Case number: 1:20-bk-00325 - Interlogic Outsourcing, Inc. - Michigan Western Bankruptcy Court

Case Information
  • Case title

    Interlogic Outsourcing, Inc.

  • Court

    Michigan Western (miwbke)

  • Chapter

    11

  • Judge

    Scott W. Dales

  • Filed

    08/10/2019

  • Last Filing

    04/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, BarDate



U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-00325-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset


Date filed:  08/10/2019
Date transferred:  01/21/2020
Plan confirmed:  04/27/2021
Deadline for filing claims:  05/20/2020

Debtor

Interlogic Outsourcing, Inc.

c/o Matthew Smart
Paul Hastings, LLP
71 S. Wacker Drive, 45th Floor
Chicago, IL 60606
ELKHART-IN
Tax ID / EIN: 30-0031273
aka
IOIPay

aka
ISI

aka
Interlogic Systems

NOTE
Jointly Administered (see Order DN 101) with IOI Payroll Services: 20-00326, IOI West: 20-00327, Lakeview Holdings: 20-00329, Lakeview Technology: 20-00330, ModEarn: 20-00331, TimePlus Systems: 20-332

NOTE
For Claims Agent register, please see https://cases.primeclerk.com/InterlogicOutsourcing/


represented by
Nathan S. Gimpel

Paul Hastings LLP
71 South Wacker Drive
Suite 4500
Chicago, IL 60606
Email: nathangimpel@paulhastings.com

Michael W. Hile

Jacobson Hile, LLC
One Indiana Square, Suite 1600
Indianapolis, IN 46204
317-608-1131

Christine K. Jacobson

Jacobson Hile Kight LLC
108 E. 9th Street
The Elliott House
Indianapolis, IN 46202
317-608-1132

Andrew T. Kight

Jacobson Hile Kight, LLC
One Indiana Square, Suite 1600
Indianapolis, IN 46204
317-608-1130
Fax : 317-833-3031

Avram E. Luft

Paul Hastings LLP
200 Park Avenue
New York, NY 10166

Matt Murphy

Paul Hastings LLP
71 South Wacker Drive
Chicago, IL 60606
312-499-6036
Email: mattmurphy@paulhastings.com

Steven L. Rayman

CBH Attorneys & Counselors, PLLC
141 East Michigan Avenue
Suite 301
Kalamazoo, MI 49007
269-345-5156
Email: slr@cbhattorneys.com

Matthew Smart

Paul Hastings LLP
71 South Wacker Drive
Suite 4500
Chicago, IL 60606
Email: matthewsmart@paulhastings.com

Michael C. Whalen

Paul Hastings LLP
71 S. Wacker Drive
45th Floor
Chicago, IL 60606
312-499-6000
Email: michaelcwhalen@paulhastings.com

Trustee

Mark T. Iammartino


represented by
Richard W. Cline

McDonal Hopkins LLC
600 Superior Ave E
Ste 2100
Cleveland, OH 44114
216-348-5400
Fax : 216-348-5474
Email: RCline@mcdonaldhopkins.com

Ashley J. Jericho

McDonald Hopkins PLC
39533 Woodward Avenue
Suite 318
Bloomfield Hills, MI 48304
248-646-5070
Fax : 248-646-5075
Email: ajericho@mcdonaldhopkins.com

Nicholas M. Miller

McDonald Hopkins LLC
300 North LaSalle Street
Suite 1400
Chicago, IL 60654
(312) 280-0111
Email: nmiller@mcdonaldhopkins.com

Michael C. Whalen

(See above for address)

U.S. Trustee

Michael V. Maggio

Trial Attorney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
(616) 456-2002

 
 
Creditor Committee

The Official Committee of Unsecured Creditors
represented by
Daniel Anderson

Ice Miller LLP
250 West Street
Suite 700
Columbus, OH 43125-7509
(614) 462-5013
Email: daniel.anderson@icemiller.com

Jeffrey R Barber

Jones Walker LLP
190 E Capitol St Ste 800
Jackson, MS 39201
601-949-4765
Email: jbarber@joneswalker.com

John C. Cannizzaro

Ice Miller LLP
Arena District 250 West Street
Suite 700
Columbus, OH 43215-7509
614-462-1070
Email: john.cannizzaro@icemiller.com

Louis T DeLucia

Ice Miller LLP
1500 Broadway, 29th Floor
New York, NY 10036
212-835-6315
Fax : 212-835-6316

Louis T. DeLucia

Ice Miller LLP
1500 Broadway
Suite 2900
New York, NY 10036
212-835-6312
Email: louis.delucia@icemiller.com

Alyson M Fiedler

Ice Miller LLP
1500 Broadway
Suite 2900
New York, NY 10036
212-835-6315
Email: alyson.fiedler@icemiller.com

George A. Gasper

Ice Miller LLP
One American Square, Suite 2900
Indianapolis, IN 46282-0200
317-236-2275
Email: George.Gasper@icemiller.com

Hammerschmidt, Amaral & Jonas

137 N. Michigan St.
South Bend, IN 46601
(574) 282-1231

Jeffrey A Hokanson

Ice MIller LLP
One American Square
Suite 2900
Indianapolis, IN 46282-0200
317-236-2236
Email: jeff.hokanson@icemiller.com

R. William Jonas, Jr.

May Oberfell Lorber
4100 Edison Lakes Pkwy
#100
46545
Mishawaka, IN 46545
574-243-4100
Email: rjonas@maylorber.com

Mark A. Mintz

Jones Walker LLP
201 St. Charles Ave.
49th Floor
New Orleans, LA 70170-5100
504-582-8368
Email: mmintz@joneswalker.com

Michael W Ott

Ice Miller, LLP
200 W Madison Street
Suite 3500
Chicago, IL 60606
312-726-7103
Fax : 312-726-7105
Email: michael.ott@icemiller.com

Lucas H Self

Jones Walker LLP
201 St. Charles Ave.
Ste 5100
New Orleans, LA 70170
504-582-8302
Email: lself@joneswalker.com

Daniel R. Swetnam

Ice Miller LLP
Arena District 250 West Street
Suite 700
Columbus, OH 43215-7509
614-462-2225
Email: daniel.swetnam@icemiller.com

Jason M. Torf

Tucker Ellis LLP
233 S. Wacker Dr.
Suite 6950
Chicago, IL 60606-9997
312-256-9432
Fax : 312-624-6309
Email: jason.torf@tuckerellis.com

Latest Dockets

Date Filed#Docket Text
04/19/20242138Quarterly Post Confirmation Disbursement Report for Quarter Ending March 31, 2024. Filed by Trustee Mark T. Iammartino (Miller, Nicholas)
02/05/20242137Notice Striking Pleading as Not Properly Signed or Verified. Notice and Documents Returned to Movant. (RE: related document(s) 2136 Notice of Change of Address) (dr) (Entered: 02/05/2024)
02/05/20242136*Not Properly Signed* Notice of Change of Address for Creditor(s): Motorist Mutual Insurance Company Filed by (dr) (Entered: 02/05/2024)
01/09/20242135Quarterly Post Confirmation Disbursement Report for Quarter Ending December 31, 2023. Filed by Trustee Mark T. Iammartino (Miller, Nicholas) (Entered: 01/09/2024)
10/26/20232134Quarterly Post Confirmation Disbursement Report for Quarter Ending September 30, 2023. Filed by Trustee Mark T. Iammartino (Jericho, Ashley) (Entered: 10/26/2023)
07/27/20232133Quarterly Post Confirmation Disbursement Report for Quarter Ending June 30, 2023. Filed by Trustee Mark T. Iammartino (Miller, Nicholas) (Entered: 07/27/2023)
04/17/20232132Quarterly Post Confirmation Disbursement Report for Quarter Ending March 31, 2023. Filed by Trustee Mark T. Iammartino (Miller, Nicholas) (Entered: 04/17/2023)
03/30/2023Receipt of filing fee for Transfer of Claim( 20-00325-swd) [claims,trclm210] ( 26.00). Receipt number A16794546, amount $ 26.00 (U.S. Treasury) (Entered: 03/30/2023)
03/30/20232131Transfer of Claim and Clerks Notice of Transfer. Transfer Agreement 3001 (e) 2 Transferor: GFP Enterprises, LP To TRC Master Fund LLC. Fee Amount $26, Filed by Interested Party TR Capital Management LLC.(Ross, Terrel) (Entered: 03/30/2023)
03/30/20232130Notice of Change of Address for Creditor(s): GFO Enterprises, LP Filed by Interested Party TR Capital Management LLC (Ross, Terrel) (Entered: 03/30/2023)