Case number: 1:25-bk-21296 - Cummings-Monville Farms, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Cummings-Monville Farms, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    12

  • Judge

    Daniel S. Opperman.BayCity

  • Filed

    10/01/2025

  • Last Filing

    10/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Bay City)
Bankruptcy Petition #: 25-21296-dob

Assigned to: Judge Daniel S. Opperman.BayCity
Chapter 12
Voluntary
Asset

Date filed:  10/01/2025
341 meeting:  10/30/2025
Deadline for filing claims:  12/10/2025
Deadline for filing claims (govt.):  03/30/2026

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

Latest Dockets

Date Filed#Docket Text
10/03/20255Notice of Chapter 12 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Trustee Thomas McDonald with 341(a) meeting to be held on 10/30/2025 at 10:30 AM via Zoom - McDonald: Meeting ID 522 095 4805, Passcode 3339528702, Phone 1 989 309 4781. Last day to oppose dischargeability of certain debts is 12/29/2025. Proofs of Claims due by 12/10/2025. Government Proof of Claim due by 3/30/2026. (MSK) (Entered: 10/03/2025)
10/03/20254Notice of Appointing of Trustee Chapter 12 Trustee Thomas McDonald has been appointed Filed by U.S. Trustee Andrew R. Vara. (Graves (UST), Timothy) (Entered: 10/03/2025)
10/02/2025Receipt of Voluntary Petition (Chapter 12)( 25-21296) [misc,volp12] ( 278.00) filing fee. Receipt number A44634596, amount . (U.S. Treasury) (Entered: 10/02/2025)
10/02/2025Flags Set CASECHECKED. (VSH) (Entered: 10/02/2025)
10/01/20253Statement of Corporate Ownership Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 10/01/2025)
10/01/20252Bankruptcy Petition Cover Sheet Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 10/01/2025)
10/01/20251Chapter 12 Voluntary Petition for Non-Individuals Filing for Bankruptcy . Fee Amount $278. Filed by Cummings-Monville Farms, LLC Schedule A/B due 10/15/2025. Schedule D due 10/15/2025. Schedule E/F due 10/15/2025. Schedule G due 10/15/2025. Schedule H due 10/15/2025. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 10/15/2025. Statement of Financial Affairs due 10/15/2025. Summary of Assets and Liabilities due 10/15/2025. Incomplete Filings due by 10/15/2025. Chapter 12 Plan due by 12/30/2025. (Jacobs, George) (Entered: 10/01/2025)