|
Assigned to: Judge Marci B McIvor Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession S S I Technology, Inc.
1235 Spartan Dr. Madison Heights, MI 48071 OAKLAND-MI Tax ID / EIN: 38-1973499 |
represented by |
Salvatore A. Barbatano
380 North Old Woodward Ave. Suite 300 Birmingham, MI 48009 (248) 642-0333 Email: [email protected] Richard F. Fellrath
4056 Middlebury Drive Troy, MI 48085 (248) 519-5064 Fax : (248) 519-5065 Email: [email protected] Peter A. Jackson
500 Woodward Ave. Suite 3500 Detroit, MI 48226-3435 (313) 965-8306 Email: [email protected] Mark R. James
380 N. Old Woodward Avenue Suite 300 Birmingham, MI 48009 (248) 530-0743 Email: [email protected] Debra Beth Pevos
25800 Northwestern Highway Suite 500 Southfield, MI 48075 248-649-1900 Fax : 248-649-2920 Email: [email protected] Howard S. Sher
25800 Northwestern Highway Suite 500 Southfield, MI 48075 (248) 649-1900 Email: [email protected] |
U.S. Trustee Daniel M. McDermott |
represented by |
David Foust (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7954 Email: [email protected] |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Brendan G. Best
40950 Woodward Avenue Suite 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: [email protected] Howard M. Borin
Schafer and Weiner, PLLC 40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 (248) 540-3340 Fax : (248) 642-2127 Email: [email protected] Arnold S. Schafer
40950 Woodward Ave. Ste. 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/29/2018 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS) | |
08/10/2018 | 570 | Docket Text Notice of Creditor Gary Kippe Address Change. (kcm) |
07/20/2018 | 569 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 567 Order on Motion to Reopen Chapter 11 Case) No. of Notices: 307. Notice Date 07/20/2018. (Admin.) (Entered: 07/21/2018) |
07/19/2018 | 568 | Docket Text Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Independent Bank. (Brimer, Lynn) (Entered: 07/19/2018) |
07/18/2018 | 567 | Docket Text Order Granting Motion to Reopen (Related Doc # 548 Joint Motion). (sms) (Entered: 07/18/2018) |
07/17/2018 | 566 | Docket Text Motion for Relief from Stay Re: 1235 Spartan Drive, Madison Heights, MI . Fee Amount $181, Filed by Creditor Oakland County Treasurer (Ravenscroft, Noel) (Entered: 07/17/2018) |
02/22/2018 | 565 | Docket Text Amended Certificate of Service Filed by Accountant James E. Bucrek (RE: related document(s) 563 Order (Generic)). (Pijls, Hans) (Entered: 02/22/2018) |
02/22/2018 | 564 | Docket Text Certificate of Service Filed by Accountant James E. Bucrek (RE: related document(s) 563 Order (Generic)). (Pijls, Hans) (Entered: 02/22/2018) |
02/22/2018 | 563 | Docket Text Order Granting Joinder to Joint Motion of WWRP and Amherst to Enforce Settlement Agreement and Plan of Reorganization (RE: related document(s) 555 Concurrence filed by Accountant James E. Bucrek). (nlt) (Entered: 02/22/2018) |
02/21/2018 | 562 | Docket Text Certification of Non-Response Filed by Accountant James E. Bucrek (RE: related document(s) 555 Concurrence). (Pijls, Hans) (Entered: 02/21/2018) |