Welcome to BusinessBankruptcies.com!

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

Llps, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2025bk00925
TYPE / CHAPTER
Voluntary / 11V

Filed

4-1-25

Updated

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 5, 2025

Docket Entries by Day

Apr 1 1 Petition Chapter 11 Small Business, SubChapter V Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by LLPS, INC. Chapter 11 Plan SubChapter V Due by: 06/30/2025. (Kochis, Anthony) (Entered: 04/01/2025)
Apr 1 Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-00925) [misc,volp11a] (1738.00). Receipt number A17540392, amount $1738.00 (U.S. Treasury) (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 2 Motion for Joint Administration of: 25-00924 and 25-00925 Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/01/2025)
Apr 1 3 Definitive Order for Subchapter V Debtor. Signed on 4/1/2025 (klb) (Entered: 04/01/2025)
Apr 1 4 Order Establishing Deadlines for Filing Proofs of Claim, Proofs of Interest and Requests for Administrative Expenses Under 11 U.S.C. § 503(b)(9) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LLPS, INC.). Signed on 4/1/2025 (klb) (Entered: 04/01/2025)
Apr 1 5 Declaration Under Penalty of Perjury Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/01/2025)
Apr 1 6 Motion to Pay Pre-Petition Wages, Salary and Other Compensation Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/01/2025)
Apr 1 7 Motion to Deem Utilities Adequately Assured Pursuant to § 366b Re: All Utilities of Debtor Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/01/2025)
Apr 1 8 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 LLPS, INC. (Kochis, Anthony) (Entered: 04/01/2025)
Show 5 more entries
Apr 2 14 Certificate of Service (RE: related document(s)4 Order (Generic/Motion)) Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/02/2025)
Apr 2 15 Certificate of Service (RE: related document(s)3 Definitive Order) Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/02/2025)
Apr 2 16 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 17 Supplemental Certificate of Service (RE: related document(s)3 Definitive Order) Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/02/2025)
Apr 3 18 Objection to (related document(s): 8 Chapter 11 First Day Motion) Filed by U.S. Trustee Elizabeth K. Patrick (Patrick, Elizabeth) (Entered: 04/03/2025)
Apr 3 19 Notice of Defective Entry or Filing (RE: related document(s) 15 Certificate of Service filed by Debtor LLPS, INC.) (lmt) (Entered: 04/03/2025)
Apr 3 20 Certificate of Service (RE: related document(s)18 Objection) Filed by U.S. Trustee Elizabeth K. Patrick (Patrick, Elizabeth) (Entered: 04/03/2025)
Apr 3 21 Corrected Certificate of Service (RE: related document(s)3 Definitive Order) Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/03/2025)
Apr 3 22 Supplemental Certificate of Service (RE: related document(s)10 Order on Motion for Expedited Hearing) Filed by Debtor LLPS, INC. (Kochis, Anthony) (Entered: 04/03/2025)
Apr 4 23 BNC Certificate of Mailing. Notice Date 04/03/2025. (Admin.) (Entered: 04/04/2025)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2025bk00925
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Gregg
Chapter
11V
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Trustee

    Scott A. Chernich
    Foster Swift Collins & Smith PC
    313 South Washington Square
    Lansing, MI 48933
    (517) 371-8133
    Tax ID / EIN: xx-xxx4567

    U.S. Trustee

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Labor Law Poster Service, LLC 11V 1:2025bk00924
    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
    BESbswy