Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Detroit Tarpaulin & Repair Shop, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:14-bk-50847
TYPE / CHAPTER
Voluntary / 11

Filed

6-30-14

Updated

3-31-20

Last Checked

3-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2020
Last Entry Filed
Sep 26, 2017

Docket Entries by Year

There are 287 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 2, 2015 Minute Entry Hearing Held. Disposition: Case To Remain Open Until 5-2-16 (related document(s): 252 Objection to the Closing of Case filed by Official Committee of Unsecured Creditors of Detroit Tarpaulin & Repair Shop, Inc.) (lb ) (Entered: 11/02/2015)
Nov 2, 2015 267 PDF with attached Audio File. Court Date & Time [ 11/2/2015 11:00:36 AM ]. File Size [ 180 KB ]. Run Time [ 00:00:45 ]. (admin). (Entered: 11/02/2015)
Nov 2, 2015 268 PDF with attached Audio File. Court Date & Time [ 11/2/2015 11:07:46 AM ]. File Size [ 900 KB ]. Run Time [ 00:03:45 ]. (admin). (Entered: 11/02/2015)
Nov 5, 2015 269 Application for Compensation for Approval of Second and Final Fees and Expenses for UHY, LLP, Accountant, Period: 6/12/2015 to 10/21/2015, Fee: $9,151.25, Expenses: $0.00. Filed by Accountant UHY, LLP (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Order Approving UHYs Application for Employment # 3 Exhibit 3 - Summary Statement of Hours and Fees # 4 Exhibit 4 - Itemized Statement of Fees # 5 Exhibit 5 - Biographical Statements of Daniell Patterson of UHY, LLP # 6 Exhibit 6 - Notice and Opportunity to Respond # 7 Exhibit 7 - Certificate of Service) (Heilman, Ryan) Modified fee applicant to an individual on 11/6/2015 (adeld). (Entered: 11/05/2015)
Nov 5, 2015 270 Application for Compensation Approval of Fourth and Final Fees and Expenses for Wolfson Bolton PLLC, Debtor's Attorney, Period: 9/1/2015 to 10/22/2015, Fee: $31,934.00, Expenses: $1,066.56. Filed by Attorney Wolfson Bolton PLLC (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Order Approving WBs Application for Employment # 3 Exhibit 3 - Summary Statement of Hours and Fees # 4 Exhibit 4 - Itemized Statement of Fees # 5 Exhibit 5 - Biographical Statements of Wolfson Bolton PLLC Professionals # 6 Exhibit 6 - Itemized Statement of Expenses # 7 Exhibit 7 - Notice and Opportunity to Respond # 8 Exhibit 8 - Certificate of Service) (Heilman, Ryan) Modified fee applicant to an individual on 11/6/2015 (adeld). (Entered: 11/05/2015)
Nov 5, 2015 271 Application for Compensation for Approval of Final Fees and Expenses for Calderone Advisory Group, LLC, Financial Advisor, Period: 9/1/2015 to 10/22/2015, Fee: $15525.00, Expenses: $78.20. Filed by Attorney Ryan D. Heilman, Financial Advisor Calderone Advisory Group, LLC (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Order Approving CAGs Application for Employment # 3 Exhibit 3 - Summary Statement of Hours and Fees # 4 Exhibit 4 - Itemized Statement of Fees # 5 Exhibit 5 - Biographical Statements of CAG Professionals # 6 Exhibit 6 - Itemized Statement of Expenses # 7 Exhibit 7 - Notice and Opportunity to Respond # 8 Exhibit 8 - Certificate of Service) (Heilman, Ryan) Modified fee applicant to an individual on 11/6/2015 (adeld). (Entered: 11/05/2015)
Nov 6, 2015 272 Certificate of Service Filed by Debtor In Possession Detroit Tarpaulin & Repair Shop, Inc. (RE: related document(s)265 Notice and Opportunity for Hearing). (Heilman, Ryan) (Entered: 11/06/2015)
Nov 6, 2015 273 Final Application for Compensation for Jaffe Raitt Heuer & Weiss, P.C., Creditor Comm. Aty, Period: 7/1/2015 to 10/22/2015, Fee: $193893.00, Expenses: $5791.64. Filed by Attorney Jaffe Raitt Heuer & Weiss, P.C. (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 - Order Authorizing Employment of Jaffe # 3 Exhibit 3 - N/A # 4 Exhibit 4 - Summary Sheet # 5 Exhibit 5 - Itemized Statement of Fees # 6 Exhibit 6 - Biographical Statements # 7 Exhibit 7 - Itemization of Expenses # 8 Exhibit 8 - Notice and Opportunity # 9 Exhibit 9 - Certificate of Service) (Miller, Judith) (Entered: 11/06/2015)
Nov 10, 2015 274 Corrected Certificate of Service Filed by Debtor In Possession Detroit Tarpaulin & Repair Shop, Inc. (RE: related document(s)273 Final Application for Compensation for Jaffe Raitt Heuer & Weiss, P.C., Creditor Comm. Aty, Period: 7/1/2015 to 10/22/2015, Fee: $193893.00, Expenses: $5791.64.). (Heilman, Ryan) (Entered: 11/10/2015)
Nov 20, 2015 275 Monthly Income & Expense Statement for September Filed by Debtor In Possession Detroit Tarpaulin & Repair Shop, Inc.. (Heilman, Ryan) (Entered: 11/20/2015)
Show 10 more entries
Jan 4, 2016 Attorney Ryan D. Heilman has been terminated, he has left the law firm. Scott A. Wolfson will be handling the case (Entered: 01/04/2016)
Jan 4, 2016 Attorney Ryan D. Heilman has been terminated, he has left the law firm. Scott A. Wolfson will be handling the case (Entered: 01/04/2016)
Jan 4, 2016 Attorney Ryan D. Heilman has been terminated, he has left the law firm. Scott A. Wolfson will be handling the case (Entered: 01/04/2016)
Jan 5, 2016 286 Notice of Substitution of Counsel terminating Scott A. Wolfson, and Butzel Long shall be substituted in the place of Wolfson Bolton PLLC as attorney for the Debtor, Detroit Tarpaulin & Repair Shop, Inc. Attorney Wolfson Bolton PLLC. (Kochis, Anthony) Removed termination date for Scott A. Wolfson on 1/6/2016 (adeld). (Entered: 01/05/2016)
Jan 5, 2016 287 Attorney Ryan D. Heilman has been terminated, he has left the law firm. Scott Wolfson will be taking over the case. (Entered: 01/05/2016)
Jan 7, 2016 288 Notice of Deficient Pleading: Electronic Signature Missing for Debtor or Incorrect Format ECF Procedure 11 (d)(1) regarding new counsel, Proof of Service Missing or Non-Compliant,. (RE: related document(s)286 Substitution of Attorney filed by Attorney Wolfson Bolton PLLC) Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1) due on 1/14/2016. Proof of Service Due on 1/14/2016. (H, Laura) (Entered: 01/07/2016)
Jan 7, 2016 289 Corrected Notice of Substitution of Counsel terminating Scott A. Wolfson, substituting Max J. Newman Filed by Debtor In Possession Detroit Tarpaulin & Repair Shop, Inc.. (Wolfson, Scott) (Entered: 01/07/2016)
Jan 7, 2016 290 Certificate of Service Filed by Attorney Wolfson Bolton PLLC (RE: related document(s)289 Substitution of Attorney). (Wolfson, Scott) (Entered: 01/07/2016)
Jan 10, 2016 291 BNC Certificate of Mailing. (RE: related document(s)288 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 01/09/2016. (Admin.) (Entered: 01/10/2016)
Jan 11, 2016 292 Notice of Deficient Pleading: Statement of Attorney for Debtors 2016b LBR 9010-1c Missing or Non-Compliant,. (RE: 289 Substitution of Attorney filed by Debtor In Possession Detroit Tarpaulin & Repair Shop, Inc.) Statement of Attorney for Debtor(s) 2016(b) (LBR 9010-1(c)) Missing or Non-Compliant due on 1/19/2016. (H, Laura) (Entered: 01/11/2016)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:14-bk-50847
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mark A. Randon
Chapter
11
Filed
Jun 30, 2014
Type
voluntary
Terminated
May 3, 2016
Updated
Mar 31, 2020
Last checked
Mar 31, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American & Effird, LLC
    Bank of America -Business Card
    Bo-Tex Sales
    Burke, Scolamiero, Mortati & Hurd, LLP
    Chase
    City of RomulusStacy Paige, Treasurer
    Detroit Tarpaulin Profit Sharing Plan
    DTE Energy
    Four S Investment
    Huntington National Bank
    Hydro-Solutions, Inc.
    Inland Plastics LTD
    J & M Industries, Inc.
    M.J. Foley Company
    MI Dealer Finance
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Detroit Tarpaulin & Repair Shop, Inc.
    15500 Oakwood Dr.
    Romulus, MI 48174
    WAYNE-MI
    SSN / ITIN: xxx-xx-1672

    Represented By

    Ryan D. Heilman
    24725 W. 12 Mile Rd.
    Suite 110
    Southfield, MI 48034
    (248) 835-4745
    Email: ryan@wernetteheilman.com
    TERMINATED: 01/04/2016
    Max J. Newman
    Butzel Long
    Stoneridge West
    41000 Woodward Avenue
    Bloomfield Hills, MI 48304
    (248) 258-2907
    Email: newman@butzel.com
    Scott A. Wolfson
    Wolfson Bolton PLLC
    3150 Livernois
    Suite 275
    Troy, MI 48083
    (248) 247-7103
    Fax : (248) 247-7099
    Email: swolfson@wolfsonbolton.com
    TERMINATED: 01/07/2016

    U.S. Trustee

    Daniel M. McDermott

    Represented By

    David Foust (UST)
    211 W. Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7954

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 4, 2020 H & R Property, LLC 11 2:2020bk52081
    Jul 26, 2018 J.C. Holly Contracting, Inc. 7 2:2018bk50355
    Nov 29, 2016 Mt. Carmel Leasing, LLC parent case 11 2:16-bk-55973
    Nov 29, 2016 The Outbound Group, Inc. 11 2:16-bk-55971
    May 23, 2016 Black & White Tree Services, LLC 7 2:16-bk-47739
    Feb 22, 2016 Burst Sound & Lighting Systems L.L.C. 11 2:16-bk-42293
    Jul 16, 2015 Integrated Health Group, P.C. 7 2:15-bk-50713
    Dec 19, 2013 HRM Property Inc. 11 2:13-bk-62653
    Dec 19, 2013 NDR Inc. 11 2:13-bk-62651
    Nov 27, 2013 Metro Direct, Inc. 11 2:13-bk-61681
    Feb 20, 2013 Power Centre Church International 11 2:13-bk-43114
    Sep 10, 2012 Total Printing Services, LLC 11 2:12-bk-60540
    Apr 19, 2012 Big Sky Motorsports, Inc. 11 2:12-bk-49971
    Apr 19, 2012 MaXaL Tool Company, LLC 7 2:12-bk-49950
    Mar 28, 2012 Car Door, Inc. 7 2:12-bk-47734