Chassix, Inc.
Member Case
Lead case is: 1:15-bk-10578
Lead case is: 1:15-bk-10578
New York Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Michael E Wiles |
Case #: | 1:15-bk-10580 |
Case Filed: | Mar 12, 2015 |
Terminated: | Sep 21, 2016 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1,000-5,000 |
Est. Assets | $500,000,001 to $1 billion |
Est. Liabilities | $500,000,001 to $1 billion |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
Chassix, Inc.
300 Galleria Office Center, Suite 501
Southfield, MI 48034 |
Represented By
|
Last checked: never |
U.S. Trustee
United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006
New York, NY 10014 |
1. | Pistons Owner Tom Gores' Auto Supply Firm Files for Chapter 11 Bankruptcy (deadlinedetroit.com) |
Submitted Thu 03/12/2015 | |
Docket last updated: 6 minutes ago |
Wednesday, September 21, 2016 | ||
misc
Close Bankruptcy Case
Wed 09/21 11:36 AM
Case Closed. (Cantrell, Deirdra) |
||
Tuesday, September 20, 2016 | ||
misc
Terminate Party
Tue 09/20 11:22 AM
Prime Clerk LLC. Claims Agent is terminated from case. (Cantrell, Deirdra) |
||
Friday, May 13, 2016 | ||
13 | 13
![]() Final Decree signed on 5/13/20/16 closing chapter 11 cases. (DePierola, Jacqueline) |
|
12 | 12
misc
Order of Final Decree (BNC)
Fri 05/13 2:59 PM
Final Decree signed on 5/13/20/16 closing chapter 11 cases. (=DePierola, Jacqueline) |
|
Wednesday, May 04, 2016 | ||
11 | 11
![]() Application for Final Decree : Notice of Presentment of Motion of Reorganized Debtors Pursuant to 11 U.S.C. § 350(a) and Fed. R. Bankr. P. 3022 for Entry of a Final Decree Closing Chapter 11 Cases filed by Ray C Schrock on behalf of Chassix, Inc. Responses due by 5/10/2016, with presentment to be held on 5/12/2016 at 12:00 PM at Courtroom 617 (MEW). (Schrock, Ray) |
|
Wednesday, February 24, 2016 | ||
misc
Terminate Pending Deadlines
Wed 02/24 11:13 AM
Pending Deadlines Terminated. (Cantrell, Deirdra) |
||
Tuesday, June 09, 2015 | ||
misc
Terminate Pending Deadlines
Tue 06/09 11:38 AM
Pending Deadlines Terminated. (Cantrell, Deirdra) |
||
Wednesday, June 03, 2015 | ||
10 | 10
![]() Statement of Financial Affairs Filed by Ray C Schrock on behalf of Chassix, Inc.. (Schrock, Ray) |
|
9 | 9
![]() Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H Filed by Ray C Schrock on behalf of Chassix, Inc.. (Schrock, Ray) |
|
Tuesday, March 24, 2015 | ||
8 | 8
![]() Notice of Appearance filed by Martin A. Mooney on behalf of Ford Motor Credit Company LLC as agent for CAB West, LLC.(Mooney, Martin) |
|
Att: 1
![]() |
||
Thursday, March 12, 2015 | ||
7 | 7
![]() Order signed on 3/12/2015 directing joint administration of chapter 11 cases 15-10577 15-10578 15-10579 15-10580 15-10581 15-10582 15-10583 15-10584 15-10585 15-10586 15-10587 15-10588 15-10589 15-10590 15-10591 15-10592 15-10593 and 15-10594 under case 15-10578 (Chassix Holdings, Inc., et al.) . (DePierola, Jacqueline) |
|
6 | 6
![]() Emergency Bridge Order signed on 3/12/2015 authorizing Debtors to pay certain prepetition wages and use cash collateral to fund payroll . (DePierola, Jacqueline) |
|
5 | 5
![]() Motion to Authorize : Emergency Motion of Debtors Pursuant to 11 U.S.C. §§ 363(b), 363(c), and 105(a), for Entry of a Bridge Order Authorizing the Debtors to (I) Pay Certain Prepetition Wages and (II) Use Cash Collateral to Fund Payroll filed by Ray C Schrock on behalf of Chassix, Inc.. (Schrock, Ray) |
|
4 | 4
![]() Declaration of J. Mark Allan Pursuant to Local Bankruptcy Rule 1007-2 filed by Ray C Schrock on behalf of Chassix, Inc.. (Schrock, Ray) |
|
3 | 3
![]() Motion for Joint Administration : Motion of Debtors for Entry of Order Pursuant to Fed. R. Bankr. P. 1015(b) Directing Joint Administration of Chapter 11 Cases filed by Ray C Schrock on behalf of Chassix, Inc.. (Schrock, Ray) |
|
2 | 2
![]() Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and Local Rule 1007-3 . Filed by Ray C Schrock on behalf of Chassix, Inc.. (Schrock, Ray) |
|
1 | 1
![]() Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 03/26/2015. Schedule B due 03/26/2015. Schedule C due 03/26/2015. Schedule D due 03/26/2015. Schedule E due 03/26/2015. Schedule F due 03/26/2015. Schedule G due 03/26/2015. Schedule H due 03/26/2015. Summary of schedules - Page 1 due 03/26/2015. Summary of schedules - Page 2 (Statistical Summary) due 03/26/2015. Statement of Financial Affairs due 03/26/2015. Incomplete Filings due by 03/26/2015, Chapter 11 Plan due by 7/10/2015, Disclosure Statement due by 7/10/2015, Initial Case Conference due by 4/13/2015, Filed by Ray C Schrock of Weil, Gotshal & Manges LLP on behalf of Chassix, Inc.. (Schrock, Ray) |
|
Judge Michael E. Wiles added to the case. (Porter, Minnie). | ||
crditcrd
Auto - docket of credit card
Thu 03/12 11:11 AM
Receipt of Voluntary Petition (Chapter 11) 15-10580 [misc,824] (1717.00) Filing Fee. Receipt number 10591071. Fee amount 1717.00. (U.S. Treasury) |
||
misc
Add Judge
Thu 03/12 10:26 AM
Judge Michael E. Wiles added to the case. (Porter, Minnie) |
||
misc
Case Association - Joint Administration
Thu 03/12 3:54 PM
Case Joint Administration. All entries shall be made in the lead case 15-10578 (Cantrell, Deirdra) |