Case number: 2:09-bk-65895 - Clements Manufacturing Liquidation Company, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Clements Manufacturing Liquidation Company, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    08/20/2009

  • Last Filing

    07/21/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, TranscriptREQ



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 09-65895-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Voluntary
Asset


Date filed:  08/20/2009
341 meeting:  10/22/2009
Deadline for filing claims:  06/16/2011

Debtor

Clements Manufacturing Liquidation Company, LLC

1122 East Glengarry Circle
Bloomfield Hills, MI 48301
OAKLAND-MI
Tax ID / EIN: 38-3384846
fka
Kensa, LLC

fka
Clements Manufacturing of Michigan, LLC

dba
Clements Manufacturing, LLC


represented by
Michael D. Lieberman

31313 Northwestern Hwy.
Suite 200
Farmington Hills, MI 48334
(248) 539-5500
Email: mike@lgcpllc.com

Trustee

Charles L. Wells, III

P.O. Box 208
Southfield, MI 48037
(248) 224-8691
represented by
Leonora K. Baughman

Kilpatrick & Associates
903 North Opdyke Road, Suite C
Auburn Hills, MI 48326
248-377-0700
TERMINATED: 08/25/2016

Michael T. Brown

903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: mbrown@kaalaw.com

Bonita Sue Hoffman

545 W. Market Street
Suite 301
Lima, OH 45801
(419) 930-2337
Email: bonita_hoffman@att.net
TERMINATED: 05/08/2018

Richardo I. Kilpatrick

903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: ecf@kaalaw.com

James Matthew McArdle

300 East Long Lake Road
Suite 200
Bloomfield Hills, MI 48304
248-205-2721
Fax : 248-645-2690
Email: jmcardle@stroblpc.com
TERMINATED: 10/19/2018

Noel J. Ravenscroft

6th Floor at Ford Field
1901 St. Antoine Street
Detroit, MI 48226
(313) 392-1067
Email: NRavenscroft@bodmanlaw.com
TERMINATED: 01/24/2019

Latest Dockets

Date Filed#Docket Text
07/21/2020Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed that Trustee Charles L. Wells is discharged as trustee of the estate and the bond is cancelled and the chapter 7 case is closed. (ADI)
07/21/2020233Order For Payment of Unclaimed Funds (Related Doc # [231]). (nlt)
04/27/2020232Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (^Randel, Paul (ms)) (Entered: 04/27/2020)
03/12/2020231Application for Payment from Unclaimed Funds to Dilks & Knopik, LLC as assignee to Deckerville Industrial Investors in the amount of 16,245.00 . (Attachments: # 1 Exhibits # 2 Proposed Order) (Dilks, Brian) (Entered: 03/12/2020)
03/11/2020230BNC Certificate of Mailing. (RE: related document(s)[229] Transfer of Claim) No. of Notices: 1. Notice Date 03/11/2020. (Admin.)
03/06/2020229Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Deckerville Industrial Investors (Claim No. 1) To Dilks & Knopik, LLC Fee Amount $25,. (Attachments: # (1) Assignment) (Dilks, Brian)
02/12/2020228Notice of Unclaimed Funds in the amount of $16,245.00 Filed by Trustee Charles L. Wells III. (Wells, Charles)
10/29/2019Fee Due on Complaint(s) in the amount of $250.00 Filed by Trustee Charles L. Wells III (RE: related document(s)[60] Complaint, [198] Clerk's Certification of Record). (Wells, Charles)
10/29/2019227Trustee's Certificate of Distribution Filed by Trustee Charles L. Wells III. (Wells, Charles)
09/29/2019226BNC Certificate of Mailing. (RE: related document(s)[225] Trustee's Notice of Final Report and Account to Creditors. filed by Trustee Charles L. Wells) No. of Notices: 46. Notice Date 09/29/2019. (Admin.)