Freis Dairy, LLC
12
James W. Boyd
04/23/2026
04/26/2026
Yes
v
| DebtEd, PlnDue |
Assigned to: James W. Boyd Chapter 12 Voluntary Asset |
|
Debtor Freis Dairy, LLC
W3824 Town Hall Lane Wallace, MI 49893 MENOMINEE-MI Tax ID / EIN: 46-3879118 |
represented by |
James R. Oppenhuizen
Oppenhuizen Law Firm, PLC 125 Ottawa Ave NW Suite 237 Grand Rapids, MI 49503 616-730-1861 Email: joppenhuizen@oppenhuizenlaw.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 11 | Certificate of Service (RE: related document(s)[10] Ntc of Appearance, Appr on Special Matrix or Request for Notices) Filed by Creditor MMG REO I, LLC (Goudie, Jeffrey) |
| 04/30/2026 | 10 | Notice of Appearance on behalf of Creditor MMG REO I, LLC. (Goudie, Jeffrey) |
| 04/26/2026 | 9 | BNC Certificate of Mailing - Notice of Filings Due Notice Date 04/26/2026. (Admin.) |
| 04/26/2026 | 8 | BNC Certificate of Mailing. Notice Date 04/26/2026. (Admin.) |
| 04/24/2026 | 7 | Amended Schedule E/F, Declaration Under Penalty of Perjury,for Non-Individual. Fee Amount $34 Filed by Debtor Freis Dairy, LLC (Oppenhuizen, James) |
| 04/24/2026 | 6 | Corrected Declaration Under Penalty of Perjury (RE: related document(s)[1] Voluntary Petition (Chapter 12)) Filed by Debtor Freis Dairy, LLC (Oppenhuizen, James) |
| 04/24/2026 | 4 | Notice of Appointment of Chapter 12 Trustee. Darrell R. Dettmann added to the case. Filed by U.S. Trustee Kenneth G Lau. (2Cheney, Matthew) |
| 04/24/2026 | Notice of Appearance Filed by U.S. Trustee Kenneth G Lau. (2Cheney, Matthew) | |
| 04/23/2026 | 5 | Notice of Filing(s) Due: Chapter 12 Plan due by 7/22/2026. (klb) |
| 04/23/2026 | 3 | Corporate Resolution Filed by Debtor Freis Dairy, LLC (Oppenhuizen, James) (Entered: 04/23/2026) |