Michigan Eastern Bankruptcy Court

Case number: 2:19-bk-45850 - International Minute Press - Michigan Eastern Bankruptcy Court

Case Information
Case title
International Minute Press
Chapter
7
Judge
Maria L. Oxholm
Filed
04/17/2019
Last Filing
08/10/2020
Asset
Yes
Vol
v
Docket Header

341held, CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-45850-mlo

Assigned to: Judge Maria L. Oxholm
Chapter 7
Voluntary
Asset


Date filed:  04/17/2019
341 meeting:  05/22/2019
Deadline for filing claims:  08/28/2019

Debtor

International Minute Press

1058 S Main St
Plymouth, MI 48170
WAYNE-MI
Tax ID / EIN: 82-1191879
aka
JMS Printing SVC, LLC


represented by
James P. Frego, II

Frego & Assc.-The Bankruptcy Law Office
23843 Joy Road
Dearborn Heights, MI 48127
(313) 724-5088
Fax : (313) 724-5087
Email: [email protected]

Trustee

Kenneth Nathan

32300 Northwestern Hwy.
Suite 200
Farmington Hills, MI 48334
248-663-5133
represented by
Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: [email protected]

Yuliy Osipov

Osipov Bigelman, P.C.
20700 Civic Center Drive, Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/31/201926Docket Text
Order Approving Trustee's Motion For order Approving Sale Of Business Assets Free And Clear Of Liens, Claims And Encumbrances With All Liens, claims and Encumbrances Attaching To The Proceeds Of Sale (Related Doc # 17). (kcm) (Entered: 05/31/2019)
05/31/201925Docket Text
PDF with attached Audio File. Court Date & Time [ 5/30/2019 11:00:20 AM ]. File Size [ 2424 KB ]. Run Time [ 00:05:03 ]. (admin). (Entered: 05/31/2019)
05/31/201924Docket Text
PDF with attached Audio File. Court Date & Time [ 5/30/2019 10:08:14 AM ]. File Size [ 208 KB ]. Run Time [ 00:00:26 ]. (admin). (Entered: 05/31/2019)
05/30/2019Docket Text
Minute Entry. Motion Granted. (related document(s): 17 Motion for Sale of Property under Section 363(b) filed by Kenneth Nathan) (jmaha) (Entered: 05/30/2019)
05/30/201923Docket Text
Trustee's Notice of Assets and Notice to Creditors Filed by Trustee Kenneth Nathan. Proofs of Claims due by 8/28/2019. (Nathan, Kenneth) (Entered: 05/30/2019)
05/28/201922Docket Text
Certificate of Service Filed by Trustee Kenneth Nathan (RE: related document(s) 21 Order on Motion to Expedite Hearing). (Attachments: # 1 Exhibit Mailing matrix) (Osipov, Yuliy) (Entered: 05/28/2019)
05/28/201921Docket Text
Order Granting Ex-Parte Motion For Shortened Notice and Expedited Hearing On Trustee's Motion For Order Approving Sale of Business Assets Free and Clear of Liens, Claims, and Encumbrances and Liens, Claims, and Encumbrances Attaching To The Proceeds of Sale (Related Doc # 19) Hearing to be held on 5/30/2019 at 10:00 AM Courtroom 1975 for 17, (RE: related document(s) 17 Motion For Sale of Property under Section 363(b) Filed by Trustee Kenneth Nathan (Attachments: # 1 Exhibit 1)). (Lewis, C) (Entered: 05/28/2019)
05/28/201920Docket Text
Certificate of Service Filed by Trustee Kenneth Nathan (RE: related document(s) 17 Motion For Sale of Property under Section 363(b) ). (Attachments: # 1 Exhibit mailing matrix) (Osipov, Yuliy) (Entered: 05/28/2019)
05/28/201919Docket Text
Ex Parte Motion to Expedite Hearing (related documents 17 Motion for Sale of Property under Section 363(b)) Filed by Trustee Kenneth Nathan (Osipov, Yuliy) (Entered: 05/28/2019)
05/28/201918Docket Text
Cover Sheet for Motion to Approve Sales Procedures Filed by Trustee Kenneth Nathan (RE: related document(s) 17 Motion For Sale of Property under Section 363(b) ). (Osipov, Yuliy) (Entered: 05/28/2019)