McConnell Sand and Stone LLC
McConnell Sand, Stone LLC and McConnell Sand and Stone LLC |
Thomas C. Richardson |
Kenneth G Lau, Trial Attorney for United States Trustee |
2:2023bk90058 |
June 19, 2023 |
U.S. Bankruptcy Court for the Western District of Michigan |
Scott W Dales |
Other |
Docket Report
This docket was last retrieved on August 14, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 91 Court's Notice of Hearing (RE: related document(s) #79 Motion to Assume/Reject Leases or Executory Contracts filed by Debtor McConnell Sand and Stone LLC). Hearing to be held on 9/18/2023 at 10:00 AM Judge Dales Courtroom (Courtroom A). Notice returned to George E. Jacobs, Esq. for service on appropriate parties. (tas) |
Filing 90 Objection to (related document(s): #79 Debtor's Motion for Entry of an Order Authorizing Debtor to Reject Executory Contract/Services Agreement with GMB Sand and Gravel Inc.) Filed by Briner Oil Company (dr) |
Filing 89 Corrected Certificate of Service (RE: related document(s)#85 Certificate of Service) (Attachments: #1 Matrix Court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 88 Notice Striking Certificate of Service. (RE: related document(s) #85 Certificate of Service filed by Debtor McConnell Sand and Stone LLC) (kap) |
Filing 87 Order Approving Employment of Counsel (Related Doc #53) Signed on 8/8/2023. (dr) |
Filing 86 Order Granting Trans Lease, Inc. Relief from Automatic Stay (Related Doc #81) Signed on 8/8/2023. (dr) |
Filing 85 Certificate of Service (RE: related document(s)#84 Notice of Opportunity to Object) (Attachments: #1 Court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 84 Corrected Notice of Opportunity to Object (related documents #79 Motion to Assume/Reject Leases or Executory Contracts) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 83 Notice Regarding Filed Document (RE: related document(s) #79 Motion to Assume/Reject Leases or Executory Contracts filed by Debtor McConnell Sand and Stone LLC) (lmt) |
Filing 82 Certificate of Service (RE: related document(s)#81 Stipulation for Relief from the Automatic Stay Re: 2020 Peterbilt 547 w/ crane and compressor) Filed by Creditor Trans Lease, Inc. (Mazzara, Christina) |
Filing 81 Stipulation for Relief from the Automatic Stay Re: 2020 Peterbilt 547 w/ crane and compressor Filed by Creditor Trans Lease, Inc. (Attachments: #1 Proposed Order Exhibit 1) (Mazzara, Christina) |
Filing 80 Certificate of Service (RE: related document(s)#79 Motion to Reject Leases or Executory Contracts) (Attachments: #1 court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 79 Debtor's Motion for Entry of an Order Authorizing Debtor to Reject Executory Contract/Services Agreement with GMB Sand and Gravek Inc. Filed by Debtor McConnell Sand and Stone LLC (Attachments: #1 Services Agreement #2 14 day notice) (Jacobs, George) Modified on 8/8/2023 (kap). |
Filing 78 Affidavit/Certificate of No Response or Objection (RE: related document(s)#53 Corrected Application to Employ George E. Jacobs as Counsel For Debtor) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 77 Certificate of Service (RE: related document(s)#74 Amended Order) (Attachments: #1 Matrix Court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 76 Notice Striking Certificate of Service. (RE: related document(s) #75 Certificate of Service filed by Debtor McConnell Sand and Stone LLC) (klb) |
Filing 75 Certificate of Service (RE: related document(s)#74 Amended Order) (Attachments: #1 Matrix Court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 74 Amended Order Establishing Deadlines for Filing Proofs of Claim, Proofs of Interest and Requests for Administrative Expenses Under 11 U.S.C. 503(b)(9) (RE: related document(s)#72 ). Signed on 7/26/2023 (dr) |
Filing 73 Certificate of Service (RE: related document(s)#72 Order (Generic/Motion)) (Attachments: #1 Court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 72 Order Establishing Deadlines for Filing Proofs of Claim, Proofs of Interest and Requests for Administrative Expenses Under 11 U.S.C. 503(b)(9) (RE: related document(s)#26 Motion to Use Cash Collateral filed by Debtor McConnell Sand and Stone LLC). Signed on 7/25/2023 (dr) |
Filing 71 BNC Certificate of Mailing. Notice Date 07/21/2023. (Admin.) |
Filing 70 BNC Certificate of Mailing - Notice Striking or Defective Document Notice Date 07/21/2023. (Admin.) |
Hearing Held. (RE: related document(s) 1 Status Conference) Status conference held - Leo Foley, Jr. to submit claims bar order. (ADI) |
Hearing Held. (RE: related document(s) Final Hearing re Corrected Debtor's Motion for Interim And Final Order to Authorize The Use of Cash Collateral Pursuant to Section 363(c) of The Bankruptcy Code Granting Adequate Protection for The Use There Of [sic] And Scheduling Final Hearing Pursuant ) Hearing held. No objections - Interim Order ripened into Final Order. (ADI) |
Filing 69 BNC Certificate of Mailing. Notice Date 07/19/2023. (Admin.) |
Filing 68 Affidavit/Certificate of No Response or Objection (RE: related document(s)#26 Corrected Motion for Use of Cash Collateral Re: 1st National Bank of St. Ignace, Kapitus Capital Funding and Bluevine) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 67 Notice Striking Claim as Not Properly Signed or Verified Re: Claim Number 3. (klb) |
Filing 66 Amended Schedule G,for Non-Individual. Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 65 Notice Striking Pleading as Not Properly Signed or Verified. (RE: related document(s) #64 Schedules filed by Debtor McConnell Sand and Stone LLC) (dr) |
Filing 64 *Not Properly Signed* Schedule G,for Non-Individual. Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) Modified on 7/19/2023 (dr.). |
Filing 63 Notice of Cancellation of Hearing (RE: related document(s) #50 Motion For Change of Location For The Holding of Hearings to Grand Rapids, Michigan filed by Debtor McConnell Sand and Stone LLC). Hearing originally scheduled for Tuesday, July 18, 2023 at 10:00 a.m. in Grand Rapids, Michigan is hereby CANCELLED. Notice served by the Court upon interested parties via CM/ECF only. (tas) |
Filing 62 Certificate of Service (RE: related document(s)#60 Notice of Remote 341 Meeting of Creditors) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 61 Order (Related Doc #50 Motion to Change Location) Signed on 7/17/2023. (lmj) |
Filing 60 Corrected Notice of Remote 341 Meeting of Creditors. 341(a) meeting to be held on 07/31/2023 at 2:00 pm by remote means. Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) |
Filing 59 Supplemental Notice of Remote 341 Meeting of Creditors. 341(a) meeting to be held on 07/31/2023 at 2:00 p.m. by remote means. Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) |
Filing 58 Affidavit/Certificate of No Response or Objection (RE: related document(s)#50 Motion to Change Location of Holding Court to Grand Rapids, Michigan) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 57 BNC Certificate of Mailing. Notice Date 07/07/2023. (Admin.) |
Filing 56 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 07/07/2023. (Admin.) |
Filing 55 Certificate of Service (RE: related document(s)#50 Motion to Change Location of Holding Court to Grand Rapids, Michigan, #51 Ex Parte Motion to Shorten Notice Period (related documents #50 Motion to Change Location of Holding Court), #54 Order (Generic/Motion)) (Attachments: #1 Matrix Court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 54 Debtor's Exparte Order for Shortening of Time on Motion for Shortening of Time for Motion for Change of Location for the Holding of Hearings to Grand Rapids, Michigan and Scheduling Final Hearing Pursuant to Bankruptcy Rule 4001 (RE: related document(s)#50 Motion to Change Location of Holding Court filed by Debtor McConnell Sand and Stone LLC, #51 Motion to Shorten Notice Period filed by Debtor McConnell Sand and Stone LLC). Hearing to be held on 7/18/2023 at 10:00 AM Judge Dales Courtroom (Courtroom A) for #51 and for #50, Signed on 7/7/2023 (dr) |
Filing 53 Corrected Application to Employ George E. Jacobs as Counsel For Debtor Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 52 Notice Regarding Filed Document (RE: related document(s) #49 Application to Employ filed by Debtor McConnell Sand and Stone LLC) (lmt) |
Filing 51 Ex Parte Motion to Shorten Notice Period (related documents #50 Motion to Change Location of Holding Court) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 50 Motion to Change Location of Holding Court to Grand Rapids, Michigan Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 49 Application to Employ George E. Jacobs as Counsel For Debtor Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 48 Pre-Status Conference Report (RE: related document(s)#6 Scheduling Order) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 47 Certificate of Service (RE: related document(s)#46 Order on Motion to Use Cash Collateral) (Attachments: #1 Certificate of Service (Matrix) Court matrix) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 46 Order Resolving Objection of Kapitus Servicing, Inc. and (A)Authorizing Debtor's Use of Cash Collateral on an Interim Basis, (B)Providing Adequate Protection, and (C)Granting Related Relief (Related Doc #26) Signed on 7/6/2023. (dr) |
Filing 45 Proposed Order (RE: related document(s)#26 Corrected Motion for Use of Cash Collateral Re: 1st National Bank of St. Ignace, Kapitus Capital Funding and Bluevine) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 44 Notice of Appearance Filed by Debtor McConnell Sand and Stone LLC (Foley, Leo) |
Hearing Held. (RE: related document(s) 28 Corrected First Day Motion for an Order Authorizing Debtor to Pay Pre-Petition Wages, Compensation, and Employee Benefits) Withdrawn on the record. (ADI) |
Hearing Held. (RE: related document(s) 26 Corrected Debtor's Motion for Interim And Final Order to Authorize The Use of Cash Collateral Pursuant to Section 363(c) of The Bankruptcy Code Granting Adequate Protection for The Use There Of [sic] And Scheduling Final Hearing Pursuant to Bankruptc) Interim hearing held - G. Jacobs to prepare Interim Order; Motion adjourned to Final Hearing on 7/20/23 at 10:00 a.m. in Marquette, Michigan. (ADI) |
Receipt of filing fee for Schedules(# 23-90058-swd) [misc,schtest1] ( 32.00). Receipt number A16892675, amount $ 32.00 (U.S. Treasury) |
Filing 43 Notice of Remote 341 Meeting of Creditors. 341(a) meeting to be held on 07/24/2023 at 2:00 p.m. by remote means. Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) |
Filing 42 Meeting of Creditors Chapter 11 Filed by U.S. Trustee Kenneth G Lau. 341(a) meeting to be held on 7/24/2023 at 02:00 PM at Remote Hearing. (Lau, Kenneth) |
Filing 41 Objection to (related document(s): #26 Motion to Use Cash Collateral) Filed by Creditor Kapitus Servicing, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Laue, Nicholas) |
Filing 40 Notice of Appearance on behalf of Creditor Kapitus Servicing, Inc.. (Laue, Nicholas) |
Filing 39 Amended Schedule D,for Non-Individual. Fee Amount $32 Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 38 Notice Striking Pleading as Not Properly Signed or Verified. (RE: related document(s) #37 Amended Schedule D filed by Debtor McConnell Sand and Stone LLC) (lmj) |
Filing 37 *Not Properly Signed* Amended Schedule D,for Non-Individual. Fee Amount $32 Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) Modified on 6/30/2023 (lmj). |
Filing 36 Certificate of Service (RE: related document(s)#26 Corrected Motion for Use of Cash Collateral Re: 1st National Bank of St. Ignace, Kapitus Capital Funding and Bluevine, #27 Motion to Shorten Notice Period (related documents #26 Motion to Use Cash Collateral), #28 Corrected Motion to Pay Pre-Petition Wages, Salary and Other Compensation , #29 Motion to Shorten Notice Period (related documents #28 Motion to Pay Pre-Petition Wages, Salary and Other Compensation), #30 Order on Motion to Shorten Notice Period, Order on Motion to Shorten Notice Period, #31 Hearing Set (Court's Notice of Hearing), #32 Hearing Set (Court's Notice of Hearing)) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 35 Certificate of Service (RE: related document(s)#33 Objection) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 34 Certificate of Service (RE: related document(s)#25 Objection) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 33 Objection to (related document(s): #14 Motion to Use Cash Collateral, #26 Corrected Motion to Use Cash Collateral) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) Modified on 6/30/2023 (lmj). |
Filing 32 Court's Notice of Hearing (RE: related document(s) #28 Motion to Pay Pre-Petition Wages, Salary and Other Compensation filed by Debtor McConnell Sand and Stone LLC). Hearing to be held on 7/5/2023 at 11:00 AM Traverse City. Notice returned to George E. Jacobs, Esq. for service upon appropriate parties pursuant to service requirements stated in the Order granting expedited hearing entered June 29, 2023. (tas) |
Filing 31 Court's Notice of Preliminary Hearing (RE: related document(s) #26 Motion to Use Cash Collateral filed by Debtor McConnell Sand and Stone LLC). Preliminary Hearing to be held on 7/5/2023 at 11:00 AM at Traverse City. Notice returned to George E. Jacobs, Esq. for service upon appropriate parties pursuant to service requirements stated in the Order granting expedited hearing entered June 29, 2023. (tas) Modified on 6/30/2023 (lmj). |
Filing 30 Order (Related Doc #27), Granting Motion to Shorten Notice Period (Related Doc #29) Signed on 6/29/2023. Hearing to be held on 7/5/2023 at 11:00 AM Traverse City for #26 and for #28, (klb) |
Filing 29 Motion to Shorten Notice Period (related documents #28 Corrected Motion to Pay Pre-Petition Wages, Salary and Other Compensation) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) Modified on 6/29/2023 (lmj). |
Filing 28 Corrected Motion to Pay Pre-Petition Wages, Salary and Other Compensation Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George). Related document(s) #15 Motion to Pay Pre-Petition Wages, Salary and Other Compensation filed by Debtor McConnell Sand and Stone LLC. Modified on 6/29/2023 (lmj). |
Filing 27 Motion to Shorten Notice Period (related documents #26 Correct Motion to Use Cash Collateral) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) Modified on 6/29/2023 (lmj). |
Filing 26 Corrected Motion for Use of Cash Collateral Re: 1st National Bank of St. Ignace, Kapitus Capital Funding and Bluevine Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George). Related document(s) #14 Motion for Use of Cash Collateral Re: 1st National Bank of St. Ignace, Kapitus Capital Funding and Blue Vine filed by Debtor McConnell Sand and Stone LLC. Modified on 6/29/2023 (lmj). |
Filing 25 Objection to (related document(s): #15 Motion to Pay Pre-Petition Wages, Salary and Other Compensation) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 24 Certificate of Service (RE: related document(s)#14 Motion for Use of Cash Collateral Re: 1st National Bank of St. Ignace, Kapitus Capital Funding and Blue Vine, #15 Motion to Pay Pre-Petition Wages, Salary and Other Compensation ) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 23 BR 2016 Disclosure of Compensation for George E Jacobs, Debtor's Attorney, Fees: $5000, Expenses: $. (RE: related document(s)#4 Notice of Filing(s) Due) Filed by George E Jacobs (Jacobs, George) |
Filing 22 Declaration Under Penalty of Perjury (RE: related document(s)#4 Notice of Filing(s) Due) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 21 Statement of Financial Affairs for Non-Individual (RE: related document(s)#4 Notice of Filing(s) Due) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 20 Summary of Schedules (RE: related document(s)#4 Notice of Filing(s) Due) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 19 Schedule H,for Non-Individual. Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 18 Schedule E/F,for Non-Individual. Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 17 Schedule D,for Non-Individual. Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 16 Schedule A/B,for Non-Individual. Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 15 Motion to Pay Pre-Petition Wages, Salary and Other Compensation Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 14 Motion for Use of Cash Collateral Re: 1st National Bank of St. Ignace, Kapitus Capital Funding and Blue Vine Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 13 BNC Certificate of Mailing. Notice Date 06/22/2023. (Admin.) |
Filing 12 BNC Certificate of Mailing - Notice of Filings Due Notice Date 06/22/2023. (Admin.) |
Filing 11 BNC Certificate of Mailing. Notice Date 06/22/2023. (Admin.) |
Filing 10 Notice of Appearance on behalf of Creditor Trans Lease, Inc.. (Mazzara, Christina) |
Filing 9 Certificate of Service (RE: related document(s)#5 Definitive Order) Filed by U.S. Trustee Kenneth G Lau (Lau, Kenneth) |
Filing 8 Notice of Appointment of SubChapter V Chapter 11 Trustee. Thomas C. Richardson added to the case. Filed by U.S. Trustee Kenneth G Lau. (Attachments: #1 Affidavit of Disinterestedness)(Lau, Kenneth) |
Filing 7 Amended Voluntary Petition. Reason for Amendment: amended petition to eliminate the Single Asset Real Estate reference (RE: related document(s)#1 Voluntary Petition (Chapter 11)) Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Proof of Mailing: A copy of Definitive Order for Debtor-In-Possession was mailed upon Debtor, Attorney for Debtor, Internal Revenue Service, Michigan Department of Treasury, Michigan Employment Security Commission and United States Trustee at at the addresses on record with the court by the United States Postal Service on 6/21/2023 (RE: related document(s) #5 Definitive Order) (dr) |
Filing 6 Scheduling Order Setting Initial Small Business Subchapter V Status Conference (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor McConnell Sand and Stone LLC). Status hearing to be held on 7/20/2023 at 10:00 AM at Marquette. Pre-Status Conference Report Due by 7/6/2023. (Attachments: #1 Exhibit Status Conference Report) Signed on 6/20/2023 (dr) |
Filing 5 Definitive Order for Debtor-In-Possession Signed on 6/20/2023 (dr) |
Notice of Appearance Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) |
Filing 4 Notice of Filing(s) Due: Schedule A/B due 7/3/2023. Schedule D due 7/3/2023. Schedule E/F due 7/3/2023. Schedule H due 7/3/2023. Summary of Assets and Liabilities due 7/3/2023.Declaration Under Penalty Of Perjury due: 7/3/2023. Statement of Financial Affairs due 7/3/2023. Attorney Disclosure Statement due 7/3/2023. Verification of Matrix due 7/3/2023. (kap) |
Filing 3 Amended Matrix Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) Modified on 6/20/2023 (kap). |
Filing 2 Schedule G,for Non-Individual. Filed by Debtor McConnell Sand and Stone LLC (Jacobs, George) |
Filing 1 Chapter 11 Small Business, SubChapter V Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by McConnell Sand and Stone LLC Chapter 11 Plan SubChapter V Due by: 09/18/2023. (Jacobs, George) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-90058) [misc,volp11a] (1738.00). Receipt number A16877254, amount $1738.00 (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.