Michigan Eastern Bankruptcy Court

Case number: 2:18-bk-55671 - Rex Printing Company - Michigan Eastern Bankruptcy Court

Case Information
Case title
Rex Printing Company
Chapter
11
Judge
Phillip J Shefferly
Filed
11/20/2018
Last Filing
05/18/2021
Asset
Yes
Vol
v
Docket Header

CombPln&DsclsDue, SmPlnDue, CASECHECKED




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 18-55671-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 11
Voluntary
Asset


Date filed:  11/20/2018
341 meeting:  12/20/2018
Deadline for filing claims:  03/20/2019
Deadline for filing claims (govt.):  06/18/2019

Debtor In Possession

Rex Printing Company

7472 19 Mile Road
Sterling Heights, MI 48314
MACOMB-MI
Tax ID / EIN: 38-1752818
represented by
Jay S. Kalish

2000 Town Center
Suite 1900
Southfield, MI 48075
(248) 932-3000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/27/201836Docket Text
Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Rex Printing Company (RE: related document(s) 34 Motion for Sale of Property under Section 363(b)). Response due by 1/10/2019. (Attachments: # 1 Certificate of Service # 2 Mailing Matrix) (Kalish, Jay) (Entered: 12/27/2018)
12/27/201835Docket Text
Motion to Expedite Hearing (related documents 34 Motion for Sale of Property under Section 363(b)) Filed by Debtor In Possession Rex Printing Company (Attachments: # 1 Proposed Order) (Kalish, Jay) (Entered: 12/27/2018)
12/27/201834Docket Text
Motion For Sale of Property under Section 363(b) Filed by Debtor In Possession Rex Printing Company (Attachments: # 1 Exhibit A - Equipment List # 2 Exhibit B - Auction Agreement # 3 Exhibit C - Proposed Order) (Kalish, Jay) (Entered: 12/27/2018)
12/22/201833Docket Text
Notice of Order Establishing Deadlines and Procedures with BNC Certificate of Mailing. (RE: related document(s) 31 Order Establishing Deadlines and Procedures) No. of Notices: 21. Notice Date 12/22/2018. (Admin.) (Entered: 12/23/2018)
12/20/201832Docket Text
PDF with attached Audio File. Court Date & Time [ 12/20/2018 1:00:36 PM ]. File Size [ 4580 KB ]. Run Time [ 00:19:05 ]. (admin). (Entered: 12/20/2018)
12/20/2018Docket Text
Meeting of Creditors Held and Concluded. (Jackson, Ronna) (Entered: 12/20/2018)
12/20/201831Docket Text
Chapter 11 Case Management Order Establishing Deadlines and Procedures for a Small Business Debtor . Objection to this Order Due on 1/4/2019. Status Conference to be held on 2/11/2019 at 11:00 AM at Courtroom 1975. (AGS) (Entered: 12/20/2018)
12/20/2018Docket Text
Minute Entry. Hearing Held. Satus Conference Scheduled for 2/11/2019 at 11:00 AM. Court To Issue Order. (related document(s): 11 Order for Initial Ch. 11 Status Conference) (clond) (Entered: 12/20/2018)
12/19/201830Docket Text
Certificate of Service Filed by Creditor Mancini Enterprises RMT LLC (RE: related document(s) 29 Motion to reject Lease or Executory Contract ). (Touma, S.) (Entered: 12/19/2018)
12/19/201829Docket Text
Motion to reject Lease or Executory Contract Filed by Creditor Mancini Enterprises RMT LLC (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Lease # 3 Notice of Motion) (Touma, S.) (Entered: 12/19/2018)