Hillsdale Pallets, LLC
11
Scott W. Dales
10/17/2025
11/05/2025
No
v
| Subchapter_V, SmBus, PlnDue, KZ |
Assigned to: Scott W. Dales Chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/10/2025 | 29 | Certificate 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) |
| 11/08/2025 | 28 | BNC Certificate of Mailing. Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025) |
| 11/08/2025 | 27 | BNC Certificate of Mailing - Meeting of Creditors. Notice Date 11/08/2025. (Admin.) (Entered: 11/09/2025) |
| 11/05/2025 | 26 | Notice 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) |
| 11/05/2025 | 25 | Meeting 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) |
| 10/31/2025 | 24 | Notice of Returned Mail Received. Definitive Order for Debtor-In-Possession intended for Hillsdale Pallets, LLC. (lmt) (Entered: 10/31/2025) |
| 10/24/2025 | 23 | Order 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) |
| 10/23/2025 | 22 | Interim 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) |
| 10/22/2025 | Hearing 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) | |
| 10/22/2025 | Adjourned 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) |