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

    11/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, CASECHECKED, 341held



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:  11/13/2025
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
11/14/202542Reply 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)
11/13/2025Meeting of Creditors Held on
11/13/2025
. (McDonald, Thomas) (Entered: 11/13/2025)
11/12/202541Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/12/2025)
11/12/202540Statement 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)
11/12/202539Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/12/2025)
11/12/202538
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)
11/11/202537Response 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)
11/11/202536Tax Documents for the Year for 2024 Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/11/2025)
11/11/202535Summary of Assets and Liabilities for Non-Individual Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 11/11/2025)
11/11/202534THIS 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)