Michigan Western Bankruptcy Court

Case number: 1:16-bk-05581 - Stamp-Rite, Incorporated - Michigan Western Bankruptcy Court

Case Information
Case title
Stamp-Rite, Incorporated
Chapter
11
Judge
John T. Gregg
Filed
11/02/2016
Asset
Yes
Vol
v
Docket Header

DebtEd, LN, BarDate




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 16-05581-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset


Date filed:  11/02/2016
341 meeting:  12/28/2016
Deadline for filing claims:  06/14/2017

Debtor

Stamp-Rite, Incorporated

154 S. Larch Street
Lansing, MI 48912
INGHAM-MI
Tax ID / EIN: 38-1721984
dba
Stamprite Supersine

dba
The Supersine Company


represented by
Thomas A. Klug

Klug Law Firm
2222 W. Grand River Ave.
Okemos, MI 48864
(517) 349-5584
Fax : (517) 349-55888
Email: [email protected]

U.S. Trustee

Michelle M. Wilson

Trial Attorney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
(616) 456-2002
 
 

Latest Dockets
Date Filed#Docket Text
09/05/2017122Docket Text
Chapter 11 Ballot Filed by James Hart. (lmj) (Entered: 09/05/2017)
09/05/2017121Docket Text
Chapter 11 Ballot Filed by R.M. Electric, Inc. (lmj) (Entered: 09/05/2017)
08/29/2017120Docket Text
Certificate of Service (RE: related document(s) 110 Disclosure Statement, 116 Amended Chapter 11 Plan, 119 Order Approving Disclosure Statement) (Attachments: # 1 Matrix) Filed by Debtor Stamp-Rite, Incorporated (Klug, Thomas) (Entered: 08/29/2017)
08/24/2017119Docket Text
Order and Notice Conditionally Approving Disclosure Statement; Fixing Time for Filing Acceptances or Rejections of Plan; Fixing Time for Filing Objections to Disclosure Statement and Objections to Confirmation of Plan; and Fixing Time for Hearing on Final Approval of Disclosure Statement and Hearing on Confirmation of Plan (RE: related document(s) 110 Disclosure Statement filed by Debtor Stamp-Rite, Incorporated). Confirmation hearing to be held on 9/29/2017 at 09:30 AM at Lansing. Last day to Object to Confirmation 9/26/2017. Last day to file ballots 9/26/2017. Signed on 8/24/2017 (lmj) (Entered: 08/24/2017)
08/24/2017118Docket Text
Notice of Cancellation of Hearing Scheduled for August 25, 2017. (RE: related document(s) 112 Pursuant to Section 1125(f)(3) and BR 3017.1 filed by Debtor Stamp-Rite, Incorporated) (kmt)Court served via cm/ecf. (Entered: 08/24/2017)
08/23/2017117Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s) 112 Motion Pursuant to § 1125(f)(3) and Fed.R.Bankr.P. 3017.1 for Conditional Approval of Disclosure Statement (related documents 110 Disclosure Statement), 115 Scheduling Order) (Attachments: # 1 Proposed Order) Filed by Debtor Stamp-Rite, Incorporated (Klug, Thomas) (Entered: 08/23/2017)
08/18/2017116Docket Text
Preconfirmation Amended Chapter 11 Plan Filed by Debtor Stamp-Rite, Incorporated (RE: related document(s) 111 Chapter 11 Plan). (Klug, Thomas) (Entered: 08/18/2017)
08/17/2017115Docket Text
Order Regarding Motion To Shorten Notice Period (RE: related document(s) 113 Motion to Shorten Notice Period filed by Debtor Stamp-Rite, Incorporated). Hearing scheduled for 8/25/2017 at 11:00 AM at Lansing. Signed on 8/17/2017 (pah) (Entered: 08/18/2017)
08/17/2017114Docket Text
Certificate of Service (RE: related document(s) 110 Disclosure Statement, 111 Chapter 11 Plan, 112 Motion Pursuant to § 1125(f)(3) and Fed.R.Bankr.P. 3017.1 for Conditional Approval of Disclosure Statement (related documents 110 Disclosure Statement), 113 Motion to Shorten Notice Period (related documents 112 Pursuant to Section 1125(f)(3) and BR 3017.1)) Filed by Debtor Stamp-Rite, Incorporated (Klug, Thomas) (Entered: 08/17/2017)
08/17/2017113Docket Text
Motion to Shorten Notice Period (related documents 112 Pursuant to Section 1125(f)(3) and BR 3017.1) Filed by Debtor Stamp-Rite, Incorporated (Attachments: # 1 Proposed Order) (Klug, Thomas) (Entered: 08/17/2017)