Becker-Pressente, LLC
Michigan Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Daniel S Oppermanbaycity |
Case #: | 1:25-bk-20546 |
Case Filed: | Apr 30, 2025 |
Terminated: | May 12, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Becker-Pressente, LLC
3871 Fortune Blvd.
Saginaw, MI 48603 |
Represented By
|
Create an account to get the full party report for this case.
Docket last updated: 31 minutes ago |
Monday, May 12, 2025 | ||
order
Final Decree and Case Closed
Mon 05/12 8:26 AM
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed.(ADI: AGS) |
||
Sunday, May 11, 2025 | ||
37 | 37
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/11/2025. (Admin.) |
|
Saturday, May 10, 2025 | ||
36 | 36
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/10/2025. (Admin.) |
|
35 | 35
![]() Notice of Dismissal with BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/10/2025. (Admin.) |
|
Friday, May 09, 2025 | ||
34 | 34
![]() Clerk's Notice of Fees Due (Clark, J) |
|
Thursday, May 08, 2025 | ||
33 | 33
![]() PDF with attached Audio File. Court Date & Time [ 5/8/2025 11:50:18 AM ]. File Size [ 26256 KB ]. Run Time [ 00:54:42 ]. (admin) |
|
32 | 32
![]() Order of the Court Granting Dismissal of Case Re: failure to secure legal representation pursuant to L.B.R. 9010-1(a)(1) (E.D.M) as to Debtor , . So Ordered by /s/ Judge Daniel S. Opperman (MSK) |
|
31 | 31
![]() Pro Se Filing Information Form has been submitted by PEDUP . (E. Beitel) |
|
30 | 30
![]() Exhibit Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel) |
|
29 | 29
![]() Letter Regarding Declaration; Supplemental Declaration in Support of Emergency Notice; Emergency Notice Regarding Inability to Pay Filing Fee Due to Account Freeze by Secured Creditor Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel) |
|
28 | 28
![]() BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Becker-Pressente, LLC 3871 Fortune Blvd. Saginaw, MI 48603 (nlt) |
|
27 | 27
![]() Statement of Corporate Ownership Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel) |
|
26 | 26
![]() Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel) |
|
25 | 25
![]() Affidavit Re: Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel) |
|
24 | 24
![]() Schedule D: Creditors Who Have Claims Secured by Property Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel) |
|
court
Minute Entry. Case Dismissed
Thu 05/08 12:45 PM
Minute Entry. Hearing held. Case Dismissed as stated on the record. Order to follow by the Court. (MSK) |
||
court
Minute Entry. Case Dismissed
Thu 05/08 12:47 PM
Minute Entry. Hearing held. Case Dismissed as stated on the record. Order to follow by the Court. (MSK) |
||
Wednesday, May 07, 2025 | ||
23 | 23
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/07/2025. (Admin.) |
|
22 | 22
![]() Certificate of Service Filed by U.S. Trustee Andrew R. Vara . (Callard (UST), Kelley) |
|
21 | 21
![]() Ex-Parte Order Scheduling Expedited Hearing and Shortening Time for Filing Objections to U.S. Trustee's Motion to Dismiss Case Under 11 U.S.C. §1112(b) Hearing to be held on 5/22/2025 at 01:30 PM Courtroom, Bay City, 111 First St. for18 ,. (E. Beitel) |
|
20 | 20
![]() Notice of Appearance and Request for Notice Filed by Creditor GOF Finance-C, LLC. (Borin, Howard) |
|
19 | 19
![]() Concurrence Filed by Creditor GOF Finance-C, LLC . (Blasses, Brandi) |
|
Att: 1
![]() |
||
Tuesday, May 06, 2025 | ||
18 | 18
![]() Ex Parte Motion to Expedite Hearing and Shortening of Time for Filing Objections Filed by U.S. Trustee Andrew R. Vara (Callard (UST), Kelley) |
|
17 | 17
![]() Motion to Dismiss Case Re: 11 U.S.C. § 1112(b) Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) |
|
Monday, May 05, 2025 | ||
16 | 16
![]() BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Becker-Pressente, LLC 3871 Fortune Blvd. Saginaw, MI 48603 (nlt) |
|
15 | 15
![]() Order For Status Conference In The Case Of A Small Business Debtor Who Has Elected To Have SubChapter V Of Chapter 11 Apply. Status Conference to be held on 5/29/2025 at 02:00 PM at Courtroom, Bay City, 111 First St.. Pre-Status Conference Report Due: 5/15/2025. (nlt) |
|
Sunday, May 04, 2025 | ||
14 | 14
![]() BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 3. Notice Date 05/04/2025. (Admin.) |
|
Friday, May 02, 2025 | ||
13 | 13
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/02/2025. (Admin.) |
|
12 | 12
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/02/2025. (Admin.) |
|
11 | 11
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/02/2025. (Admin.) |
|
10 | 10
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 05/02/2025. (Admin.) |
|
9 | 9
![]() Meeting of Creditors 341(a) meeting to be held on 5/29/2025 at 10:00 AM via By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 7/28/2025. Proofs of Claims due by 8/27/2025. Government Proof of Claim due by 11/25/2025. (MSK) |
|
8 | 8
![]() Notice of Appointing of Trustee Subchapter V Trustee Deborah L. Fish has been appointed Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) |
|
7 | 7
![]() Notice of Appearance and Request for Notice Filed by Creditor Frankenmuth Credit Union. (Tragge, John) |
|
Wednesday, April 30, 2025 | ||
6 | 6
![]() Order to Show Cause Why Case Should Not Be Dismissed. Show Cause hearing to be held on 5/8/2025 at 10:00 AM at Courtroom, Bay City, 111 First St.. (E. Beitel) |
|
5 | 5
![]() BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Becker-Pressente, LLC, 3871 Fortune Blvd., Saginaw, MI 48603 (E. Beitel) |
|
4 | 4
![]() Order to Show Cause on Dismissal of Case for Failure to Pay Filing Fee . Show Cause hearing to be held on 5/8/2025 at 10:00 AM at Courtroom, Bay City, 111 First St.. (E. Beitel) |
|
3 | 3
![]() Pro Se Filing Information Form has been submitted by PEDUP . (TLC) |
|
2 | 2
![]() Notice of Deficient Pleading: Acceptable List of Creditors Missing, Bankruptcy Petition Cover Sheet Missing or Non-Compliant, List of 20 Largest Unsecured Creditors Missing, and Statement of Corporate Ownership Missing. Acceptable List of Creditors due on 5/7/2025. Bankruptcy Petition Cover Sheet Missing or Non-Compliant due on 5/7/2025. List of 20 Largest Unsecured Creditors Missing due 5/7/2025. Statement of Corporate Ownership Due on 5/7/2025. (TLC) |
|
1 | 1
![]() Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Filed by Becker-Pressente, LLC Balance Sheet Due: 5/14/2025. Cash Flow Statement Due: 5/14/2025. Declaration under Penalty of Perjury for Non-Individual Debtors due 5/14/2025. Declaration under Penalty of Perjury for Debtor(s) without an Attorney due 5/14/2025. Income Tax Return Due: 5/14/2025. Schedule D due 5/14/2025. Schedule E/F due 5/14/2025. Schedule G due 5/14/2025. Schedule H due 5/14/2025. Statement of Financial Affairs due 5/14/2025. Statement of Operations Due: 5/14/2025. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 5/14/2025. Summary of Assets and Liabilities due 5/14/2025. Incomplete Filings due by 5/14/2025. Chapter 11 Small Business Subchapter V Plan due by 7/29/2025. (TLC) |
|
court
Flags Set CASECHECKED
Wed 04/30 10:42 AM
Flags Set CASECHECKED. (TLC) |
||
trustee
UST Notice of Appearance
Wed 04/30 1:54 PM
United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley) |