Cummings-Monville Farms, LLC
12
Daniel S. Opperman.BayCity
10/01/2025
10/05/2025
Yes
v
PlnDue, CASECHECKED |
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 |
---|---|---|
10/03/2025 | 5 | Notice 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) |
10/03/2025 | 4 | Notice 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) |
10/02/2025 | Receipt of Voluntary Petition (Chapter 12)( 25-21296) [misc,volp12] ( 278.00) filing fee. Receipt number A44634596, amount . (U.S. Treasury) (Entered: 10/02/2025) | |
10/02/2025 | Flags Set CASECHECKED. (VSH) (Entered: 10/02/2025) | |
10/01/2025 | 3 | Statement of Corporate Ownership Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 10/01/2025) |
10/01/2025 | 2 | Bankruptcy Petition Cover Sheet Filed by Debtor Cummings-Monville Farms, LLC. (Jacobs, George) (Entered: 10/01/2025) |
10/01/2025 | 1 | Chapter 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) |