Case number: 3:19-bk-32356 - Unique Tool & Manufacturing Co., Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Unique Tool & Manufacturing Co., Inc.

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    MARY ANN WHIPPLE

  • Filed

    07/26/2019

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DelayDsch, MotDis/Con, AddChg, AwDsch, OpenAP



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 19-32356-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Related AP Case:
Related AP Title: Toledo Tool & Die Co., Inc. v. Unique Tool & Manufacturing Co., Inc. et al
Related AP Case:
Related AP Title: Kilpatrick v. Althaus
Related AP Case:
Related AP Title: Richardo I. Kilpatrick as Chapter 11 Trustee v. National Funding, Inc.
Chapter 11
Voluntary
Asset


Date filed:  07/26/2019
Plan confirmed:  03/31/2023
341 meeting:  09/04/2019
Deadline for filing claims:  12/02/2019

Debtor

Unique Tool & Manufacturing Co., Inc.

100 Reed Drive
Temperance, MI 48182
MONROE-MI
Tax ID / EIN: 34-0923352

represented by
Steven L. Diller

124 E Main Street
Van Wert, OH 45891
(419) 238-5025
Email: steven@drlawllc.com

Eric R. Neuman

1107 Adams Street
Toledo, OH 43604
419-244-8500
Email: eric@drlawllc.com

Trustee

Richardo Kilpatrick


represented by
Stuart Gold

Gold, Lange & Majoros, PC
24901 Northwestern Highway Suite 444
Southfield, MI 48075
248-350-8220 x233
Fax : 248-462-7126
Email: sgold@glmpc.com

Richardo I. Kilpatrick

Kilpatrick & Associates, PC
903 N. Opdyke Road Suite C
Auburn Hills, MI 48326
248-377-0700
Email: rkilpatrick@kaalaw.com

U.S. Trustee

Derrick Rippy ust11

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

represented by
Derrick Rippy ust11

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: derrick.v.rippy@usdoj.gov

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

represented by
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: kate.m.bradley@usdoj.gov

Creditor Committee

Committee of Unsecured Creditors
represented by
Ryan D. Heilman

Heilman Law PLLC
40900 Woodward Ave
Ste 111
Bloomfield Hills, MI 48304
248-835-4745
Email: ryan@heilmanlaw.com

Latest Dockets

Date Filed#Docket Text
04/22/2024715Certificate of Service Filed by Trustee Richardo Kilpatrick (RE: related document(s)[714] Small Business Monthly Operating Report). (Kilpatrick, Richardo aty)
04/22/2024714Small Business Monthly Operating Report for Filing Period 01/01/2024-03/31/2024 Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty)
04/18/2024713Creditor Request for Notices Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar cr) (Entered: 04/18/2024)
01/19/2024712Certificate of Service Post-Confirmation Report Filed by Trustee Richardo Kilpatrick (RE: related document(s)711 Small Business Monthly Operating Report). (Kilpatrick, Richardo aty) (Entered: 01/19/2024)
01/19/2024711Small Business Monthly Operating Report for Filing Period 10/01/2023-12/31/2023 Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 01/19/2024)
10/09/2023710Certificate of Service of Post-Confirmation Report Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 10/09/2023)
10/09/2023709Small Business Monthly Operating Report for Filing Period 7/1/2023-9/30/2023 Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 10/09/2023)
08/02/2023708Certificate of Service of Notice of Post-Confirmation Report Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 08/02/2023)
08/02/2023707Small Business Monthly Operating Report for Filing Period 4/1/2023-6/30/2023 Filed by Trustee Richardo Kilpatrick. (Kilpatrick, Richardo aty) (Entered: 08/02/2023)
07/28/2023706Notice of Order on Motion for Sale of Property under Section 363(b) w/ BNC Certificate of Mailing (RE: related document(s)705) Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023)