Labor Law Poster Service, LLC
11
John T. Gregg
04/01/2025
04/09/2025
Yes
v
Subchapter_V, SmBus, PlnDue, LN, JNTADMN, LEAD |
Assigned to: John T. Gregg Chapter 11 Voluntary Asset |
|
Debtor Labor Law Poster Service, LLC
5859 W. Saginaw Hwy. Ste. #343 Lansing, MI 48917 EATON-MI Tax ID / EIN: 83-2290181 dba GEORGIA LABOR LAW POSTER SERVICE dba MISSOURI LABOR LAW POSTER SERVICE dba OKLAHOMA LABOR LAW POSTER SERVICE dba LOUISIANA LABOR LAW POSTER SERVICE dba MINNESOTA LABOR LAW POSTER SERVICE dba NEBRASKA LABOR LAW POSTER SERVICE dba ARKANSAS LABOR LAW POSTER SERVICE dba NORTH CAROLINA LABOR LAW POSTER SERVICE dba KANSAS LABOR LAW POSTER SERVICE dba WYOMING LABOR LAW POSTER SERVICE dba COLORADO LABOR LAW POSTER SERVICE dba ALASKA LABOR LAW POSTER SERVICE dba CONNECTICUT LABOR LAW POSTER SERVICE dba NEW YORK LABOR LAW POSTER SERVICE dba WEST VIRGINIA LABOR LAW POSTER SERVICE dba VIRGINIA LABOR LAW POSTER SERVICE dba SOUTH DAKOTA LABOR LAW POSTER SERVICE dba MICHIGAN LABOR LAW POSTER SERVICE dba TEXAS LABOR LAW POSTER SERVICE dba FLORIDA LABOR LAW POSTER SERVICE dba DELAWARE LABOR LAW POSTER SERVICE dba MARYLAND LABOR LAW POSTER SERVICE dba CALIFORNIA LABOR LAW POSTER SERVICE dba IDAHO LABOR LAW POSTER SERVICE dba HAWAII LABOR LAW POSTER SERVICE dba MISSISSIPPI LABOR LAW POSTER SERVICE dba ARIZONA LABOR LAW POSTER SERVICE dba KENTUCKY LABOR LAW POSTER SERVICE dba OHIO LABOR LAW POSTER SERVICE dba MAINE LABOR LAW POSTER SERVICE dba MONTANA LABOR LAW POSTER SERVICE dba NEVADA LABOR LAW POSTER SERVICE dba MASSACHUSETTS LABOR LAW POSTER SERVICE dba INDIANA LABOR LAW POSTER SERVICE dba PENNSYLVANIA LABOR LAW POSTER SERVICE dba WASHINGTON LABOR LAW POSTER SERVICE dba RHODE ISLAND LABOR LAW POSTER SERVICE dba WISCONSIN LABOR LAW POSTER SERVICE dba ILLINOIS LABOR LAW POSTER SERVICE dba ALABAMA LABOR LAW POSTER SERVICE dba SOUTH CAROLINA LABOR LAW POSTER SERVICE dba TENNESSEE LABOR LAW POSTER SERVICE dba UTAH LABOR LAW POSTER SERVICE dba NEW JERSEY LABOR LAW POSTER SERVICE dba NEW MEXICO LABOR LAW POSTER SERVICE dba OREGON LABOR LAW POSTER SERVICE dba DISTRICT OF COLUMBIA LABOR LAW POSTER See Joint Administration Order [DN 26] in this case |
represented by |
Anthony J. Kochis
Wolfson Bolton Kochis PLLC 880 West Long Lake Rd., Suite 420 Troy, MI 48098 248-247-7105 Fax : 248-247-7099 Email: akochis@wolfsonbolton.com |
Trustee Scott A. Chernich
Foster Swift Collins & Smith PC 313 South Washington Square Lansing, MI 48933 (517) 371-8133 Tax ID / EIN: 03-1234567 |
| |
U.S. Trustee Elizabeth K. Patrick
Office of the U.S. Trustee The Ledyard Building 2nd Floor 125 Ottawa Ave NW, Ste 200R Grand Rapids, MI 49503 616-456-2002 |
Date Filed | # | Docket Text |
---|---|---|
04/15/2025 | 46 | Final Order Granting Debtors' First-Day Motion for Entry of an Order Authorizing the Continued Use of Debtors' Pre-Petition Cash Management System, Bank Accounts, and Business Forms (RE: related document(s)6 Debtor's First Day Motion for Entry of Order Authorizing the Continued Use of Debtors' Pre-Petition Cash Management System, Bank Accounts, and Business Forms, 45 Stipulation filed by Debtor Labor Law Poster Service, LLC). Signed on 4/15/2025 (kap) (Entered: 04/15/2025) |
04/15/2025 | 45 | Stipulation to Entry of Order (related document(s) 32 Order) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) Modified on 4/15/2025 (kap). (Entered: 04/15/2025) |
04/15/2025 | 44 | Schedules A-H, Summary of Assets and Liabilities, Declaration Under Penalty of Perjury, Statement of Financial Affairs,for Non-Individual. Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/15/2025) |
04/15/2025 | 43 | Schedule of Proposed Salaries and Wages to be Paid to Employees (RE: related document(s)8 Definitive Order) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/15/2025) |
04/15/2025 | 42 | Schedule of Insurance Coverage (RE: related document(s)8 Definitive Order) Filed by Debtor Labor Law Poster Service, LLC (Kochis, Anthony) (Entered: 04/15/2025) |
04/15/2025 | 41 | BR 2016 Disclosure of Compensation. (RE: related document(s)13 Notice of Filing(s) Due) Filed by Anthony J. Kochis (Kochis, Anthony) (Entered: 04/15/2025) |
04/11/2025 | 40 | BNC Certificate of Mailing. Notice Date 04/11/2025. (Admin.) (Entered: 04/12/2025) |
04/10/2025 | 39 | BNC Certificate of Mailing. Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/10/2025 | 38 | BNC Certificate of Mailing. Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/09/2025 | Proof of Mailing: A copy of Order Scheduling Status Conference Pursuant to 11 U.S.C. § 1188 was sent to the Bankruptcy Noticing Center on April 9, 2025 for service upon Debtors, and parties in interest requesting notice in this case at their respective address appearing in the records of the Court. (RE: related document(s) 37 Scheduling Order) (lmj) (Entered: 04/09/2025) |