|
Assigned to: Judge Thomas J. Tucker Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor In Possession Energy Conversion Devices, Inc.
3800 Lapeer Road Auburn Hills, MI 48326 OAKLAND-MI Tax ID / EIN: 38-1749884 |
represented by |
Judy B. Calton
Honigman Miller Schwartz & Cohn LLP 2290 First National Building Detroit, MI 48226 (313) 465-7344 Fax : (313) 465-7345 TERMINATED: 06/05/2018 Sara Catherine Clark
711 Louisiana St. Suite 500 Houston, TX 77002 (713) 221-7010 Email: [email protected] Joseph R. Sgroi
2290 First National Building 660 Woodward Avenue Detroit, MI 48226 313-465-7286 Email: [email protected] Aaron M. Silver
2290 First National Building 660 Woodward Avenue Detroit, MI 48226 (313) 465-7560 TERMINATED: 05/06/2016 Daniel J. Weiner
40950 Woodward Ave. Suite 100 Bloomfield Hills, MI 48304 (248) 540-3340 Email: [email protected] Robert B. Weiss (INACTIVE)
2290 First National Bldg. 660 Woodward Ave. Detroit, MI 48226-3506 (313) 465-7596 TERMINATED: 07/02/2012 |
Liquidating Trustee John Madden |
represented by |
Sharon S. Almonrode
950 West University Drive Rochester, MI 48307 (248) 841-2200 Email: [email protected] SELF- TERMINATED: 07/18/2018 Judy B. Calton
(See above for address) TERMINATED: 06/05/2018 Tamar Dolcourt
500 Woodward Ave. Suite 2700 Detroit, MI 48226 313-234-7161 Email: [email protected] Seth A. Drucker
32300 Northwestern Hwy. Suite 230 Farmington Hills, MI 48334 (248) 539-9901 Fax : (248) 851-7504 TERMINATED: 03/11/2014 Robert S. Hertzberg
4000 Town Center Suite 1800 Southfield, MI 48075-1505 248-359-7300 Fax : 248-359-7700 Email: [email protected] Christopher D. Kaye
950 W. University Dr. Suite 300 Rochester, MI 48307 (248) 841-2200 Email: [email protected] SELF- TERMINATED: 07/18/2018 Deborah Kovsky-Apap
Pepper Hamilton LLP 4000 Town Center Suite 1800 Southfield, MI 48075 (248) 359-7300 Fax : (248) 359-7700 Email: [email protected] Kay Standridge Kress
4000 Town Center Southfield, MI 48075-1505 (248) 359-7300 Fax : (248) 359-7700 Email: [email protected] Joseph R. Sgroi
(See above for address) Aaron M. Silver
(See above for address) TERMINATED: 05/06/2016 John A. Simon
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Email: [email protected] James D. VandeWyngearde
4000 Town Center Suite 1800 Southfield, MI 48082 (248) 359-7300 Fax : (248) 359-7700 TERMINATED: 06/04/2018 Lesley S. Welwarth
25505 West Twelve Mile Road Suite 1800 Southfield, MI 48034 248-353-2700 Fax : 844-357-3087 Email: [email protected] TERMINATED: 02/01/2017 |
U.S. Trustee Daniel M. McDermott
TERMINATED: 12/23/2019 |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] David Foust (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7954 |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
(See above for address) David Foust (UST)
(See above for address) |
Creditor Committee Foley & Lardner LLP
500 Woodward Ave. Suite 2700 Detroit, MI 48226 |
represented by |
Tamar Dolcourt
(See above for address) Judy A. O'Neill
500 Woodward Avenue Suite 2700 Detroit, MI 48226 313-234-7113 Email: [email protected] John A. Simon
(See above for address) |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Tamar Dolcourt
(See above for address) David G. Dragich
17000 Kercheval Avenue Suite 210 Grosse Pointe Woods, MI 48230 (313) 886-4550 Email: [email protected] Judy A. O'Neill
(See above for address) John A. Simon
(See above for address) |
Creditor Committee Official ECD Creditors Sub-Committee of the Official Committee of Unsecured Creditors |
represented by |
Joel D. Applebaum
151 S. Old Woodward Ave. Suite 200 Birmingham, MI 48009 248-988-5883 Email: [email protected] TERMINATED: 05/30/2019 Shannon L. Deeby
Clark Hill PLC 151 S. Old Woodward Suite 200 Birmingham, MI 48009 (248) 988-5874 Fax : (248) 642-2174 Email: [email protected] Robert D. Gordon
151 South Old Woodward Ave. Suite 200 Birmingham, MI 48009 (248) 988-5882 Fax : (248) 988-2502 TERMINATED: 06/18/2018 John R. Stevenson
Clark Hill, PLC 151 S. Old Woodward Ave. Suite 200 Birmingham, MI 48009 (248) 988-5891 TERMINATED: 01/06/2020 |
Creditor Committee Official USO Sub-Committee of the Official Committee of Unsecured Creditors |
represented by |
Judy A. O'Neill
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
01/18/2024 | 2752 | Docket Text Certificate of Service Filed by Liquidating Trustee John Madden (RE: related document(s)[2751] Chapter 11 Post Confirmation Report for Non-Small Business). (Kovsky-Apap, Deborah) |
01/18/2024 | 2751 | Docket Text Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 12/31/2023 Filed by Liquidating Trustee John Madden. (Kovsky-Apap, Deborah) |
12/20/2023 | Docket Text Minute Entry. Hearing Adjourned. Hearing scheduled 06/12/2024 at 11:00 AM at By Telephone - See Notice for Details. (Vozniak, Mary) | |
12/15/2023 | 2750 | Docket Text Notice of Adjourned Hearing. (RE: related document(s)[1300] Objection to the Closing of Case filed by Liquidating Trustee John Madden) Hearing to be held on 6/12/2024 at 11:00 AM By Telephone - See Notice for Details for [1300], (Vozniak, Mary)Note: with the exception of trials in adversary proceedings, and evidentiary hearings in contested matters, all conferences and hearings in cases pending before Judge Tucker heard on or after January 1, 2024 will be conducted by telephone. At least five minutes before the scheduled time for hearing, counsel, parties, and all other persons wishing to attend the hearing should call (202) 503-1666, and use Conference ID number 654 240 580#. Counsel, parties, and all other persons calling in should place their phone on mute and wait until their case is called. After the case is called, counsel and parties should unmute their phone in order to enter their appearance and to speak, but should keep their phone on mute when not speaking. Anyone who dials into a court hearing is prohibited from placing the court call on hold. |
12/14/2023 | 2749 | Docket Text BNC Certificate of Mailing. (RE: related document(s)[2747] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 12/14/2023. (Admin.) |
12/12/2023 | 2748 | Docket Text Certificate of Service Filed by Liquidating Trustee John Madden (RE: related document(s)[2746] Declaration). (Hertzberg, Robert) |
12/12/2023 | 2747 | Docket Text Notice of Deficient Pleading: Proof of Service is Non-Compliant. (RE: related document(s)[2746] Declaration filed by Liquidating Trustee John Madden) Proof of Service Due on 12/19/2023. (Lewis, C) |
12/11/2023 | 2746 | Docket Text Declaration Status Report December 2023 Filed by Liquidating Trustee John Madden. (Hertzberg, Robert) |
10/16/2023 | 2745 | Docket Text Certificate of Service Filed by Liquidating Trustee John Madden (RE: related document(s)[2744] Chapter 11 Post Confirmation Report for Non-Small Business). (Hertzberg, Robert) |
10/16/2023 | 2744 | Docket Text Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 09/30/2023 Filed by Liquidating Trustee John Madden. (Hertzberg, Robert) |