Cummings-Monville Farms, LLC
12
Daniel S. Opperman.BayCity
10/01/2025
11/20/2025
Yes
v
| PlnDue, CASECHECKED, 341held |
Assigned to: Judge Daniel S. Opperman.BayCity Chapter 12 Voluntary Asset |
|
Debtor Cummings-Monville Farms, LLC
4886 Caro Rd. Vassar, MI 48768 TUSCOLA-MI Tax ID / EIN: 82-4252873 |
represented by |
George E. Jacobs
Bankruptcy Law Offices 2425 S. Linden Road Suite C Flint, MI 48532 810-720-4333 Fax : 810-720-4087 Email: george@bklawoffice.com |
Trustee Thomas McDonald
3144 Davenport Saginaw, MI 48602 (989) 792-6766 |
| |
U.S. Trustee Andrew R. Vara |
represented by |
Timothy Graves (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Timothy.Graves@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 42 | Reply to (related document(s): 9 Motion for Relief from Stay and Waiving FRBP 4001 (a)(3) filed by Creditor GreenStone Farm Credit Services, ACA) and Certificate of Service Filed by Creditor GreenStone Farm Credit Services, ACA (Feko, Daniel) (Entered: 11/14/2025) |
| 11/13/2025 | Meeting of Creditors Held on 11/13/2025 . (McDonald, Thomas) (Entered: 11/13/2025) | |
| 11/12/2025 | 41 | Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/12/2025) |
| 11/12/2025 | 40 | Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/12/2025) |
| 11/12/2025 | 39 | Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/12/2025) |
| 11/12/2025 | 38 | Order of the Court to Strike: This pleading is stricken from the record because the incorrect event has been used. A corrected document is required to be filed, in its entirety, within 7 days of this order. If the corrected document(s) are not timely filed, the court may enter an order dismissing the case without a hearing (related documents Declaration About an Individual Debtor(s) Schedules). So Ordered by /s/ Judge Daniel S. Opperman.(RE: related document(s)34 Declaration About an Individual Debtor(s) Schedules filed by Debtor Cummings-Monville Farms, LLC) Corrected Pleading Due on 11/19/2025.(MSK) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 11/12/2025) |
| 11/11/2025 | 37 | Response to (related document(s): 9 Motion for Relief from Stay and Waiving the FRBP 4001 (a)(3) Re: relief from stay . Fee Amount $199,) Filed by Interested Party C-M Transport LLC (Attachments: # 1 certificate of service) (Kraft, Daniel) (Entered: 11/11/2025) |
| 11/11/2025 | 36 | Tax Documents for the Year for 2024 Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/11/2025) |
| 11/11/2025 | 35 | Summary of Assets and Liabilities for Non-Individual Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/11/2025) |
| 11/11/2025 | 34 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 11/12/2025. Declaration About an Individual Debtor(s) Schedules Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George). MODIFIED ON 11/12/2025 (admin). (Entered: 11/11/2025) |