Case number: 2:14-bk-52629 - DPM Manufacturing, LLC - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
SmPlnDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-52629-mar

Assigned to: Judge Mark A. Randon
Chapter 11
Voluntary
Asset


Date filed:  08/01/2014
341 meeting:  09/08/2014

Debtor In Possession

DPM Manufacturing, LLC

28265 Beck Road, Unit C-19
Wixom, MI 48393
OAKLAND-MI
Tax ID / EIN: 20-0597865

represented by
Ethan D. Dunn

Maxwell Dunn, PLC
26339 Woodward Avenue
Huntington Woods, MI 48070
(248) 246-1166
Email: bankruptcy@maxwelldunnlaw.com

U.S. Trustee

Daniel M. McDermott
represented by
Claretta Evans (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7912
Fax : (313) 226-7912
Email: Claretta.Evans@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/11/201564Monthly Income & Expense Statement for December 2014 Filed by Debtor In Possession DPM Manufacturing, LLC. (Dunn, Ethan) (Entered: 02/11/2015)
02/11/201563Monthly Income & Expense Statement for November 2014 Filed by Debtor In Possession DPM Manufacturing, LLC. (Dunn, Ethan) (Entered: 02/11/2015)
02/10/201562Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number Exempt, Fee Amount $15.00 Filed by U.S. Trustee Daniel M. McDermott (Evans (UST), Claretta) (Entered: 02/10/2015)
01/14/201561Certificate of Serviceof Chapter 11 Combined Plan and Disclosure Statement and Chapter 11 BallotFiled by Debtor In Possession DPM Manufacturing, LLC (RE: related document(s) 59Combined Plan and Disclosure Statement). (Dunn, Ethan) (Entered: 01/14/2015)
01/12/201560Order Granting Preliminary Approval of Debtor's Disclosure Statement and Scheduling Hearing Regarding Final Approval of the Dislcosure Statement and Confirmation of the Debtor's Plan of Reorganization. Confirmation hearing to be held on 3/2/2015 at 11:00 AM at Courtroom 1825. Ballots due on 2/23/2015. Objections to Disclosure and Confirmation of Plan due on 2/23/2015. (MMS) (Entered: 01/12/2015)
01/12/201559Combined Plan and Disclosure Statement Filed by Debtor In Possession DPM Manufacturing, LLC. (Attachments: # 1Exhibit Exhibit A # 2Exhibit Exhibit B)(Dunn, Ethan) (Entered: 01/12/2015)
12/30/201458Order Requiring Debtor to Amend Disclosure Statement (RE: related document(s) 32Order Establishing Deadlines and Procedures). (dmc) (Entered: 12/31/2014)
12/23/201457Combined Plan and Disclosure Statement Filed by Debtor In Possession DPM Manufacturing, LLC (RE: related document(s) 32Order Establishing Deadlines and Procedures). (Attachments: # 1Exhibit Exhibit A - Liquidation Analysis # 2Exhibit Exhibit B - Financials (Pre-Petition, Post-Petition, and Projections))(Dunn, Ethan) (Entered: 12/23/2014)
12/19/201456Corrected Certificate of Service Filed by Debtor In Possession DPM Manufacturing, LLC (RE: related document(s) 54Cover Sheet for Amendments to Schedules and or Statements, 55Certificate of Service). (Dunn, Ethan) (Entered: 12/19/2014)
12/19/201455Certificate of Service Filed by Debtor In Possession DPM Manufacturing, LLC (RE: related document(s) 54Cover Sheet for Amendments to Schedules and or Statements). (Dunn, Ethan) (Entered: 12/19/2014)