Welcome to BusinessBankruptcies.com!

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

Inphastos @ Grand Rapids. LLC

COURT
Michigan Western Bankruptcy Court
CASE NUMBER
1:2020bk01897
TYPE / CHAPTER
Voluntary / 7

Filed

5-29-20

Updated

3-31-24

Last Checked

11-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 18, 2020
Last Entry Filed
Oct 30, 2020

Docket Entries by Quarter

There are 4 older docket entries.

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

login purchase single case subscribe now

Jun 1, 2020 4 Application to Employ Beadle Smith, PLC-Kevin M. Smith as Attorney for Trustee Filed by Trustee Kelly M. Hagan (Attachments: # 1 Certificate of Service (Interested Parties)) (Smith, Kevin) (Entered: 06/01/2020)
Jun 4, 2020 5 BNC Certificate of Mailing - Meeting of Creditors. Notice Date 06/03/2020. (Admin.) (Entered: 06/04/2020)
Jun 4, 2020 6 BNC Certificate of Mailing. Notice Date 06/03/2020. (Admin.) (Entered: 06/04/2020)
Jun 4, 2020 7 BNC Certificate of Mailing - Notice of Filings Due Notice Date 06/03/2020. (Admin.) (Entered: 06/04/2020)
Jun 5, 2020 8 Notice of Appearance Filed by Creditor Chemical Bank, a division of TCF National Bank (Escamilla, Lana) (Entered: 06/05/2020)
Jun 12, 2020 9 Motion to Extend Time to Schedules A/B-H, Summary of Assets and Liabilities, Declaration About Schedules, Statement of Financial Affairs, and Asset Protection Report Filed by Debtor Inphastos @ Grand Rapids. LLC (Bylenga, Steven) (Entered: 06/12/2020)
Jun 15, 2020 10 Order Granting Debtor's Motion to Extend the Time for Filing of Schedules (RE: related document(s) 9 Motion to Extend Time filed by Debtor Inphastos @ Grand Rapids. LLC). Schedules A/B-H due 6/26/2020. Statement of Financial Affairs due 6/26/2020. Signed on 6/15/2020 (se) Modified on 6/16/2020 (kap). (Entered: 06/15/2020)
Jun 15, 2020 11 Motion for Joint Administration of: 20-1898, 20-1887, 20-1890, 20-1892, 20-1894, 20-1896, 20-1897 Filed by Trustee Kelly M. Hagan (Attachments: # 1 Certificate of Service (Matrix)) (Smith, Kevin) (Entered: 06/15/2020)
Jun 16, 2020 12 Notice Regarding Filed Document (RE: related document(s) 11 Motion for Joint Administration filed by Trustee Kelly M. Hagan) (rrr) (Entered: 06/16/2020)
Jun 17, 2020 13 Corrected Notice of Opportunity to Object (related documents 11 Motion for Joint Administration) Filed by Trustee Kelly M. Hagan (Smith, Kevin) (Entered: 06/17/2020)
Show 10 more entries
Jun 29, 2020 23 Notice Regarding 2016 Atty. Disclosure of Compensation (klb) (Entered: 06/29/2020)
Jun 29, 2020 24 Notice of Change of Address for Creditor(s): David Sollars Filed by (lmt) (Entered: 06/29/2020)
Jul 2, 2020 25 BNC Certificate of Mailing - Notice Regarding BR 2016 Disclosure of Compensation Notice Date 07/01/2020. (Admin.) (Entered: 07/02/2020)
Jul 8, 2020 26 Order Authorizing Joint Administration of Related Chapter 7 Cases (Related Doc # 11) Signed on 7/8/2020. (dr) (Entered: 07/08/2020)
Jul 9, 2020 27 An order (the Joint Administration Order) has been entered directing the joint administration for procedural purposes of the chapter 7 cases of Inphastos@Detroit, LLC, Bankruptcy Case 20-01887; Inphastos Installation@NM, LLC, Bankruptcy Case 20-01-01890; Inphastos Installation@Grand Rapids, LLC, Bankruptcy Case 20-01891; Inphastos Equipment & Transportation@GR, LLC, Bankruptcy Case 20-01892; Inphastos Technology, LLC, Bankruptcy Case 20-01894; Inphastos Plant 01, LLC, Bankruptcy Case 20-01896; Inphastos@Grand Rapids, LLC, Bankruptcy Case 20-01897; and Inphastos, Inc., Bankruptcy Case 2001898. All pleadings, motions and other documents (with the exception of proofs of claim and objections to claims) shall be docketed and filed in case 20-01898-jwb. The docket for Inphastos, Inc., Case No. 20-01898-jwb, should be consulted for all matters affecting this case. (lmt) (Entered: 07/09/2020)
Jul 16, 2020 28 Trustee's Report of First Meeting Held and Concluded on 7/14/2020. Debtor appeared. (Hagan, Kelly) (Entered: 07/16/2020)
Jul 22, 2020 29 Notice of Change of Address for Creditor(s): Honor Building Supply, Inc. Filed by Debtor Inphastos @ Grand Rapids. LLC (Bylenga, Steven) (Entered: 07/22/2020)
Jul 22, 2020 30 Certificate of Service (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) Filed by Debtor Inphastos @ Grand Rapids. LLC (Bylenga, Steven) (Entered: 07/22/2020)
Jul 22, 2020 31 Notice of Change of Address for Creditor(s): Innovative Panel Solutions Filed by Debtor Inphastos @ Grand Rapids. LLC (Bylenga, Steven) (Entered: 07/22/2020)
Jul 22, 2020 32 Certificate of Service (RE: related document(s)2 Meeting (AutoAssign Chapter 7b)) Filed by Debtor Inphastos @ Grand Rapids. LLC (Bylenga, Steven) (Entered: 07/22/2020)

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

Case Information

Court
Michigan Western Bankruptcy Court
Case number
1:2020bk01897
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James W. Boyd
Chapter
7
Filed
May 29, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 18, 2020
Lead case
Inphastos Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    17th Circuit Court
    4 Front Credit Union
    4Ward Consulting Group LLC
    Abilio M Velasquez
    All State Crane & Rigging
    Ally Bank
    Ally Financial
    Ally Logistics LLC
    Alta Construction Equipment
    Amerhart
    Ameritas
    Anthony R Shepard
    Applied Imaging
    Arael Perez
    Arista Truck Systems Inc
    There are 191 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Trustee

    Kelly M. Hagan
    Hagan Law Offices, PLC
    P.O. Box 6844
    www.trusteehagan.com
    Traverse City, MI 49686
    (231) 938-7095 #0

    Represented By

    Kevin M. Smith
    Beadle Smith PLC
    445 South Livernois
    Suite 305
    Rochester Hills, MI 48307
    (248) 650-6094
    Fax : (248) 650-6095
    Email: ksmith@bbssplc.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28, 2023 Hurricane Safety Systems, LLC 7 1:2023bk00409
    May 17, 2022 Standard Contracting Services lll Michigan LLC 7 1:2022bk01018
    Jan 21, 2021 EETKO Builders, LLC 7 1:2021bk00150
    Sep 28, 2020 Traverse City Equity Investments, LLC 11V 1:2020bk03039
    May 29, 2020 Inphastos Inc. 7 1:2020bk01898
    May 29, 2020 Inphastos Plant 01, LLC parent case 7 1:2020bk01896
    May 29, 2020 Inphastos Technology, LLC parent case 7 1:2020bk01894
    May 29, 2020 Inphastos Equipment & Transportation@GR, LLC parent case 7 1:2020bk01892
    May 29, 2020 Inphastos Installation @ Grand Rapids, LLC parent case 7 1:2020bk01891
    May 29, 2020 Inphastos Installation @ NM, LLC parent case 7 1:2020bk01890
    May 29, 2020 Inphastos @ Detroit, LLC parent case 7 1:2020bk01887
    Feb 17, 2017 Integrity Individual Care, P.C. 7 1:17-bk-00680
    Jul 15, 2016 Front Door Enterprises, Inc., d/b/a River North Co 7 1:16-bk-03713
    Apr 25, 2014 LR Hammond Enterprises, Inc. 7 1:14-bk-02881
    Mar 4, 2013 S.Basch & Son, Inc. 11 1:13-bk-01634