|
Assigned to: Judge Thomas J. Tucker Chapter 9 Voluntary No asset |
|
Debtor In Possession City of Detroit, Michigan
2 Woodward Avenue Suite 1126 Detroit, MI 48226 WAYNE-MI Tax ID / EIN: 38-6004606 |
represented by |
Bruce Bennett
555 S. Flower Street 50th Floor Los Angeles, CA 90071 (213) 489-3939 Email: [email protected] Eric D. Carlson
150 West Jefferson Suite 2500 Detroit, MI 48226 313-496-7567 Email: [email protected] Mary Beth Cobbs
2 Woodward Avenue Suite 500 Detroit, MI 48226 313-237-3075 Fax : 313-224-5505 Email: [email protected] Tamar Dolcourt
500 Woodward Ave. Suite 2700 Detroit, MI 48226 313-234-7161 Email: [email protected] Timothy A. Fusco
150 West Jefferson Suite 2500 Detroit, MI 48226-4415 (313) 496-8435 Email: [email protected] Eric B. Gaabo
1650 Frist National Building Detroit, MI 48226 (313) 237-3052 Email: [email protected] Jonathan S. Green
150 W. Jefferson Ste. 2500 Detroit, MI 48226 (313) 963-6420 Email: [email protected] David Gilbert Heiman
901 Lakeside Avenue Cleveland, OH 44114 (216) 586-7175 Email: [email protected] Robert S. Hertzberg
4000 Town Center Suite 1800 Southfield, MI 48075-1505 248-359-7300 Fax : 248-359-7700 Email: [email protected] Kelly Houk
400 Renaissance Center Detroit, MI 48243 313-568-6530 Email: [email protected] TERMINATED: 08/23/2017 Jeffrey S. Kopp
Foley & Lardner LLP 500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Fax : (313) 234-2800 Email: [email protected] 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] Stephen S. LaPlante
150 W. Jefferson Ave. Suite 2500 Detroit, MI 48226 (313) 496-8478 Email: [email protected] Heather Lennox
222 East 41st Street New York, NY 10017 212-326-3939 Email: [email protected] John D. Mulvihill
20 W. Washington Suite 2 Clarkston, MI 48346 (248) 625-3131 Email: [email protected] Scott Eric Ratner
One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Email: [email protected] John A. Simon
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Email: [email protected] Ronald A. Spinner
150 West Jefferson Suite 2500 Detroit, MI 48226 (313) 496-7829 Email: [email protected] Marc N. Swanson
Miller Canfield Paddock and Stone, P.L.C 150 W. Jefferson Suite 2500 Detroit, MI 48226 (313) 496-7591 Email: [email protected] Albert Togut
One Penn Plaza Suite 3335 New York, NY 10119 212-594-5000 Email: [email protected] John H. Willems
150 W. Jefferson Suite 2500 Detroit, MI 48226 313-496-7544 Email: [email protected] Stanley L. de Jongh
Two Woodward Ave., 5th Floor Suite 500 Detroit, MI 48226 313-237-5031 Fax : 313-224-5505 Email: [email protected] |
U.S. Trustee Daniel M. McDermott |
represented by |
Sean M. Cowley (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-3432 Email: [email protected] Richard A. Roble (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6769 Email: [email protected] |
Creditor Committee Committee of Unsecured Creditors
TERMINATED: 03/03/2014 |
represented by |
Brett Howard Miller
1290 Avenue of the Americas 40th Floor New York, NY 10104 (212) 468-8051 Email: [email protected],[email protected] TERMINATED: 03/03/2014 Geoffrey T. Pavlic
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: [email protected] SELF- TERMINATED: 11/19/2014 Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: [email protected] TERMINATED: 03/03/2014 |
Creditor Committee Charlene Hearn
PO Box 6612 Detroit, MI 48206 |
| |
Creditor Committee Craig Steele |
| |
Retiree Committee Official Committee of Retirees |
represented by |
Sam J. Alberts
1301 K Street, NW Suite 600, East Tower Washington, DC 20005-3364 (202) 408-7004 Email: [email protected] SELF- TERMINATED: 03/13/2015 Paula A. Hall
401 S. Old Woodward Ave. Suite 400 Birmingham, MI 48009 (248) 971-1800 Email: [email protected] Claude D. Montgomery
620 Fifth Avenue New York, NY 10020 (212) 632-8390 Email: [email protected],[email protected] Carole Neville
1221 Avenue of the Americas 25th Floor New York, NY 10020 (212) 768-6889 Email: [email protected] Matthew Wilkins
401 S. Old Woodward Ave. Suite 400 Birmingham, MI 48009 (248) 971-1800 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/07/2023 | 13855 | Docket Text Order Requiring the City to File a Further Status Report by June 3, 2024 (RE: related document(s)[13837] Declaration filed by Debtor In Possession City of Detroit, Michigan). (AGS) |
12/07/2023 | 13854 | Docket Text Notice of Requirement to File Designation. (RE: related document(s)[13838] Notice of Appeal and Statement of Election filed by Interested Party Detroit Police And Fire Retirement System Service Corporation) Appellant Designation due by 12/21/2023. Appellee designation due by 1/4/2024. Transmission of Designation Due by 1/8/2024. (jhawk) |
12/07/2023 | 13853 | Docket Text Transmittal of Notice of Appeal to U.S. District Court . (RE: related document(s)[13838] Notice of Appeal and Statement of Election filed by Interested Party Detroit Police And Fire Retirement System Service Corporation) (Attachments: # (1) Notice of Appeal # (2) Bankruptcy Matter Civil Cover Sheet # (3) Opinion on Appeal 13704 # (4) Opinion of Appeal 13831 # (5) Certificate of Service # (6) Amended Notice of Appeal # (7) Corrected Certificate of Service # (8) Notice of Deficient Filing # (9) City of Detroit Appeals) (jhawk) |
12/07/2023 | Docket Text Fee due on the Notice of Appeal and Statement of Election $ 298 (RE: related document(s)[13838] Notice of Appeal and Statement of Election filed by Creditor Police and Fire Retirement System of the City of Detroit) (Clark, J) | |
12/07/2023 | 13852 | Docket Text Corrected Certificate of Service Filed by Creditor Police and Fire Retirement System of the City of Detroit (RE: related document(s)[13851] Notice of Appeal and Statement of Election). (Green, Jennifer) |
12/07/2023 | 13851 | Docket Text Amended Notice of Appeal and Statement of Election to the District Court of Eastern Michigan. Filed by Creditor Police and Fire Retirement System of the City of Detroit (RE: related document(s)[13846] Notice of Appeal and Statement of Election). (Attachments: # (1) Exhibit 1. Opinion Regarding the City of Detroit's Motion to Enforce the Plan of Adjustment Against the Police and Fire Retirement System Pension Plan (Docket #13602) # (2) Exhibit 2. Opinion Regarding the Motion for Reconsideration, and to Alter or Amend Judgment, Filed by the Police and Fire Retirement System (Docket # 13707))(Green, Jennifer) |
12/07/2023 | 13850 | Docket Text Ex Parte Order Authorizing the City of Detroit to File a Reply Brief in Excess of the Page Limit (Related Doc [13847]). (AGS) |
12/07/2023 | 13849 | Docket Text Notice of Deficient Pleading: Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1). (RE: related document(s)[13846] Notice of Appeal and Statement of Election filed by Creditor Police and Fire Retirement System of the City of Detroit) Electronic Signature Missing or Incorrect Format ECF Procedure 11 (d)(1) due on 12/14/2023. (jhawk) |
12/07/2023 | 13848 | Docket Text Certificate of Service Filed by Creditor Police and Fire Retirement System of the City of Detroit (RE: related document(s)[13843] Bankruptcy Matter Civil Cover Sheet, [13846] Notice of Appeal and Statement of Election). (Green, Jennifer) |
12/07/2023 | 13847 | Docket Text Ex Parte Motion to Extend ; Ex Parte Motion of the City of Detroit for Entry of an Order Authorizing a Support Brief in Excess of the Page Limit Filed by Debtor In Possession City of Detroit, Michigan (Swanson, Marc) |