S&R Equipment Rentals LLC
11
Mark A. Randon
05/29/2025
12/31/2025
Yes
v
| Subchapter_V, CASECHECKED, 341held |
Assigned to: Judge Mark A. Randon Chapter 11 Voluntary Asset |
|
Debtor In Possession S&R Equipment Rentals LLC
1320 N. Milford Road Highland, MI 48357 OAKLAND-MI Tax ID / EIN: 26-1166253 dba Tool Time Equipment Rental & Sales |
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 Richardo I. Kilpatrick
Kilpatrick & Associates 1030 Doris Ste 200 Auburn Hills, MI 48326 248-377-0700 |
| |
U.S. Trustee Andrew R. Vara |
represented by |
Kelley Callard (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6773 Email: Kelley.Callard@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/31/2025 | 163 | Trustee's Final Application for Compensation FOR ALLOWANCE OF COMPENSATION FOR PROFESSIONAL SERVICES RENDERED FROM MAY 30, 2025, TO PRESENT, AND FOR REIMBURSEMENT OF EXPENSES for Richardo I. Kilpatrick, Trustee Chapter 9/11, Period: 5/30/2025 to 12/31/2025, Fee: $28,312.50, Expenses: $82.66. Filed by Attorney Richardo I. Kilpatrick. (Attachments: # 1 Proposed Order # 2 Exhibit Notice of Appointment # 3 Exhibit Summary of Professional Services # 4 Exhibit Trustee Fees # 5 Exhibit Biographical Statement # 6 Exhibit Trustee Expenses # 7 Notice of First and Final Fee Application # 8 Certificate of Service)(Kilpatrick, Richardo) (Entered: 12/31/2025) |
| 12/31/2025 | 162 | Withdrawal of Claim(s): 29 and Certificate of Service Filed by Creditor First Citizens Bank & Trust Company (Peters, Geoffrey) (Entered: 12/31/2025) |
| 12/16/2025 | 161 | Application for Compensation for George E. Jacobs, Debtor's Attorney, Period: 3/26/2025 to 12/5/2025, Fee: $67060.00, Expenses: $1039.32. Filed by Attorney George E. Jacobs (Jacobs, George) (Entered: 12/16/2025) |
| 12/15/2025 | Minute Entry. Objection Withdrawn. (RE: related document(s)132 Objection to Claim with response date and Notice of Hearing Filed by Debtor In Possession S&R Equipment Rentals LLC) (Binion, L) (Entered: 12/15/2025) | |
| 12/15/2025 | Minute Entry. Confirmation Granted. (Binion, L) (Entered: 12/15/2025) | |
| 12/08/2025 | 160 | Notice of Withdrawal Filed by Debtor In Possession S&R Equipment Rentals LLC (RE: related document(s)132 Objection to Claim Number 28 of Claimant State of Michigan. ). (Jacobs, George) (Entered: 12/08/2025) |
| 12/07/2025 | 159 | Notice of Confirmation and Opp. to Object to Closing (Ch.11) with BNC Certificate of Mailing. (RE: related document(s)158 Order Confirming Subchapter V Chapter 11 Plan) No. of Notices: 36. Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/05/2025 | 158 | Order Confirming Debtor's First Amended Plan Under 11 U.S.C. 1191(b) (RE: related document(s)109 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor In Possession S&R Equipment Rentals LLC and 157 Stipulation). Last Day to Object to Case Closing 2/3/2026. (sms) (Entered: 12/05/2025) |
| 12/05/2025 | 157 | Stipulation By and Between Kelly J. Shefferly, Kelley Callard, Richardo Kilpatrick, and George E. Jacobs Re: Stipulation for Order Confirming Debtor's First Amended Plan of Reorganization . Filed by Debtor In Possession S&R Equipment Rentals LLC. (Jacobs, George) (Entered: 12/05/2025) |
| 12/01/2025 | 156 | PDF with attached Audio File. Court Date & Time [ 12/1/2025 11:00:28 AM ]. File Size [ 2184 KB ]. Run Time [ 00:04:33 ]. (admin). (Entered: 12/01/2025) |