Case number: 2:19-bk-43217 - Central Processing Services, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Central Processing Services, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Phillip J Shefferly

  • Filed

    03/06/2019

  • Last Filing

    03/19/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, CASECHECKED



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 19-43217-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 11
Voluntary
Asset

Date filed:  03/06/2019
341 meeting:  04/15/2019
Deadline for filing claims:  07/08/2019
Deadline for filing claims (govt.):  10/07/2019

Debtor In Possession

Central Processing Services, LLC

23800 W. Ten Mile Rd., Ste. 200
Southfield, MI 48033
OAKLAND-MI
Tax ID / EIN: 20-0798479

represented by
Kim K. Hillary

40950 Woodward Ave.
Ste. 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: khillary@schaferandweiner.com

John J. Stockdale, Jr.

40950 Woodward
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: jstockdale@schaferandweiner.com

U.S. Trustee

Daniel M. McDermott
represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Leslie.K.Berg@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/22/201930Concurrence Filed by Debtor In Possession Central Processing Services, LLC (RE: related document(s) 8 Application to Employ Schafer and Weiner, PLLC as Counsel for Debtor and Debtor-In-Possession , 25 Declaration). (Stockdale, John) (Entered: 03/22/2019)
03/21/201929Certificate of Service Filed by Debtor In Possession Central Processing Services, LLC (RE: related document(s) 28 Cover Sheet for Amendments to Schedules and or Statements). (Stockdale, John) (Entered: 03/21/2019)
03/21/201928Cover Sheet for Amendments to Schedules and or Statements filed Re: List of Creditors Fee Amount $31 Filed by Debtor In Possession Central Processing Services, LLC. (Stockdale, John) (Entered: 03/21/2019)
03/20/201927Declaration Under Penalty of Perjury for Non-Individual Debtors , Schedule A/B: for Non-Individuals Filing for Bankruptcy , Schedule D: Creditors Who Have Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims , Schedule G: Executory Contracts and Unexpired Leases , Schedule H: for Non-Individuals Filing for Bankruptcy , Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy , Summary of Assets and Liabilities for Non-Individuals Filing for Bankruptcy for Non-Individual Filed by Debtor In Possession Central Processing Services, LLC. (Stockdale, John) (Entered: 03/20/2019)
03/20/201926Statement of Attorney for Debtor(s) Pursuant to F.R.Bankr.P.2016(b) Filed by Debtor In Possession Central Processing Services, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11)). (Stockdale, John) (Entered: 03/20/2019)
03/20/201925Declaration of John J. Stockdale, Jr. Esq. in Support of Debtor's Application for Authority to Employ Schafer and Weiner,PLLC as Counsel for Debtor and Debtor-In-Possesion Filed by Debtor In Possession Central Processing Services, LLC (RE: related document(s) 8 Application to Employ Schafer and Weiner, PLLC as Counsel for Debtor and Debtor-In-Possession ). (Stockdale, John) (Entered: 03/20/2019)
03/14/201924BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 16 Meeting of Creditors Chapter 11) No. of Notices: 34. Notice Date 03/14/2019. (Admin.) (Entered: 03/15/2019)
03/14/201923Notice of Appearance and Request for Notice Filed by Creditor On-Demand Mail Services, LLC. (Lambert, Brad) (Entered: 03/14/2019)
03/14/201922Certificate of Service Filed by Debtor In Possession Central Processing Services, LLC (RE: related document(s) 19 Stipulation, 21 Order for Initial Ch. 11 Status Conference). (Stockdale, John) (Entered: 03/14/2019)
03/13/201921Order for Initial Chapter 11 Status Conference. Status Conference to be held on 4/15/2019 at 02:00 PM at Courtroom 1975. (slh) (Entered: 03/14/2019)