|
Assigned to: Judge Thomas J. Tucker Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor In Possession Innatech, LLC
750 Letica Drive Rochester, MI 48307 OAKLAND-MI Tax ID / EIN: 38-3531005 dba Dynamic |
represented by |
Joel D. Applebaum
151 S. Old Woodward Ave. Suite 200 Birmingham, MI 48009 248-988-5883 Email: [email protected] Evan Justin Feldman
151 South Old Woodward Suite 200 Birmingham, MI 48009 248-988-5897 Email: [email protected] Robert D. Gordon
151 South Old Woodward Ave. Suite 200 Birmingham, MI 48009 (248) 988-5882 Fax : (248) 988-2502 Email: [email protected] Clark Hill
Clark Hill PLC 500 Woodward Ave., Ste. 3500 Detroit, MI 48226 (313) 965-8300 John R. Stevenson
Clark Hill, PLC 151 S. Old Woodward Ave. Suite 200 Birmingham, MI 48009 (248) 988-5891 Email: [email protected] |
Trustee Kenneth Nathan
29100 Northwestern Highway Suite 310 Southfield, MI 48034 248-351-0099 |
represented by |
Kenneth Nathan
260 Franklin Center 29100 Northwestern Highway Southfield, MI 48034 248-351-0099 Email: [email protected] Kenneth A. Nathan
Nathan Law, PLC 310 Franklin Center 29100 Northwestern Highway Southfield, MI 48034 248-351-0099 Fax : 248-351-0487 Email: [email protected] Thomas R. Nathan
Nathan Law, PLC 310 Franklin Center 29100 Northwestern Highway Southfield, MI 48034 248-351-0099 Fax : 248-351-0487 Email: [email protected] |
U.S. Trustee Daniel M. McDermott |
represented by |
Stephen Edward Spence (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 313-226-7911 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Paul R. Hage
27777 Franklin Road Suite 2500 Southfield, MI 48034 (248) 351-3000 Email: [email protected] Richard E. Kruger
27777 Franklin Road Suite 2500 Southfield, MI 48034 (248) 351-3000 Fax : (248)351-3082 Email: [email protected] Judith Greenstone Miller
27777 Franklin Road Suite 2500 Southfield, MI 48034 (248)727-1429 Fax : (248)351-3082 Email: [email protected] Eric David Novetsky
27777 Franklin Road Suite 2500 Southfield, MI 48034 (248) 351-3000 Email: [email protected] Jay L. Welford
27777 Franklin Rd. Suite 2500 Southfield, MI 48034-8214 (248) 351-3000 Email: [email protected] |
Creditor Committee Jaffe Raitt Heuer & Weiss, P.C. |
| |
Creditor Committee Baker Tilly Virchow Krause LLP |
| |
Creditor Committee Hexin Electric Appliances Co., Ltd. |
Date Filed | # | Docket Text |
---|---|---|
09/23/2014 | 603 | Docket Text Trustee's Final Account Certification. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested . (^Mack (ms), Marion) |
07/18/2014 | 602 | Docket Text Notice of Withdrawal Filed by Interested Party Abbott Nutrition Manufacturing, Inc. (RE: related document(s)[108] Notice of Appearance). (Linna, Daniel) |
07/18/2014 | 601 | Docket Text Order of the Court to Strike: This pleading is stricken from the record because the relief requested cannot be accomplished in a single pleading. (related documents Notice of Withdrawal). So Ordered by /s/ Judge Thomas J. Tucker.(related document(s)[600])(Vozniak, Mary)
This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. |
07/18/2014 | 600 | Docket Text THIS PLEADING HAS BEEN STRICKEN AND CANNOT BE VIEWED PER ORDER OF THE COURT DATED 07/18/2014. Notice of Withdrawal of Appearance of Daniel W. Linna Jr. and Request to be Removed from ECF Notifications Interested Party Abbott Nutrition Manufacturing, Inc. (RE: related document(s)[108] Notice of Appearance). (Linna, Daniel) Modified on 7/18/2014 (lmoss). |
06/04/2014 | Docket Text Receipt of Unclaimed Funds - $756.02 by KM. Receipt Number 00561346. (Admin.) | |
06/03/2014 | 599 | Docket Text Notice of Unclaimed Dividends Filed by Trustee Kenneth Nathan. (Nathan, Kenneth) (Entered: 06/03/2014) |
03/03/2014 | 598 | Docket Text Trustee's Certificate of Distribution Filed by Trustee Kenneth Nathan. (Nathan, Kenneth) (Entered: 03/03/2014) |
02/28/2014 | 597 | Docket Text Order Authorizing Payment Of Accountants For The Trustee For The Period May 2, 2012 Through July 25, 2013 (Related Doc # 565) for John F. Dery, Fees Awarded: $3493.70, Expenses Awarded: $0.00. (ckata) (Entered: 02/28/2014) |
02/28/2014 | 596 | Docket Text Order Authorizing Compensation Of Counsel To Trustee (Related Doc # 571) for Nathan Zousmer, P.C., Fees Awarded: $7902.00, Expenses Awarded: $78.40. (ckata) (Entered: 02/28/2014) |
02/28/2014 | 595 | Docket Text Order Authorizing Payment Of Trustee Fees And Expenses (Related Doc # 574) for Kenneth Nathan, Fees Awarded: $13,121.85, Expenses Awarded: $82.50. (ckata) (Entered: 02/28/2014) |