Case number: 1:25-bk-02967 - Hillsdale Pallets, LLC - Michigan Western Bankruptcy Court

Case Information
  • Case title

    Hillsdale Pallets, LLC

  • Court

    Michigan Western (miwbke)

  • Chapter

    11

  • Judge

    Scott W. Dales

  • Filed

    10/17/2025

  • Last Filing

    11/05/2025

  • Asset

    No

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, KZ



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 25-02967-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
No asset

Date filed:  10/17/2025
341 meeting:  11/25/2025

Debtor

Hillsdale Pallets, LLC

2351 East Bear Lake Road
Hillsdale, MI 49242
HILLSDALE-MI
Tax ID / EIN: 87-1424716
fdba
Hillsdale Pallet, LLC


represented by
Emily Jo Gudwer

CBH Attorneys & Counselors
141 E. Michigan Ave.
Suite 602
Kalamazoo, MI 49007
269-345-5156
Email: emily@cbhattorneys.com

Michael Patrick Hanrahan

CBH Attorneys & Counselors, PLLC.
25 Division Avenue S.
Suite 500
Grand Rapids, MI 49503
616-608-3061
Fax : 616-608-6521
Email: mike@chasebylenga.com

Trustee

Scott A. Chernich

Foster Swift Collins & Smith PC
313 South Washington Square
Lansing, MI 48933
(517) 371-8133
Tax ID / EIN: 03-1234567

 
 
U.S. Trustee

Elizabeth K. Patrick

Office of the U.S. Trustee
The Ledyard Building
2nd Floor
125 Ottawa Ave NW, Ste 200R
Grand Rapids, MI 49503
616-456-2002

 
 
U.S. Trustee

Kenneth G Lau

DOJ-Ust
125 Ottawa Avenue NW
Suite 200r
Grand Rapids, MI 49503
616-456-2485
 
 

Latest Dockets

Date Filed#Docket Text
11/10/202529Certificate of Service (RE: related document(s)26 Notice of Remote 341 Meeting of Creditors) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) (Entered: 11/10/2025)
11/08/202528BNC Certificate of Mailing. Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025)
11/08/202527BNC Certificate of Mailing - Meeting of Creditors. Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025)
11/05/202526Notice of Remote 341 Meeting of Creditors. 341(a) meeting to be held on 11/25/2025 at 9:00 a.m. by remote means. Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) (Entered: 11/05/2025)
11/05/202525Meeting of Creditors Chapter 11 Filed by U.S. Trustee Kenneth G Lau. 341(a) meeting to be held on 11/25/2025 at 09:00 AM at Remote Hearing. (Lau, Kenneth) (Entered: 11/05/2025)
10/31/202524Notice of Returned Mail Received. Definitive Order for Debtor-In-Possession intended for Hillsdale Pallets, LLC. (lmt) (Entered: 10/31/2025)
10/24/202523Order Granting Debtor's Motion for Entry of Order Authorizing Debtor to Pay Employee Obligations (RE: related document(s)5 Chapter 11 First Day Motion Pay Employee Obligations filed by Debtor Hillsdale Pallets, LLC). Signed on 10/24/2025 (kap) (Entered: 10/24/2025)
10/23/202522Interim Order Granting Debtor Authorization for the Use of Cash Collateral and to Provide Adequate Protection to Prepetition Secured Lender (RE: related document(s)10 Motion to Use Cash Collateral filed by Debtor Hillsdale Pallets, LLC). Signed on 10/23/2025 (klb) (Entered: 10/23/2025)
10/22/2025Hearing Held. (RE: related document(s) 5 Debtor's Motion for Entry of Order Authorizing Debtor to Pay Employee Obligations) Granted - Michael Hanrahan to submit Order. (ADI) (Entered: 10/23/2025)
10/22/2025Adjourned Hearing (RE: related document(s) 10 Debtor's Emergency Motion for Entry of an Interim and Final Order (A) Authorizing it to Use Cash Collateral; and (B) Providing Adequate Protection and Other Relief (Interim)) Motion granted - Michael Hanrahan to submit Interim Order. Absent any objections, Interim Order will ripen into Final Order. Final Hearing to be held 12/09/25 at 11:00 AM if objections are filed. Hearing scheduled 12/09/2025 at 11:00 AM at Kalamazoo Courthouse. (ADI) (Entered: 10/23/2025)