Michigan Eastern Bankruptcy Court

Case number: 4:20-bk-31252 - Interstate Fire Protection, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Case title
Interstate Fire Protection, Inc.
Chapter
11
Judge
Joel D. Applebaum
Filed
07/08/2020
Asset
Yes
Vol
v
Docket Header

SmPlnDue, CASECHECKED, INTRAR, JNTADMN, MEMBER, CLOSED




U.S. Bankruptcy Court
Eastern District of Michigan (Flint)
Bankruptcy Petition #: 20-31252-jda

Assigned to: Judge Joel D. Applebaum
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  07/08/2020
Date of Intradistrict transfer:  07/14/2020
Date terminated:  07/22/2021
341 meeting:  08/17/2020
Deadline for filing claims:  11/16/2020

Debtor In Possession

Interstate Fire Protection, Inc.

28807 Reilly Road
New Hudson, MI 48165
OAKLAND-MI
Tax ID / EIN: 38-3455198

represented by
Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: [email protected]

U.S. Trustee

Andrew R. Vara
represented by
Ronna G. Jackson

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/22/2021Docket Text
Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (AGS) (Entered: 07/22/2021)
10/27/202058Docket Text
Certificate of Service Filed by Creditor Michigan Unemployment Insurance Agency. (Kotula, Peter) (Entered: 10/27/2020)
10/27/202057Docket Text
Notice of Appearance and Request for Notice Filed by Creditor Michigan Unemployment Insurance Agency. (Kotula, Peter) (Entered: 10/27/2020)
09/23/202056Docket Text
Notice of Withdrawal Debtor In Possession Interstate Fire Protection, Inc. (RE: related document(s) 51 Cover Sheet for Amendments to Schedules and or Statements). (Shapiro, Mark) (Entered: 09/23/2020)
09/21/202055Docket Text

Order of the Court to Strike: This pleading is stricken from the record because the case caption is incorrect/incomplete (related documents Certificate of Service). So Ordered by /s/ Judge Joel D. Applebaum.(RE: related document(s) 53 Certificate of Service filed by Debtor In Possession Interstate Fire Protection, Inc.) (JAM)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 09/21/2020)
09/19/202054Docket Text
BNC Certificate of Mailing. (RE: related document(s) 52 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 09/19/2020. (Admin.) (Entered: 09/20/2020)
09/18/202053Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 09/21/2020. Certificate of Service Filed by Debtor In Possession Interstate Fire Protection, Inc. (RE: related document(s) 51 Cover Sheet for Amendments to Schedules and or Statements). (Shapiro, Mark) Modified on 9/21/2020 (KHM). (Entered: 09/18/2020)
09/17/202052Docket Text
Notice of Deficient Pleading: Proof of Service Missing or Non-Compliant. (RE: related document(s) 51 Cover Sheet for Amendments to Schedules and or Statements filed by Debtor In Possession Interstate Fire Protection, Inc.) Proof of Service Due on 9/24/2020. (Cotton, N) (Entered: 09/17/2020)
09/16/2020Docket Text
Receipt of Cover Sheet for Amendments to Schedules and or Statements(20-31252-jda) [misc,amdsch] ( 31.00) filing fee. Receipt number 36642926, amount . (U.S. Treasury) (Entered: 09/16/2020)
09/16/202051Docket Text
Cover Sheet for Amendments to Schedules and or Statements filed Re: Schedule E/F Creditors Who Have Unsecured Claims, Summary of Assets and Liabilities for Non-Individual, List of Creditors Fee Amount $31 Filed by Debtor In Possession Interstate Fire Protection, Inc.. (Shapiro, Mark) THIS PLEADING HAS BEEN WITHDRAWN PER PLEADING NUMBER 56 DATED 09/23/2020. Modified on 9/24/2020 (KHM). (Entered: 09/16/2020)