Michigan Eastern Bankruptcy Court

Case number: 2:22-bk-49513 - IVS Comm, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
IVS Comm, Inc.
Chapter
11
Judge
Mark A. Randon
Filed
12/05/2022
Last Filing
11/13/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CASECHECKED, 341held, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 22-49513-mar

Assigned to: Judge Mark A. Randon
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/05/2022
Date terminated:  11/06/2023
Plan confirmed:  06/12/2023
341 meeting:  01/05/2023
Deadline for filing claims:  04/05/2023

Debtor In Possession

IVS Comm, Inc.

1020 E. Michigan Ave. Ste. J
Plymouth, MI 47176
WASHTENAW-MI
Tax ID / EIN: 42-1763290
aka
Rural Reach


represented by
Donald C. Darnell

8080 Grand St.
Dexter, MI 48130
(734) 424-5200
Fax : (734) 786-1605
Email: [email protected]

Trustee

Richardo I. Kilpatrick

Kilpatrick & Asoociates, P.C.
903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700

represented by
Richardo I. Kilpatrick

903 N. Opdyke Rd.
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Ariel M. Olah (UST)

Office of the U.S. Trustee
211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7912
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/13/2023Docket Text
Minute Entry. Case Closed. (RE: related document(s) 96 Objection to the Closing of Case,Certificate of Service Filed by Trustee Richardo I. Kilpatrick) (lac) (Entered: 11/13/2023)
11/06/2023Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: AGS) (Entered: 11/06/2023)
11/06/2023Docket Text
Minute Entry. Order to Show Cause Dissolved. (RE: related document(s) 113 Order to Show Cause) (Binion, L) (Entered: 11/06/2023)
10/31/2023116Docket Text
Order Allowing Application of Don Darnell for Compensation and Reimbursement of Expenses by Attorney for Debtor (Related Doc # 93) for Donald C. Darnell, Fees Awarded: $29445.00, Expenses Awarded: $174.50. (sms) (Entered: 11/01/2023)
10/31/2023115Docket Text
Certification of Non-Response Filed by Debtor In Possession IVS Comm, Inc. (RE: related document(s)93 Application for Compensation for Donald C. Darnell, Debtor's Attorney, Period: 12/5/2022 to 7/14/2023, Fee: $29445, Expenses: $174.50., 94 Notice and Opportunity for Hearing). (Darnell, Donald) (Entered: 10/31/2023)
10/21/2023114Docket Text
BNC Certificate of Mailing. (RE: related document(s)[113] Order to Show Cause) No. of Notices: 1. Notice Date 10/21/2023. (Admin.)
10/19/2023113Docket Text
Order to Show Cause . Show Cause hearing to be held on 11/6/2023 at 11:00 AM at Courtroom 1825, 211 W. Fort St.. (sms)
10/17/2023112Docket Text
Order Compelling Payment by Debtor of Ordered Trustee Fees and Expenses (Related Doc # [109] Motion and # [110] Stipulation). (sms)
10/16/2023111Docket Text
PDF with attached Audio File. Court Date & Time [ 10/16/2023 11:08:46 AM ]. File Size [ 1528 KB ]. Run Time [ 00:03:11 ]. (admin).
10/16/2023110Docket Text
Stipulation By and Between the Debtor and the Chapter 11 Subchapter V Trustee Re: Entry of Order Compelling Payment by Debtor of Ordered Trustee Fees and Expenses . Filed by Trustee Richardo I. Kilpatrick. (Kilpatrick, Richardo)