Welcome to BusinessBankruptcies.com!

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

Total Printing Services, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-70424
TYPE / CHAPTER
Voluntary / 7

Filed

11-29-11

Updated

9-14-23

Last Checked

11-30-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2011
Last Entry Filed
Nov 29, 2011

Docket Entries by Year

Nov 29, 2011 1 Petition Chapter 7 Voluntary Petition : Fee Amount $306. Filed by Total Printing Services, Inc. Section 316 Incomplete Filings Due: 01/13/2012. Statement of Financial Affairs due 12/13/2011. Summary of schedules due 12/13/2011. Schedules A-J due 12/13/2011. Incomplete Filings due by 12/13/2011. (Lange, John) (Entered: 11/29/2011)
Nov 29, 2011 2 Bankruptcy Petition Cover Sheet Filed by Debtor Total Printing Services, Inc.. (Lange, John) (Entered: 11/29/2011)
Nov 29, 2011 3 Debtors Statement of Corporate Ownership Filed by Debtor Total Printing Services, Inc.. (Lange, John) (Entered: 11/29/2011)
Nov 29, 2011 Receipt of Voluntary Petition (Chapter 7)(11-70424) [misc,volp7at] ( 306.00) filing fee. Receipt number 15376309, amount . (U.S. Treasury) (Entered: 11/29/2011)
Nov 29, 2011 Meeting of Creditors & Notice of Appointment of Interim Trustee Mark H. Shapiro, with 341(a) meeting to be held on 12/28/2011 at 02:30 PM at Room 315, 211 W. Fort St. Bldg., Detroit 341. (Lange, John) (Entered: 11/29/2011)

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:11-bk-70424
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Phillip J Shefferly
Chapter
7
Filed
Nov 29, 2011
Type
voluntary
Terminated
Jan 15, 2014
Updated
Sep 14, 2023
Last checked
Nov 30, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony A. Randazzo, Esq.
    Burce A. Truex, Esq.
    Christopher S. Olson, Esq.
    Doreen Cohen-Oshinsky
    Gerald Van Wyke, Esq.
    James F. Keating, Jr.
    Nationwide Envelope Specialists, Inc.
    Sajan Mathew
    Scott B. Oshinsky
    The Envelope Printery, Inc.
    Thomas J. Lewis

    Parties

    Debtor

    Total Printing Services, Inc.
    c/o Doreen Cohen-Oshinsky
    5180 Park Ridge Drive
    West Bloomfield, MI 48323
    OAKLAND-MI
    Tax ID / EIN: xx-xxx4206
    aka TPS, Inc.

    Represented By

    John C. Lange
    Gold, Lange & Majoros, PC
    24901 Northwestern Hwy.
    Suite 444
    Southfield, MI 48075
    (248) 350-8220
    Email: jlange@glmpc.com

    Trustee

    Mark H. Shapiro
    25925 Telegraph Rd.
    Suite 203
    Southfield, MI 48033-2518
    (248) 352-4700

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 6, 2021 SD Import, LLC 11V 2:2021bk45687
    Jun 4, 2019 Richardson Acquisitions Group, Inc. 11 2:2019bk48340
    Feb 19, 2019 Eastlake Investments LLC 11 2:2019bk42309
    Jun 11, 2018 E.L. Bailey and Company, Inc. 7 2:2018bk48357
    Oct 3, 2017 PJ Hospitality, Inc. 11 2:17-bk-53794
    Jul 7, 2015 Esken Licensing, LLC 7 2:15-bk-50246
    Dec 18, 2014 Motor City Steel, LLC 11 2:14-bk-59340
    Jun 20, 2014 Paskotech Painting & Industrial Flooring, Inc., 7 2:14-bk-50392
    Dec 19, 2013 Cooley Lake Road Plaza LLC 11 2:13-bk-62649
    Dec 19, 2013 Cooley Ventures Inc. 11 2:13-bk-62647
    Oct 24, 2012 Cosmetic Horizons, P.C. 11 2:12-bk-63713
    Oct 18, 2012 Oakland Communications, Inc. 7 2:12-bk-63282
    Mar 16, 2012 H.B.M. Services, Inc. 7 2:12-bk-46606
    Feb 21, 2012 Crystal Homes of Wyndham Point, Inc. 11 2:12-bk-43942
    Aug 3, 2011 Tutt & Associates, Inc. 7 2:11-bk-61070