Welcome to BusinessBankruptcies.com!

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

Newcomb Print Communications, Inc.

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:12-bk-08042
TYPE / CHAPTER
Voluntary / 11

Filed

9-5-12

Updated

9-13-23

Last Checked

9-6-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2012
Last Entry Filed
Sep 6, 2012

Docket Entries by Year

Sep 5, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Newcomb Print Communications, Inc. Schedules A-H due 09/19/2012. Summary of schedules due 09/19/2012. Summary of Schedules Page 2 due 09/19/2012. Declaration of Schedules due 09/19/2012. Statement of Financial Affairs due 09/19/2012. (Darnell, Donald) (Entered: 09/05/2012)
Sep 5, 2012 2 Corporate Ownership Statement Filed by Debtor Newcomb Print Communications, Inc. (Darnell, Donald) (Entered: 09/05/2012)
Sep 6, 2012 Notice to Debtor(s) Counsel to File Conventionally with the Court Debtor(s) Declaration Re: ECF Within Seven Days from the Date of Filing or Case will be Dismissed Without Prejudice Pursuant to ECF Guidelines. To obtain a copy of this form, please go to: http://www.miwb.uscourts.gov/cms/assets/Rules-and-Forms/Rules/declarationecf.pdf (sjt) (Entered: 09/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:12-bk-08042
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott W. Dales
Chapter
11
Filed
Sep 5, 2012
Type
voluntary
Terminated
Mar 31, 2016
Updated
Sep 13, 2023
Last checked
Sep 6, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthem BCBS Insurance
    BP Amoco
    Braje, Nelson & Janes, LLP
    Chicago Office Technology Group
    Comcast
    Domestic Uniform Rental
    Foster Printing Service
    Freedom Retirement Plan Consultants, Inc
    Hartford Insurance
    Horizon Bank
    J.F. Carter Publishing Inc.
    John Kelly Newcomb
    Kramer & Leonard, Inc.
    LaPort County Treasurer
    LaPorte Superior Court #3
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Newcomb Print Communications, Inc.
    13436 Red Arrow Highway
    Harbert, MI 49115
    BERRIEN-MI

    Represented By

    Donald C. Darnell
    Darnell Law Offices
    7926 Ann Arbor St.
    Dexter, MI 48130
    734-433-0816
    Fax : 734-786-1605
    Email: dondarnell@darnell-law.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 20, 2023 Lazy J. Ranch Corporation 11V 1:2023bk00137
    Jan 4, 2021 Viking Construction, LLC 7 1:2021bk00005
    Dec 29, 2020 Ross Burton Design Build, LLC 7 1:2020bk22145
    Mar 8, 2018 W.H. Carson & Associates, LLC 7 1:2018bk00973
    Apr 18, 2016 Bowen's Decorating Service, Inc 7 1:16-bk-02120
    Jan 5, 2016 Nicholas Machine, LLC 7 3:16-bk-30003
    Dec 30, 2015 Nicholas Machine, LLC 7 3:15-bk-33000
    May 11, 2015 Par Construction Co., Inc. 7 1:15-bk-02819
    Jan 19, 2015 Seasons Harvest, Inc. 7 1:15-bk-00211
    Jan 9, 2015 Community Park Investments 11 3:15-bk-30026
    Sep 24, 2014 Z-Brite Metal Finishing, Inc. 11 1:14-bk-06204
    Jun 26, 2014 Executive Detailing, Inc. dba Executive Auto et al 7 1:14-bk-04367
    Aug 30, 2013 Z-Brite Metal Finishing, Inc. 11 1:13-bk-06964
    May 23, 2012 Snow Road Farm Holdings, LLC 11 1:12-bk-04947
    May 22, 2012 Newman Garage Doors & Openers, Inc. 11 1:12-bk-04894