Welcome to BusinessBankruptcies.com!

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

Intermedcorp, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-63510
TYPE / CHAPTER
Voluntary / 7

Filed

10-22-12

Updated

9-13-23

Last Checked

10-23-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2012
Last Entry Filed
Oct 22, 2012

Docket Entries by Year

Oct 22, 2012 1 Petition Chapter 7 Voluntary Petition : Fee Amount $306. Filed by Intermedcorp, Inc. (Chapie, Nicholas) (Entered: 10/22/2012)
Oct 22, 2012 2 Bankruptcy Petition Cover Sheet Filed by Debtor Intermedcorp, Inc.. (Chapie, Nicholas) (Entered: 10/22/2012)
Oct 22, 2012 3 Debtors Statement of Corporate Ownership Filed by Debtor Intermedcorp, Inc.. (Chapie, Nicholas) (Entered: 10/22/2012)
Oct 22, 2012 Receipt of Voluntary Petition (Chapter 7)(12-63510) [misc,volp7at] ( 306.00) filing fee. Receipt number 18399088, amount . (U.S. Treasury) (Entered: 10/22/2012)
Oct 22, 2012 4 Meeting of Creditors & Notice of Appointment of Interim Trustee Gene R. Kohut, with 341(a) meeting to be held on 11/29/2012 at 10:00 AM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (admin, ) (Entered: 10/22/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-63510
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
7
Filed
Oct 22, 2012
Type
voluntary
Terminated
Jul 29, 2015
Updated
Sep 13, 2023
Last checked
Oct 23, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dickinson Wright
    Friedman Management Company
    IRS - SBSE/Insolvency Unit

    Parties

    Debtor

    Intermedcorp, Inc.
    17197 Laurel Park
    Suite 521
    Livonia, MI 48152
    WAYNE-MI
    Tax ID / EIN: xx-xxx3348

    Represented By

    Nicholas T. Chapie
    40900 Woodward
    Suite 250
    Bloomfield Hills, MI 48034
    (248) 594-5959
    Email: nchapie@redmanlawfirm.com

    Trustee

    Gene R. Kohut
    21 Kercheval Avenue
    Suite 285
    Grosse Pointe Farms, MI 48236
    313-886-9765

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 6, 2023 Oakland Automation, LLC 7 1:2023bk10905
    Jul 6, 2023 Autotac, LLC 7 1:2023bk10903
    Dec 13, 2021 ADCO-LOGISTICS LLC [USA] 7 2:2021bk49607
    Mar 26, 2021 Linear Mold & Engineering, LLC 11V 2:2021bk42617
    Nov 20, 2014 RnD Engineering, LLC 11 2:14-bk-58049
    Jul 7, 2014 Performance Staging, Inc. 11 2:14-bk-51212
    Apr 9, 2014 Larson's Insurance Solutions Agency, Inc. 11 2:14-bk-46148
    Feb 4, 2014 Building Service Specialists, Inc. 7 2:14-bk-41533
    Nov 25, 2013 Shabra Properties LLC 11 2:13-bk-61465
    Oct 9, 2012 Cosgro Restaurant Group, Inc. 11 2:12-bk-62570
    Sep 10, 2012 Global Landscape Center, Inc. 11 2:12-bk-60544
    Sep 10, 2012 Teddy's Lawn & Landscape, Inc. 11 2:12-bk-60543
    Aug 30, 2012 Southfield Office Building 9, LP 11 1:12-bk-12457
    Mar 27, 2012 Perkos Shoes Inc. 7 2:12-bk-47560
    Nov 18, 2011 Electric Stick, Inc. 11 2:11-bk-69868