11
Daniel S. Opperman.BayCity
07/25/2024
04/22/2025
Yes
v
Subchapter_V, CASECHECKED, 341held, NOCLOSE |
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 & Asoociates, P.C. 903 N. Opdyke Rd. Suite C 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 |
---|---|---|
04/22/2025 | 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: $32,500.00, Expenses: $500.00. Filed by Attorney Richardo I. Kilpatrick. (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Notice of Appointment and Verified Statement of Subchapter V Trustee # 3 Exhibit Summary of Professional Hours # 4 Exhibit Trustee Fees # 5 Exhibit Biographical Statement # 6 Exhibit Trustee Expenses # 7 Notice of First and Final Fee Application of Chapter 11 Subchapter V Trustee # 8 Certificate of Service)(Kilpatrick, Richardo) (Entered: 04/22/2025) |
04/04/2025 | 125 | Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)122 Order Confirming Subchapter V Chapter 11 Plan) No. of Notices: 39. Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025) |
04/03/2025 | 124 | Order to Hold Case Open Until Further Order of the Court. (Sam R.) (Entered: 04/03/2025) |
04/03/2025 | 123 | Certificate of Service Filed by Debtor In Possession Shelson Natural Health, LLC (RE: related document(s)122 Order Confirming Subchapter V Chapter 11 Plan). (Tucker, Zachary) (Entered: 04/03/2025) |
04/02/2025 | 122 | Order Confirming Plan Of Reorganization For Debtor Under Subchapter V Of Chapter 11 Of The Bankruptcy Code (RE: related document(s)89 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor In Possession Shelson Natural Health, LLC, 121 Stipulation). Last Day to Object to Case Closing 6/2/2025. (nlt) (Entered: 04/02/2025) |
04/02/2025 | 121 | Stipulation By and Between Debtor, Huntington National Bank, Warren & Crystal Kappen, US Trustee, and Subchapter V Trustee, through counsel Re: Entry of Order Confirming Plan of Reorganization for Debtor Under Subchapter V of Chapter 11 of the Bankruptcy Code . Filed by Debtor In Possession Shelson Natural Health, LLC. (Tucker, Zachary) (Entered: 04/02/2025) |
04/01/2025 | 120 | PDF with attached Audio File. Court Date & Time [ 4/1/2025 1:30:45 PM ]. File Size [ 23232 KB ]. Run Time [ 00:48:24 ]. (admin). (Entered: 04/01/2025) |
04/01/2025 | Minute Entry. Confirmation Granted - 1191(b). Order to follow by debtor with presentment not waived. (MSK) (Entered: 04/01/2025) | |
04/01/2025 | 119 | Exhibit - Proposed Order Confirming Plan Filed by Debtor In Possession Shelson Natural Health, LLC (RE: related document(s)89 Amended Chapter 11 Plan Small Business Subchapter V). (Tucker, Zachary) (Entered: 04/01/2025) |
03/31/2025 | 118 | Notice of Substitution of Counsel terminating Guy T. Conti, adding Raymond N. Mashni and Raymond Mashni for Mary Jo Shelson Interested Parties Mary Jo Shelson, Mary Jo Shelson. (Mashni, Raymond) (Entered: 03/31/2025) |