Welcome to BusinessBankruptcies.com!

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

Interstate Fire Protection, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
4:2020bk31252
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-20

Updated

9-13-23

Last Checked

8-25-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 31, 2020
Last Entry Filed
Jul 29, 2020

Docket Entries by Quarter

There are 5 older docket entries.

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

login purchase single case subscribe now

Jul 8, 2020 5 Motion for Joint Administration Lead Case 20-47514 with 20-31220 Filed by Debtor In Possession Interstate Fire Protection, Inc. (Shapiro, Mark) (Entered: 07/08/2020)
Jul 8, 2020 6 Motion to Sell Property Personal Property Free and Clear of Lien under Section 363(f) Fee Amount $181 Filed by Debtor In Possession Interstate Fire Protection, Inc. (Shapiro, Mark) (Entered: 07/08/2020)
Jul 8, 2020 Receipt of Motion to Sell Property Free and Clear of Lien under Section 363(f)(20-47514-mar) [motion,msfcl] ( 181.00) filing fee. Receipt number 36356048, amount . (U.S. Treasury) (Entered: 07/08/2020)
Jul 8, 2020 7 Motion to reject Lease or Executory Contract Filed by Debtor In Possession Interstate Fire Protection, Inc. (Shapiro, Mark) (Entered: 07/08/2020)
Jul 8, 2020 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Jackson, Ronna) (Entered: 07/08/2020)
Jul 9, 2020 Flags Set CASECHECKED. (ES) (Entered: 07/09/2020)
Jul 12, 2020 8 BNC Certificate of Mailing. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Interstate Fire Protection, Inc.) No. of Notices: 1. Notice Date 07/11/2020. (Admin.) (Entered: 07/12/2020)
Jul 13, 2020 9 Meeting of Creditors 341(a) meeting to be held on 7/22/2020 at 10:00 AM By Remotely - See Notice for Details. Last day to oppose dischargeability of certain debts is 9/21/2020. Proofs of Claims due by 10/20/2020. Government Proof of Claim due by 1/18/2021. (Binion, L) (Entered: 07/13/2020)
Jul 14, 2020 10 Notice to Disregard Previous Notice (RE: related document(s)9 Meeting of Creditors Chapter 11) (Binion, L) (Entered: 07/14/2020)
Jul 14, 2020 11 Meeting of Creditors 341(a) meeting to be held on 8/17/2020 at 02:00 PM By Telephone - See Notice for Details. Last day to oppose dischargeability of certain debts is 10/16/2020. Proofs of Claims due by 11/16/2020. Government Proof of Claim due by 2/15/2021. (Binion, L) (Entered: 07/14/2020)
Show 10 more entries
Jul 15, 2020 22 Notice of Appearance and Request for Notice Filed by Creditors Local 704 Union, Sprinkler Fitters Local 704 Fringe Benefit Funds. (Henzi, Matthew) (Entered: 07/15/2020)
Jul 16, 2020 23 Certificate of Service Filed by Debtor In Possession Interstate Fire Protection, Inc. (RE: related document(s)21 Order for Initial Ch. 11 Status Conference). (Shapiro, Mark) (Entered: 07/16/2020)
Jul 17, 2020 24 BNC Certificate of Mailing. (RE: related document(s)19 Notice of Transfer Case) No. of Notices: 38. Notice Date 07/16/2020. (Admin.) (Entered: 07/17/2020)
Jul 17, 2020 25 BNC Certificate of Mailing - Notice of Hearing (RE: related document(s)20 Notice of Hearing (BK)) No. of Notices: 12. Notice Date 07/16/2020. (Admin.) (Entered: 07/17/2020)
Jul 20, 2020 26 Application to Employ Rehmann Robson as Financial Consultant/ CPA Filed by Debtor In Possession Interstate Fire Protection, Inc. (Shapiro, Mark) (Entered: 07/20/2020)
Jul 20, 2020 27 Notice of Appearance and Request for Notice Filed by Creditor Colasanti/O'Brien Joint Venture. (Deeby, Shannon) (Entered: 07/20/2020)
Jul 21, 2020 28 Notice of Appearance and Request for Notice and Certificate of Service Filed by Creditor Colasanti/O'Brien Joint Venture. (Hood, Edward) (Entered: 07/21/2020)
Jul 21, 2020 29 Objection to (related document(s): 7 Motion to reject Lease or Executory Contract ) Filed by Creditors Local 704 Union, Sprinkler Fitters Local 704 Fringe Benefit Funds (Attachments: # 1 Exhibit 1 - Consent Judgments # 2 Exhibit 2 - CBA) (Henzi, Matthew) (Entered: 07/21/2020)
Jul 21, 2020 30 Concurrence Filed by Creditors Local 704 Union, Sprinkler Fitters Local 704 Fringe Benefit Funds (RE: related document(s)29 Objection). (Henzi, Matthew) (Entered: 07/21/2020)
Jul 21, 2020 31 Notice of Appearance and Request for Notice Filed by Creditors Local 704 Union, Sprinkler Fitters Local 704 Fringe Benefit Funds. (McClune, John) (Entered: 07/21/2020)

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
4:2020bk31252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joel D. Applebaum
Chapter
11
Filed
Jul 8, 2020
Type
voluntary
Terminated
Jul 22, 2021
Updated
Sep 13, 2023
Last checked
Aug 25, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGF Access Michigan, Inc.
    Alere
    ARGCO
    Blue Spader
    Blue Spader
    Can Capital
    CAN Capital, Inc., as assignee of WebBank
    CapitalPlus Construction Services, LLC
    Charles W Gilligan Esq
    Charter Township of Lyon
    CKMS Enterprises, LLC
    Colasanti/O'Brien Joint Venture
    Colasanti/O'Brien Joint Venture
    Colasanti/O'Brien Joint Venture
    Colasanti/O'Brien Joint Venture
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Interstate Fire Protection, Inc.
    28807 Reilly Road
    New Hudson, MI 48165
    OAKLAND-MI
    Tax ID / EIN: xx-xxx5198

    Represented By

    Mark H. Shapiro
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700
    Fax : (248) 352-4488
    Email: shapiro@steinbergshapiro.com

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Ronna G. Jackson
    United States Trustee
    211 West Fort Street
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Ronna.G.Jackson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3, 2023 Brunt Associates, Inc. 7 2:2023bk40022
    Jul 8, 2020 Interstate Fire Protection, Inc. 11 2:2020bk47514
    Nov 15, 2019 Premier Construction & Property Management, Inc. 7 2:2019bk56217
    Mar 15, 2016 AE & SM, LLC 11 2:16-bk-43835
    Dec 9, 2015 B & Z Restaurant Group - Chicago No. 1, LLC 11 2:15-bk-57887
    Aug 3, 2015 SALAD SHOP, LLC 7 2:15-bk-51590
    Jul 10, 2015 Fame Industries, Inc. 11 2:15-bk-50410
    Jul 2, 2015 CMC Telecom, Inc. 11 2:15-bk-50082
    May 29, 2015 Green Tech Styles, Inc. 11 4:15-bk-31395
    May 29, 2015 Green Tech Styles, Inc. 11 2:15-bk-48385
    Dec 16, 2014 Brandview Solutions, LLC 7 2:14-bk-59218
    Dec 15, 2014 Amera Mortgage Corporation 7 2:14-bk-59192
    Aug 1, 2014 DPM MANUFACTURING, LLC 11 2:14-bk-52629
    Feb 8, 2013 EES Engineering, Inc (a Michigan sub chapter S Cor 7 2:13-bk-42270
    Dec 31, 2012 Mark Miarecki Computing, Inc. 7 2:12-bk-68019