Member Case
Lead case is: 1:20-bk-00325

Michigan Western Bankruptcy Court
Chapter 11
Judge:Scott W Dales
Case #: 1:20-bk-00326
Case Filed:Aug 11, 2019

TypeCorporation
Tax IDsubscribers only
# of Creditors100-199
Est. Assets$1,000,001 to $10 million
Est. Liabilities $10,000,001 to $50 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
IOI Payroll Services, Inc.
1710 Leer Dr
Elkhart, IN 46514-5446
Represented By
Michael C. Whalen
Paul Hastings LLP
contact info
Nathan S. Gimpel
Paul Hastings LLP
contact info
Andrew T. Kight
Jacobson Hile Kight, LLC
contact info
Matthew Smart
Paul Hastings LLP
contact info
Michael W. Hile
Jacobson Hile, LLC
contact info
Christine K. Jacobson
Jacobson Hile Kight LLC
contact info
Matt Murphy
Paul Hastings LLP
contact info

Create an account to get the full party report for this case.



Docket last updated: 6 hours ago
Tuesday, April 06, 2021
44 44 misc Change of Address - Creditor (with pdf) Tue 04/06 10:36 AM
Notice of Change of Address for Creditor(s): Alliance Hospitality, Allstate Hotels, LLC, American Hospitality, LLC, Americo Hospitality, LLC, Amerilodge,LLC, Granger Hotel, LLC, Horizon Hotels, LLC, Hotel Equity Partners, LLC, Indiana Hospitality Management, LLC, Oakview Hotels, LLC, Ohio Hotels, LLC, Rose Hill Hotels, LLC, Shamrock Hotels, LLC, SKLM Hotels, LLC, Lake Hotels, LLC, Mokena Hotels, LLC, Park Hotels, LLC, Parkview Hotels, LLC, SAC Hospitality, LLC, and Starbest Hotels, LLC Filed by Creditors Starbest Hotels, LLC, SAC Hospitality, LLC, Parkview Hotels, LLC, Park Hotels, LLC, Mokena Hotels, LLC, Lake Hotels, LLC, SKLM Hotels, LLC, Shamrock Hotels, LLC, Rose Hill Hotels, LLC, Ohio Hotels, LLC, Oakview Hotels, LLC, Indiana Hospitality Management, LLC, Hotel Equity Partners, LLC, Horizon Hotels, LLC, Granger Hotel, LLC, Amerilodge, LLC, Americo Hospitality, LLC, American Hospitality, LLC, Allstate Hotels, LLC, Alliance Hospitality (Wilson, Brandon)
Related: [-]
43 43 misc Change of Address - Creditor (with pdf) Tue 04/06 10:15 AM
Notice of Change of Address for Creditor(s): Abonmarche Consultants, Inc. Filed by Creditor Abonmarche Consultants, Inc. (Wilson, Brandon)
Related: [-]
Monday, April 13, 2020
42 42 misc Notice Striking Claim or Defective Mon 04/13 3:13 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 17. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
41 41 misc Notice Striking Claim or Defective Mon 04/13 3:07 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 16. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
40 40 misc Notice Striking Claim or Defective Mon 04/13 3:03 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 15. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
39 39 misc Notice Striking Claim or Defective Mon 04/13 3:01 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 14. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
38 38 misc Notice Striking Claim or Defective Mon 04/13 2:58 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 13. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
37 37 misc Notice Striking Claim or Defective Mon 04/13 2:55 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 12. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
36 36 misc Notice Striking Claim or Defective Mon 04/13 2:52 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 11. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
35 35 misc Notice Striking Claim or Defective Mon 04/13 2:20 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 10. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
34 34 misc Notice Striking Claim or Defective Mon 04/13 2:10 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 9. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
33 33 misc Notice Striking Claim or Defective Mon 04/13 2:06 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 8. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
32 32 misc Notice Striking Claim or Defective Mon 04/13 1:54 PM
*Entered in Error* Notice of Defective Claim Re: Claim Number 7. (dr) Modified on 4/13/2020 (hlb)
Related: [-]
Friday, January 31, 2020
31 31 court BNC Certificate of Mailing Sat 02/01 12:25 AM
BNC Certificate of Mailing. Notice Date 01/31/2020. (Admin.)
Related: [-]
Wednesday, January 29, 2020
30 30 4 pgs order Order (Generic/Motion) Wed 01/29 10:49 AM
Order Regarding Transfer of Interlogic Outsourcing, Inc., and Related Cases. (rrr)
Related: [-]
Tuesday, January 28, 2020
29 29 court Letter Tue 01/28 3:30 PM
Letter from Hon. Scott W. Dales to Sean A. Gordon, Esq., Matt Murphy, Esq., Jeffrey A. Hokanson, Esq., Emily S. Rucker, Esq., Nicholas M. Miller, Esq., Kevin M. Smith, Esq., Mark A. Mintz, Esq., Robert F. Wardrop, II, Esq., and Louis T. DeLucia, Esq. Regarding: In re Najeeb Ahmed Khan, Case No. 19-04258 swd.. (rrr)
Related: [-]
28 28 court Receipt of Inter-District Bankruptcy Transfer Tue 01/28 12:19 PM
PDF of Originating Court Docket and Receipt of Transferred Case from U.S. Bankruptcy Court for the Northern District of Indiana.
Related: [-]
Sunday, August 18, 2019
27 27 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 22 Order on Motion to Appear pro hac vice
26 26 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 21 Order on Motion to Appear pro hac vice
25 25 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 20 Order on Motion to Appear pro hac vice
24 24 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 19 Order on Motion to Appear pro hac vice
23 23 BNC Certificate of Mailing Related [+]. Notice Date 08/18/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 18 Order on Motion For Joint Administration
Friday, August 16, 2019
22 22 Order Granting Admission To Practice, Pro Hac Vice Related [+] (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 12
21 21 Order Granting Admission To Practice Pro Hac Vice Related [+] (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 15
20 20 Order Granting Admission To Practice Pro hac vice Related [+] (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 14
19 19 Order Granting Admission To Practice Pro hac vice Related [+] (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 13
18 18 4 pgs An Order has been entered in this Chapter 11 case directing the joint administration of this case with the Chapter 11 case of Interlogic Outsourcing, Inc. 19-31445 hcd) for procedural purposes only and providing for its joint administration in accordance with the terms thereof Related [+] (dlh) Modified on 8/19/2019 (dlh). [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 2
Receipt Number INN3023034, Fee Amount $384.0 Related [+]. (dlh) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 12 Motion to Appear pro hac vice filed by IOI Payroll Services, Inc.,13 Motion to Appear pro hac vice filed by IOI Payroll Services, Inc.,14 Motion to Appear pro hac vice filed by IOI Payroll Services, Inc.,15 Motion to Appear pro hac vice filed by IOI Payroll Services, Inc.
Thursday, August 15, 2019
17 17 BNC Certificate of Mailing Related [+]. Notice Date 08/15/2019. (Admin.) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 10 Notice Re Debtor in Possession
16 16 4 pgs Proposed Order / Order (I) Directing Joint Administration Of Chapter 11 Cases And (Ii) Granting Related Relief Filed by Debtor 1 IOI Payroll Services, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 2 Motion for Joint Administration filed by IOI Payroll Services, Inc.
Wednesday, August 14, 2019
15 15 Motion for Admission Pro Hac Vice Filed by Attorney Michael Whalen for Debtor 1 IOI Payroll Services, Inc. (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
14 14 Motion for Admission Pro Hac Vice Filed by Attorney Matthew Smart for Debtor 1 IOI Payroll Services, Inc. (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
13 13 Motion for Admission Pro Hac Vice Filed by Attorney Matthew Murphy for Debtor 1 IOI Payroll Services, Inc. (jll) Modified on 8/15/2019 (jll). [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
12 12 Motion for Admission Pro Hac Vice Filed by Attorney Nathan Gimpel for Debtor 1 IOI Payroll Services, Inc. (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Tuesday, August 13, 2019
11 11 Certificate of Service Filed by Debtor 1 IOI Payroll Services, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 2 Motion for Joint Administration filed by IOI Payroll Services, Inc.
10 10 Notice of status as, and obligations of, Debtor-in-Possession in Chapter 11. (jll) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
9 9 Notice of Appearance by Ellen L. Triebold Filed by U.S. Trustee Nancy J. Gargula (Triebold, Ellen) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Monday, August 12, 2019
8 8 Signature Page for Declaration Under Penalty of Perjury for Non-Individual Debtors (List of Creditors Who Have the 30 Largest Unsecured Claims and Are Not Insiders (Modified Official Form 204), Corporate Ownership Statement, List of Equity Security Holders, and Corporate Organizational Chart) Filed by Debtor 1 IOI Payroll Services, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 1 Voluntary Petition (Chapter 11) filed by IOI Payroll Services, Inc.
7 7 Signature Page for Voluntary Petition Filed by Debtor 1 IOI Payroll Services, Inc. Related [+] (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] 1 Voluntary Petition (Chapter 11) filed by IOI Payroll Services, Inc.
Sunday, August 11, 2019
6 6 Notice of Appearance by Michael W. Hile Filed by Debtor 1 IOI Payroll Services, Inc. (Hile, Michael) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
5 5 Notice of Appearance by Christine K. Jacobson Filed by Debtor 1 IOI Payroll Services, Inc. (Jacobson, Christine) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
4 4 Notice of Appearance by Andrew T. Kight Filed by Debtor 1 IOI Payroll Services, Inc. (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
3 3 Notice of Appearance on behalf of the United States Trustee by Susan Jaffe Roberts Filed by U.S. Trustee Nancy J. Gargula (Roberts, Susan) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
2 2 Emergency Motion for Joint Administration Filed by Debtor 1 IOI Payroll Services, Inc. (Kight, Andrew) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Att: 1 Exhibit Proposed Order
1 1 14 pgs Chapter 11 Voluntary Petition Non-Individual, Schedule 1 to Petition, Written Consent of the Sole Director in Lieu of Meeting of IOI Payroll Services, Inc., List of 30 Largest Unsecured Claims, List of Equity Security Holders , Corporate Ownership Statement, Declaration. Fee Amount $1717 Filed by IOI Payroll Services, Inc.. Schedules A/B,D,E/F,G,H due 08/26/2019. Summary of Assets and Liabilities due 08/26/2019. Attorney Fee Disclosure due by 08/26/2019. Statement of Insider Compensation due by 08/26/2019. Statement of Financial Affairs due 08/26/2019. Incomplete Filings due by 08/26/2019. (Kight, Andrew) Modified on 8/12/2019 (mfj). [Transferred from Indiana Northern on 1/28/2020.]
Related: [-]
Receipt of Voluntary Petition (Chapter 11)([LINK 19-31446 ) [misc,volp11a] (1717.00) filing fee. Receipt Number A20215702, amount $1717.00. Related [+] (U.S. Treasury) [Transferred from Indiana Northern on 1/28/2020.]
Related: [-] Doc1