Welcome to BusinessBankruptcies.com!

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

Inphastos Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2020bk01898
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-20

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Mar 13, 2024

Docket Entries by Quarter

There are 306 older docket entries.

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

login purchase single case subscribe now

May 1, 2023 277 Motion for Settlement Filed by Trustee Thomas A. Bruinsma (Attachments: # 1 Notice & Opportunity to Object # 2 Stipulation # 3 Proposed Order # 4 Certificate of Service (Matrix)) (Gudwer, Emily) (Entered: 05/01/2023)
May 1, 2023 278 Motion for Settlement Filed by Trustee Thomas A. Bruinsma (Attachments: # 1 Stipulation # 2 Notice & Opportunity to Object # 3 Proposed Order # 4 Certificate of Service (Matrix)) (Gudwer, Emily) (Entered: 05/01/2023)
May 12, 2023 279 Application to Employ Rayman & Knight as Attorneys Filed by Trustee Thomas A. Bruinsma (Attachments: # 1 Declaration of Steven L. Rayman # 2 Proposed Order # 3 Certificate of Service (Interested Parties)) (Rayman, Steven) (Entered: 05/12/2023)
May 15, 2023 Notice of Change of Address for Creditor(s): A. L. Mitchell & Associates Filed by Trustee Kelly M. Hagan. (Hagan, Kelly) (Entered: 05/15/2023)
May 15, 2023 280 Notice of Change of Address for Creditor(s): A. L. Mitchell & Associates Filed by Accountant Andrew L. Mitchell (Hagan, Kelly) (Entered: 05/15/2023)
May 18, 2023 281 Affidavit/Certificate of No Response or Objection (RE: related document(s)274 Objection to Claim) Filed by Trustee Thomas A. Bruinsma (Rayman, Steven) (Entered: 05/18/2023)
May 25, 2023 282 Order Sustaining Objection to Claim No. 1 filed by Euler Hermes Agency for Amerhart Limited (RE: related document(s)274 Objection to Claim filed by Trustee Thomas A. Bruinsma). Signed on 5/25/2023 (lmj) (Entered: 05/25/2023)
May 25, 2023 283 Affidavit/Certificate of No Response or Objection (RE: related document(s)277 Motion for Settlement ) Filed by Trustee Thomas A. Bruinsma (Gudwer, Emily) (Entered: 05/25/2023)
May 25, 2023 284 Affidavit/Certificate of No Response or Objection (RE: related document(s)278 Motion for Settlement ) Filed by Trustee Thomas A. Bruinsma (Gudwer, Emily) (Entered: 05/25/2023)
May 26, 2023 285 Order Approving Motion to Approve Stipulation Resolving Adversary Proceeding (Related Doc # 277) Signed on 5/26/2023. (lmj) (Entered: 05/26/2023)
Show 10 more entries
Sep 18, 2023 296 Application for Compensation for Steven L. Rayman, Trustee's Attorney, Fees: $7640.50, Expenses: $24.30. Filed by Steven L. Rayman (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order) (Rayman, Steven) (Entered: 09/18/2023)
Sep 18, 2023 297 Application for Compensation for Gantry Business Solutions, LLC, Accountant, Fees: $11275.00, Expenses: $185.25. Filed by Accountant Gantry Business Solutions, LLC (Attachments: # 1 Notice & Opportunity to Object # 2 Proposed Order) (Rayman, Steven) (Entered: 09/18/2023)
Sep 19, 2023 298 Certificate of Service (RE: related document(s)295 Application for Compensation for Steven L. Rayman, Trustee's Attorney, Fees: $17622.50, Expenses: $3597.61., 296 Application for Compensation for Steven L. Rayman, Trustee's Attorney, Fees: $7640.50, Expenses: $24.30., 297 Application for Compensation for Gantry Business Solutions, LLC, Accountant, Fees: $11275.00, Expenses: $185.25.) Filed by Trustee Thomas A. Bruinsma (Rayman, Steven) (Entered: 09/19/2023)
Oct 9, 2023 Trustee's Notice of Intent to File Final Report. The Trustee in this case reports that the estate is fully liquidated and that a Final Account will soon be filed. Filed by Trustee Thomas A. Bruinsma. (Bruinsma, Thomas) (Entered: 10/09/2023)
Oct 10, 2023 299 Clerk's Certification of No Unpaid Costs. (clp) (Entered: 10/10/2023)
Oct 12, 2023 300 Affidavit/Certificate of No Response or Objection (RE: related document(s)295 Application for Compensation for Steven L. Rayman, Trustee's Attorney, Fees: $17622.50, Expenses: $3597.61.) Filed by Trustee Thomas A. Bruinsma (Gudwer, Emily) (Entered: 10/12/2023)
Oct 12, 2023 301 Affidavit/Certificate of No Response or Objection (RE: related document(s)296 Application for Compensation for Steven L. Rayman, Trustee's Attorney, Fees: $7640.50, Expenses: $24.30.) Filed by Trustee Thomas A. Bruinsma (Gudwer, Emily) (Entered: 10/12/2023)
Oct 12, 2023 302 Affidavit/Certificate of No Response or Objection (RE: related document(s)297 Application for Compensation for Gantry Business Solutions, LLC, Accountant, Fees: $11275.00, Expenses: $185.25.) Filed by Trustee Thomas A. Bruinsma (Gudwer, Emily) (Entered: 10/12/2023)
Oct 17, 2023 303 Order for Payment of Final Chapter 7 Fees and Expenses of CBH Attorneys & Counselors, PLLC Attorneys for Thomas A. Bruinsma, Trustee (Related Doc # 295) for Steven L. Rayman, fees awarded: $17622.50, expenses awarded: $3597.61 Signed on 10/16/2023. (kap) (Entered: 10/17/2023)
Oct 17, 2023 304 Order for Payment of Final Chapter 7 Fees and Expenses of Rayman & Knight as Predecessor Attorneys for Thomas A. Bruinsma, Trustee (Related Doc # 296) for Steven L. Rayman, fees awarded: $7640.50, expenses awarded: $24.30 Signed on 10/16/2023. (kap) (Entered: 10/17/2023)

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

The docket for this case is updated every week.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2020bk01898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James W. Boyd
Chapter
7
Filed
May 29, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
4 Front Credit Union
Ally Financial
Attorney Steve Howell
Euler Hermes Agent for Amerhart Limited
Huntington Bank
Inphastos @ Detroit, LLC
Inphastos Equipment &
Inphastos Intallation @
Inphastos Plant 01, LLC
Internal Revenue
Joseph J. Kucik Trust
Lisa A. Hall
M&T Bank
Michigan Attorney General
Michigan Department
There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Trustee

Kelly M. Hagan
Kelly M. Hagan, Chapter 7 Trustee
P.O. Box 384
Acme, MI 49610-0384
231-938-7095
TERMINATED: 07/24/2020

Represented By

Kevin M. Smith
Beadle Smith, PLC
PO Box 70656
Rochester Hills, MI 48307
586-850-1492
Email: ksmith@bbssplc.com
TERMINATED: 07/24/2020

U.S. Trustee

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 28, 2023 Hurricane Safety Systems, LLC 7 1:2023bk00409
May 17, 2022 Standard Contracting Services lll Michigan LLC 7 1:2022bk01018
Jan 21, 2021 EETKO Builders, LLC 7 1:2021bk00150
Sep 28, 2020 Traverse City Equity Investments, LLC 11V 1:2020bk03039
May 29, 2020 Inphastos @ Grand Rapids. LLC parent case 7 1:2020bk01897
May 29, 2020 Inphastos Plant 01, LLC parent case 7 1:2020bk01896
May 29, 2020 Inphastos Technology, LLC parent case 7 1:2020bk01894
May 29, 2020 Inphastos Equipment & Transportation@GR, LLC parent case 7 1:2020bk01892
May 29, 2020 Inphastos Installation @ Grand Rapids, LLC parent case 7 1:2020bk01891
May 29, 2020 Inphastos Installation @ NM, LLC parent case 7 1:2020bk01890
May 29, 2020 Inphastos @ Detroit, LLC parent case 7 1:2020bk01887
Feb 17, 2017 Integrity Individual Care, P.C. 7 1:17-bk-00680
Jul 15, 2016 Front Door Enterprises, Inc., d/b/a River North Co 7 1:16-bk-03713
Apr 25, 2014 LR Hammond Enterprises, Inc. 7 1:14-bk-02881
Mar 4, 2013 S.Basch & Son, Inc. 11 1:13-bk-01634