Michigan Eastern Bankruptcy Court
Chapter 11
Judge:Daniel S Oppermanbaycity
Case #: 1:25-bk-20546
Case Filed:Apr 30, 2025
Terminated:May 12, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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 BusinessYes

Debtor
Becker-Pressente, LLC
3871 Fortune Blvd.
Saginaw, MI 48603
Represented By
Becker-Pressente, LLC
contact info

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)
Related: [-]
Sunday, May 11, 2025
37 37 court BNC Certificate of Mailing Mon 05/12 12:22 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/11/2025. (Admin.)
Related: [-] 34 Clerk's Notice of Fees Due
Saturday, May 10, 2025
36 36 court BNC Certificate of Mailing Sun 05/11 12:25 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/10/2025. (Admin.)
Related: [-] 28 BNC Certificate of Mailing
35 35 court Notice of Dismissal with BNC Certificate of Mailing Sun 05/11 12:25 AM
Notice of Dismissal with BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/10/2025. (Admin.)
Related: [-] 32 Order Dismissing Case (text)
Friday, May 09, 2025
34 34 court Clerk's Notice of Fees Due Fri 05/09 9:41 AM
Clerk's Notice of Fees Due (Clark, J)
Related: [-]
Thursday, May 08, 2025
33 33 audio . Thu 05/08 5:05 PM
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)
Related: [-]
32 32 order Dismissing Case (text) Thu 05/08 12:48 PM
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 Related [+] (MSK)
Related: [-] 4 Order to Show Cause on Dismissal of Case for Failure to Pay,6 Order to Show Cause for Dismissal of Case
31 31 court Pro Se Filing Information Form Thu 05/08 9:58 AM
Pro Se Filing Information Form has been submitted by PEDUP . (E. Beitel)
Related: [-]
30 30 misc Exhibit Thu 05/08 9:57 AM
Exhibit Filed by Debtor In Possession Becker-Pressente, LLC Related [+]. (E. Beitel)
Related: [-] 25 Affidavit
29 29 misc Declaration Thu 05/08 9:55 AM
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)
Related: [-]
28 28 court BNC Certificate of Mailing (Generic) Thu 05/08 9:34 AM
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 Related [+] (nlt)
Related: [-] 21 Order on Motion to Expedite Hearing
27 27 misc Statement of Corporate Ownership Thu 05/08 9:14 AM
Statement of Corporate Ownership Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel)
Related: [-]
26 26 misc Statement Regarding Authority to Sign and File Petition (LBR 1074-1) Thu 05/08 9:02 AM
Statement Regarding Authority to Sign and File Petition Pursuant to LBR 1074-1 Filed by Debtor In Possession Becker-Pressente, LLC Related [+]. (E. Beitel)
Related: [-] 1 Voluntary Petition (Chapter 11)
25 25 misc Affidavit Thu 05/08 9:01 AM
Affidavit Re: Filed by Debtor In Possession Becker-Pressente, LLC . (E. Beitel)
Related: [-]
24 24 misc Schedule D Thu 05/08 8:59 AM
Schedule D: Creditors Who Have Claims Secured by Property Filed by Debtor In Possession Becker-Pressente, LLC Related [+]. (E. Beitel)
Related: [-] 1 Voluntary Petition (Chapter 11)
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. Related [+] (MSK)
Related: [-] 4 Order to Show Cause on Dismissal of Case for Failure to Pay
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. Related [+] (MSK)
Related: [-] 6 Order to Show Cause for Dismissal of Case
Wednesday, May 07, 2025
23 23 court BNC Certificate of Mailing Thu 05/08 12:28 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/07/2025. (Admin.)
Related: [-] 16 BNC Certificate of Mailing
22 22 misc Certificate of Service Wed 05/07 3:57 PM
Certificate of Service Filed by U.S. Trustee Andrew R. Vara Related [+]. (Callard (UST), Kelley)
Related: [-] 17 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b) ,21 Order on Motion to Expedite Hearing
21 21 order Expedite Hearing Wed 05/07 2:57 PM
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) Related [+]Hearing to be held on 5/22/2025 at 01:30 PM Courtroom, Bay City, 111 First St. for18 ,. (E. Beitel)
Related: [-] 18 18 Ex Parte Motion to Expedite Hearing (related documents17 Motion to Dismiss Case) and Shortening of Time for Filing Objections Filed by U.S. Trustee Andrew R. Vara (Callard (UST), Kelley)
20 20 misc Notice of Appearance and Request for Notice Wed 05/07 1:59 PM
Notice of Appearance and Request for Notice Filed by Creditor GOF Finance-C, LLC. (Borin, Howard)
Related: [-]
19 19 misc Concurrence Wed 05/07 1:53 PM
Concurrence Filed by Creditor GOF Finance-C, LLC Related [+]. (Blasses, Brandi)
Related: [-] 17 Motion to Dismiss Case Re: 11 U.S.C. § 1112(b)
Att: 1 Proof of Service
Tuesday, May 06, 2025
18 18 motion Expedite Hearing Tue 05/06 3:49 PM
Ex Parte Motion to Expedite Hearing Related [+] and Shortening of Time for Filing Objections Filed by U.S. Trustee Andrew R. Vara (Callard (UST), Kelley)
Related: [-] 17 Motion to Dismiss Case
17 17 motion Dismiss Case Tue 05/06 3:46 PM
Motion to Dismiss Case Re: 11 U.S.C. § 1112(b) Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley)
Related: [-]
Monday, May 05, 2025
16 16 court BNC Certificate of Mailing (Generic) Mon 05/05 1:44 PM
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 Related [+] (nlt)
Related: [-] 15 Order for Initial Chapter 11 Scheduling/Status Conference SubChapter V
15 15 order Initial Chapter 11 Scheduling/Status Conference SubChapter V Mon 05/05 1:42 PM
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)
Related: [-]
Sunday, May 04, 2025
14 14 court BNC Certificate of Mailing - Meeting of Creditors Mon 05/05 12:24 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+] No. of Notices: 3. Notice Date 05/04/2025. (Admin.)
Related: [-] 9 Meeting of Creditors Chapter 11
Friday, May 02, 2025
13 13 court BNC Certificate of Mailing Sat 05/03 12:30 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/02/2025. (Admin.)
Related: [-] 5 BNC Certificate of Mailing
12 12 court BNC Certificate of Mailing Sat 05/03 12:30 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/02/2025. (Admin.)
Related: [-] 6 Order to Show Cause for Dismissal of Case
11 11 court BNC Certificate of Mailing Sat 05/03 12:30 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/02/2025. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Becker-Pressente, LLC
10 10 court BNC Certificate of Mailing Sat 05/03 12:30 AM
BNC Certificate of Mailing. Related [+] No. of Notices: 1. Notice Date 05/02/2025. (Admin.)
Related: [-] 2 Deficiency Notice (BK)
9 9 court Meeting of Creditors Chapter 11 (Business) Fri 05/02 2:29 PM
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)
Related: [-]
8 8 3 pgs notice Notice Appointing Trustee/Terminate Fri 05/02 11:36 AM
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)
Related: [-]
7 7 misc Notice of Appearance and Request for Notice Fri 05/02 9:40 AM
Notice of Appearance and Request for Notice Filed by Creditor Frankenmuth Credit Union. (Tragge, John)
Related: [-]
Wednesday, April 30, 2025
6 6 order Show Cause for Dismissal of Case Wed 04/30 1:17 PM
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)
Related: [-]
5 5 court BNC Certificate of Mailing (Generic) Wed 04/30 1:14 PM
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 Related [+] (E. Beitel)
Related: [-] 4 Order to Show Cause on Dismissal of Case for Failure to Pay
4 4 order Show Cause on Dismissal of Case for Failure to Pay Wed 04/30 1:08 PM
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)
Related: [-]
3 3 court Pro Se Filing Information Form Wed 04/30 10:41 AM
Pro Se Filing Information Form has been submitted by PEDUP . (TLC)
Related: [-]
2 2 2 pgs court Deficiency Notice (BK) Wed 04/30 10:39 AM
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. Related [+] 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)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Becker-Pressente, LLC
1 1 4 pgs misc Voluntary Petition (Chapter 11) Wed 04/30 10:34 AM
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)
Related: [-]
court Flags Set CASECHECKED Wed 04/30 10:42 AM
Flags Set CASECHECKED. (TLC)
Related: [-]
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)
Related: [-]