|
Assigned to: Brendan Linehan Shannon Chapter 11 Voluntary Asset |
|
Debtor Revstone Industries, Inc.
c/o Huron Consulting Group Inc. 900 Wilshire Drive, Suite 270 Attn: John C. DiDonato, CRO Troy, MI 48084 OAKLAND-MI Tax ID / EIN: 26-3837222 fka Revstone Industries, LLC |
represented by |
Jean-Marie L. Atamian
Mayer Brown LLP 1221 Avenue of the Americas New York, NY 10020 212-506-2678 Fax : 212-262-1910 Email: [email protected] Howard Beltzer
Mayer Brown LLP 1675 Broadway New York, NY 10019-5820 212-506-2500 Fax : 212-262-1910 David M. Bertenthal
Pachulski Stang Ziehl & Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 415-263-7000 Email: [email protected] Joaquin M C de Baca
Mayer Brown LLP 1221 Avenue of the Americas New York, NY 10020 212-506-2158 Fax : 212-849-5938 Email: [email protected], Timothy P. Cairns
Pachulski Stang Young & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Mark D. Collins
Richards, Layton & Finger, P.A. One Rodney Square 920 North King Street Wilmington, DE 19801 302 651-7700 Fax : 302-651-7701 L. Katherine Good
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6049 Fax : 302-658-1192 Email: [email protected] Frederick D. Hyman
Mayer Brown LLP 1675 Broadway New York, NY 10019-5820 212-506-2500 Fax : 212-262-1910 Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 Email: [email protected] Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302-778-6401 Fax : 302-652-4400 Email: [email protected] TERMINATED: 10/04/2019 Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: [email protected] Alan J. Kornfeld
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd, 13th Floor Los Angeles, CA 90067 310-277-6910 Fax : 310-201-0760 Email: [email protected] Maxim B. Litvak
Pachulski Stang Ziehl & Jones LLP 150 California Street, 15th Floor San Francisco, CA 94111 Email: [email protected] Michael F Lotito
Mayer Brown LLP 1675 Broadway New York, NY 10019-5820 212-506-2521 Fax : (212) 262-1910 Monique J. Mulcare
Mayer Brown LLP 1675 Broadway New York, NY 10019-5820 (212) 506-2500 Fax : (212) 262-1910 Jeffrey P. Nolan
Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Boulevard 11th Floor Los Angeles, CA 90067-4100 310-277-6910 Fax : 310-201-0760 Email: [email protected] Antoinette M. Pilzner
McDonald Hopkins PLC 39533 Woodward Avenue Suite 318 Bloomfield Hills, MI 48304 Email: [email protected] Colin Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: [email protected] TERMINATED: 10/04/2019 Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email: [email protected] Christopher M. Samis
Potter Anderson & Corroon LLP 1313 N. Market Street, 6th Floor Wilmington, DE 19801 302-984-6050 Fax : 302-658-1192 Email: [email protected] Tyler D. Semmelman
Richards, Layton & Finger, P.A. 920 N. King Street Wilmington, DE 19801 302-651-7523 Fax : 302-498-7523 Email: [email protected] Brian Trust
Mayer Brown LLP 1221 Avenue of the Americas New York, NY 10020 212-506-2500 Fax : 212-262-1910 Email: [email protected] Christine A. Walsh
Mayer Brown LLP 1221 Avenue of the Americas New York, NY 10020 212-506-2491 Fax : 212-262-1910 Email: [email protected] |
Trustee Homer W. McClarty, Trustee for each of the Megan G. Hofmeister Irrevocable Trust, The Scott R. Hofmeister Irrevocable Trust and the Jamie S. Hofmeister Irrevocable Trust |
represented by |
Evan O Williford
The Williford Firm, LLC 901 N. Market Street Suite 800 Wilmington, DE 19801 302-654-5924 Email: [email protected] Evan Olin Williford
The Williford Firm LLC 901 North Market Street Suite 800 Wilmington, DE 19801 302-654-5924 Email: [email protected] |
Trustee Fred C. Caruso, as Litigation Trustee of the Revstone/Spara Litigation Trust |
represented by |
Ericka Fredricks Johnson
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4337 Fax : 302-661-7737 Email: [email protected] John Daniel McLaughlin, Jr.
Ferry Joseph, P.A. 824 North Market Street Suite 1000 Wilmington, DE 19801 302-575-1555 Fax : 302-575-1714 Email: [email protected] Morgan L. Patterson
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302-252-4326 Fax : 302-661-7726 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Rust Consulting/Omni Bankruptcy
www.omnimgt.com 5955 DeSoto Avenue Suite 100 Woodland Hills, CA 91367 818-906-8300 |
represented by |
Colin R. Robinson
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Mark L. Desgrosseilliers
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 (302) 295-0191 Fax : (302) 295-0199 Email: [email protected] Ericka Fredricks Johnson
(See above for address) Steven K. Kortanek
Drinker Biddle & Reath LLP 222 Delaware Avenue, Suite 1401 Wilmington, DE 19801 302-467-4238 Email: [email protected] Morgan L. Patterson
(See above for address) Matthew P. Ward
Womble Bond Dickinson (US) LLP 1313 North Market Street Suite 1200 Wilmington, DE 19801 302.252.4338 Fax : 302.661.7711 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/16/2020 | 2729 | Docket Text Certificate of Service re: [Signed] Order Granting Motion of the Reorganized Debtor and Litigation Trustee to Extend Termination Date of the Revstone/Spara Litigation Trust (related document(s) 2728) Filed by Revstone Industries, Inc.. (Robinson, Colin) (Entered: 07/16/2020) |
07/15/2020 | 2728 | Docket Text Order Granting Motion of the Reorganized Debtor and Litigation Trustee to Extend Termination Date of the Revstone/Spara Litigation Trust (related document(s) 2716, 2727) Order Signed on 7/15/2020. (JMW) Modified text on 7/16/2020 (LCN). (Entered: 07/15/2020) |
07/14/2020 | 2727 | Docket Text Certificate of No Objection Regarding Motion of the Reorganized Debtor and Litigation Trustee to Extend Termination Date of the Revstone/Spara Litigation Trust (related document(s) 2716) Filed by Revstone Industries, Inc.. (Attachments: # 1 Exhibit 1) (Robinson, Colin) (Entered: 07/14/2020) |
07/08/2020 | 2726 | Docket Text Certificate of Service re: [Signed] Order Scheduling Omnibus Hearing (related document(s) 2720) Filed by Revstone Industries, Inc.. (Robinson, Colin) (Entered: 07/08/2020) |
07/08/2020 | 2725 | Docket Text Certificate of Service re: [Signed] Order Extending the Period Within Which the Reorganized Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027; [Signed] Order Granting Tenth Motion of the Reorganized Debtor and the Litigation Trustee for Order Extending Time to Object to Administrative, Priority and Unsecured Claims (related document(s) 2723, 2724) Filed by Revstone Industries, Inc.. (Robinson, Colin) (Entered: 07/08/2020) |
07/06/2020 | 2724 | Docket Text Order Granting Tenth Motion of the Reorganized Debtor and the Litigation Trustee for Order Extending Time to Object to Administrative, Priority and Unsecured Claims (related document(s) 2714, 2721). Order Signed on 7/6/2020. (JMW) Modified on 7/7/2020 (SJS). (Entered: 07/06/2020) |
07/06/2020 | 2723 | Docket Text Order Extending the Period Within Which the Reorganized Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027 (related document(s) 2715, 2722) Order Signed on 7/6/2020. (JMW) (Entered: 07/06/2020) |
07/06/2020 | 2722 | Docket Text Certificate of No Objection Regarding Reorganized Debtor's Sixteenth Motion for Order Extending the Period Within Which the Reorganized Debtor May Remove Actions Pursuant to 28 U.S.C. § 1452 and Federal Rule of Bankruptcy Procedure 9027 (related document(s) 2715) Filed by Revstone Industries, Inc.. (Attachments: # 1 Exhibit 1) (Robinson, Colin) (Entered: 07/06/2020) |
07/06/2020 | 2721 | Docket Text Certificate of No Objection Regarding Tenth Motion of the Reorganized Debtor and Litigation Trustee for the Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Extending Time to Object to Administrative, Priority and Unsecured Claims (related document(s) 2714) Filed by Revstone Industries, Inc.. (Attachments: # 1 Exhibit 1) (Robinson, Colin) (Entered: 07/06/2020) |
06/26/2020 | 2720 | Docket Text Order Scheduling Omnibus Hearing for 8/12/2020 at 9am. signed on 6/26/2020. (REB) (Entered: 06/26/2020) |