Docket Entries by Day
Apr 1 | 1 | Petition Chapter 11 Small Business, SubChapter V Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Labor Law Poster Service, LLC Chapter 11 Plan SubChapter V Due by: 06/30/2025. (Kochis, Anthony) (Entered: 04/01/2025) | ||
---|---|---|---|---|
Apr 1 | Notice of Appearance Filed by U.S. Trustee Elizabeth K. Patrick. (Patrick, Elizabeth) (Entered: 04/01/2025) | |||
Apr 1 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-00924) [misc,volp11a] (1738.00). Receipt number A17540392, amount $1738.00 (U.S. Treasury) (Entered: 04/01/2025) | |||
Apr 1 | 2 | Declaration Under Penalty of Perjury Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/01/2025) | ||
Apr 1 | 3 | Motion for Joint Administration of: 25-00924 and 25-00925 Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/01/2025) | ||
Apr 1 | 4 | Motion to Pay Pre-Petition Wages, Salary and Other Compensation Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/01/2025) | ||
Apr 1 | 5 | Motion to Deem Utilities Adequately Assured Pursuant to § 366b Re: All Utilities of Debtor Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/01/2025) | ||
Apr 1 | 6 | Chapter 11 First Day Motion Debtor's First Day Motion for Entry of Order Authorizing the Continued Use of Debtors' Pre-Petition Cash Management System, Bank Accounts, and Business Forms Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/01/2025) | ||
Apr 1 | 7 | Ex Parte Motion for Expedited Hearing (related documents 3 Motion for Joint Administration, 4 Motion to Pay Pre-Petition Wages, Salary and Other Compensation, 5 Motion to Deem Utilities Adequately Assured, 6 Chapter 11 First Day Motion) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/01/2025) | ||
Apr 1 | 8 | Definitive Order for Subchapter V Debtor. Signed on 4/1/2025 (klb) (Entered: 04/01/2025) | ||
Show 5 more entries Loading... | ||||
Apr 2 | 13 | Notice of Filing(s) Due: Schedule A/B due 4/15/2025. Schedule D due 4/15/2025. Schedule E/F due 4/15/2025. Schedule G due 4/15/2025. Schedule H due 4/15/2025. Summary of Assets and Liabilities due 4/15/2025. Statement of Financial Affairs due 4/15/2025. Attorney Disclosure Statement due 4/15/2025. (jaz) (Entered: 04/02/2025) | ||
Apr 2 | 14 | Certificate of Service (RE: related document(s)3 Motion for Joint Administration of: 25-00924 and 25-00925, 4 Motion to Pay Pre-Petition Wages, Salary and Other Compensation , 5 Motion to Deem Utilities Adequately Assured Pursuant to § 366b Re: All Utilities of Debtor, 6 Chapter 11 First Day Motion Debtor's First Day Motion for Entry of Order Authorizing the Continued Use of Debtors' Pre-Petition Cash Management System, Bank Accounts, and Business Forms, 7 Ex Parte Motion for Expedited Hearing (related documents 3 Motion for Joint Administration, 4 Motion to Pay Pre-Petition Wages, Salary and Other Compensation, 5 Motion to Deem Utilities Adequately Assured, 6 Chapter 11 First Day Motion)) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/02/2025) | ||
Apr 2 | 15 | Certificate of Service (RE: related document(s)9 Order (Generic/Motion)) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/02/2025) | ||
Apr 2 | 16 | Certificate of Service (RE: related document(s)12 Order on Motion for Expedited Hearing) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/02/2025) | ||
Apr 2 | 17 | Certificate of Service (RE: related document(s)8 Definitive Order) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/02/2025) | ||
Apr 2 | 18 | Notice of Appointment of SubChapter V Chapter 11 Trustee. Scott A. Chernich added to the case. Filed by U.S. Trustee Elizabeth K. Patrick. (Attachments: # 1 Verified Statement)(Patrick, Elizabeth) (Entered: 04/02/2025) | ||
Apr 2 | 19 | Supplemental Certificate of Service (RE: related document(s)8 Definitive Order) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/02/2025) | ||
Apr 3 | 20 | Objection to (related document(s): 6 Chapter 11 First Day Motion) Filed by U.S. Trustee Elizabeth K. Patrick (Patrick, Elizabeth) (Entered: 04/03/2025) | ||
Apr 3 | 21 | Certificate of Service (RE: related document(s)20 Objection) Filed by U.S. Trustee Elizabeth K. Patrick (Patrick, Elizabeth) (Entered: 04/03/2025) | ||
Apr 3 | 22 | Supplemental Certificate of Service (RE: related document(s)12 Order on Motion for Expedited Hearing) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/03/2025) | ||
There are 9 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Scott A. Chernich
Foster Swift Collins & Smith PC
313 South Washington Square
Lansing, MI 48933
(517) 371-8133
Tax ID / EIN: xx-xxx4567
Elizabeth K. Patrick
Office of the U.S. Trustee
The Ledyard Building
2nd Floor
125 Ottawa Ave NW, Ste 200R
Grand Rapids, MI 49503
616-456-2002
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 1 | LLPS, INC. | 11V | 1:2025bk00925 |
Apr 21, 2020 | C&E Pipeline Services, Inc. | 7 | 1:2020bk01535 |
Jun 14, 2019 | Stay Dry Basement Waterproofing, Inc. | 11 | 1:2019bk02601 |
Oct 12, 2017 | Integrated Stealth Technology, Inc. | 7 | 1:17-bk-04748 |
Aug 17, 2016 | Home Health Care Angels, LLC | 7 | 1:16-bk-04253 |
Nov 25, 2015 | Cornerstone Company 1, LLC | 7 | 1:15-bk-06492 |
Aug 18, 2015 | Thai Binh Market, LLC | 7 | 1:15-bk-04614 |
Mar 27, 2015 | McNamara Produce Inc. | 7 | 1:15-bk-01798 |
Nov 21, 2014 | Summit Street Development Company, LLC | 11 | 1:14-bk-07339 |
Mar 12, 2013 | Riverview Leasing LLC | 7 | 1:13-bk-01917 |
Nov 8, 2012 | Delta Electric Contractors of Lansing, Inc. | 7 | 1:12-bk-09831 |
Aug 9, 2012 | Capitol Bancorp Ltd. | 11 | 2:12-bk-58409 |
Mar 28, 2012 | Lansing Total Lawn Care LTD | 7 | 1:12-bk-02955 |
Mar 27, 2012 | Summit Street Development Company, LLC | 11 | 1:12-bk-02865 |
Feb 20, 2012 | Commercial Machinery Fabricators, Inc. | 7 | 1:12-bk-01359 |