Michigan Eastern Bankruptcy Court

Case number: 2:13-bk-53846 - City of Detroit, Michigan - Michigan Eastern Bankruptcy Court

Case Information
Case title
City of Detroit, Michigan
Chapter
9
Judge
Thomas J. Tucker
Filed
07/18/2013
Last Filing
01/17/2025
Asset
No
Vol
v
Docket Header

MEDIA, TranscriptREQ, NOCLOSE, DirApl




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 13-53846-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 9
Voluntary
No asset


Date filed:  07/18/2013
Plan confirmed:  11/12/2014

Debtor In Possession

City of Detroit, Michigan

2 Woodward Avenue
Suite 1126
Detroit, MI 48226
WAYNE-MI
Tax ID / EIN: 38-6004606

represented by
Megan R.I. Baxter

150 West Jefferson Avenue
Suite 2500
Detroit, MI 48226
(313) 496-8459
Email: [email protected]

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
TERMINATED: 07/06/2020

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
TERMINATED: 07/06/2020

Eric B. Gaabo

2 Woodward Avenue
Ste. 500
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
TERMINATED: 03/18/2019

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

901 Lakeside Avenue
Cleveland, OH 44114-1190
(216) 586-7111
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

TERMINATED: 12/23/2019

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]

U.S. Trustee

Andrew R. Vara


represented by
Sean M. Cowley (UST)

(See above for address)

Richard A. Roble (UST)

(See above for address)

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

AF Group
200 N. Grand River Ave.
Lansing, MI 48933
(517) 708-5146
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]
SELF- TERMINATED: 10/27/2023

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]

Latest Dockets
Date Filed#Docket Text
01/17/202513932Docket Text
Response (related document(s): [13930] Motion to Modify Plan Motion for Authority to Modify the Confirmed Plan of Adjustment with Respect to Certain Modifications to the Combined Plan for the Police and Fire Retirement System of the City of Detroit) Filed by Creditor John P. Quinn (MSM)
01/17/202513931Docket Text
Certificate of Service re Motion for Authority to Modify the Confirmed Plan of Adjustment with Respect to Certain Modifications to the Combined Plan for the Police and Fire Retirement System of the City of Detroit (RE: related document(s)[13930] Motion to Modify Plan). (Nguyen, Angela)
01/07/202513930Docket Text
Motion to Modify Plan Motion for Authority to Modify the Confirmed Plan of Adjustment with Respect to Certain Modifications to the Combined Plan for the Police and Fire Retirement System of the City of Detroit Filed by Debtor In Possession City of Detroit, Michigan (Attachments: # (1) Exhibit H - Component I # (2) Exhibit I - Component II # (3) Exhibit J (part I) # (4) Exhibit J (part 2) and Exhibit K) (Swanson, Marc)
12/10/202413929Docket Text
Order Requiring the City to File a Further Status Report by June 9, 2025 (RE: related document(s)13928 Declaration filed by Debtor In Possession City of Detroit, Michigan). (AGS) (Entered: 12/10/2024)
12/09/202413928Docket Text
Declaration City of Detroits Status Report on Bankruptcy Case Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[13907] Order (Generic)). (Swanson, Marc)
11/06/202413927Docket Text
Final Order By District Court Judge Laurie Michelson, Re: Appeal on Civil Action Number: 23-cv-13159, Stipulated Order Dismissing With Prejudice (RE: related document(s)[13838] Notice of Appeal and Statement of Election filed by Interested Party Detroit Police And Fire Retirement System Service Corporation, [13843] Bankruptcy Matter Civil Cover Sheet filed by Creditor Police and Fire Retirement System of the City of Detroit, [13845] Notice of Appeal and Statement of Election filed by Creditor Police and Fire Retirement System of the City of Detroit, [13846] Notice of Appeal and Statement of Election filed by Creditor Police and Fire Retirement System of the City of Detroit, [13851] Notice of Appeal and Statement of Election filed by Creditor Police and Fire Retirement System of the City of Detroit, [13853] Transmittal of Bankruptcy Matter to U.S. District Court, [13854] Notice of Requirement to File Designation, [13861] Notice of Receipt of Appeal in U.S. District Court, [13867] Appellant Designation filed by Creditor Police and Fire Retirement System of the City of Detroit, [13871] Appellant Designation filed by Creditor Police and Fire Retirement System of the City of Detroit, [13880] Appellee Designation filed by Debtor In Possession City of Detroit, Michigan, [13883] Transmittal of Bankruptcy Matter to U.S. District Court, [13884] Acknowledgement of Receipt of Complete Record on Appeal from U.S. District Court). (J. Laskaska)
11/01/202413926Docket Text
Order Approving Stipulation Between the City of Detroit and the Police and Fire Retirement System of the City of Detroit. (RE: related document(s)[13925] Stipulation filed by Debtor In Possession City of Detroit, Michigan). (AGS)
10/30/202413925Docket Text
Stipulation By and Between The City of Detroit and the Police and Fire Retirement System of the City of Detroit, Michigan . Filed by Debtor In Possession City of Detroit, Michigan. (Swanson, Marc)
10/23/202413924Docket Text
Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Detroit Water and Sewerage Department. (Oviatt, Melinda)
10/14/202413923Docket Text
Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor 660 Woodward Associates, LLC. (Lichtman, Lawrence)