|
Assigned to: Judge Mark A. Randon Chapter 11 Voluntary Asset |
|
Debtor In Possession HFV Liquidating Trust
15101 Ford Road Dearborn, MI 48126 WAYNE-MI Tax ID / EIN: 38-3087328 |
represented by |
Jong-Ju Chang
39577 Woodward Ave. Suite 300 Bloomfield Hills, MI 48304 (248) 203-0722 Email: [email protected] Patrick Lee Huffstickler
112 E. Pecan Suite 1800 San Antonio, TX 78205 (210) 554-5273 Email: [email protected] Danielle Nicole Rushing
112 E. Pecan Suite 1800 San Antonio, TX 78205 (210) 554-5528 Email: [email protected] Sheryl L. Toby
39577 Woodward Avenue Third Floor Bloomfield Hills, MI 48304 (248) 203-0522 Fax : (248) 203-0763 Email: [email protected] |
Liquidating Trustee HFV Liquidating Trust |
represented by |
Eric E. Walker
Perkins Coie LLP 110 North Wacker Drive Suite 3400 Chicago, IL 60606-1511 312-324-8659 Fax : 312-324-9659 Email: [email protected] |
U.S. Trustee Andrew Vara |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] Timothy Graves (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of Henry Ford Village, Inc., Proposed Counsel for Official Committee of Unsecured Creditors
c/o Howard & Howard Attorneys PLLC Attn: Lisa S. Gretchko 450 West Fourth Street Royal Oak, MI 48067 248-723-0396 |
represented by |
Kathleen Allare
131 S. Dearborn Suite 1700 Chicago, IL 60603-5559 (312) 263-5771 Email: [email protected] H. William Burdett, Jr.
Howard W. Burdett, Jr. 450 West Fourth Street Royal Oak, MI 48067 (248) 723-0381 Fax : (248) 645-1568 Email: [email protected] Lisa Sommers Gretchko
450 West Fourth Street Royal Oak, MI 48067 (248) 723-0396 TERMINATED: 04/02/2021 James Morgan
200 S. Michigan Ave. Suite 1100 Chicago, IL 60604 312-456-3414 Email: [email protected] Eric E. Walker
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 1003 | Docket Text Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 03/31/2024 Filed by Liquidating Trustee HFV Liquidating Trust. (Attachments: # (1) Addendum to Post-Confirmation Report) (Allare, Kathleen) |
04/05/2024 | Docket Text Adversary Case 2:22-ap-4284 Closed. (KEC) | |
04/05/2024 | Docket Text Disposition of Adversary 2:22-ap-4284 : Dismissed by Stipulation. (KEC) | |
03/25/2024 | 1002 | Docket Text Notice of Appearance and Request for Notice and Certificate of Service Filed by Creditor The Hilda N. Burns Living Trust. (Eisenberg, David) |
02/29/2024 | Docket Text Adversary Case 2:22-ap-4287 Closed. (KEC) | |
02/29/2024 | Docket Text Disposition of Adversary 2:22-ap-4287 : Dismissed. (KEC) | |
02/29/2024 | Docket Text Adversary Case 2:22-ap-4283 Closed. (KEC) | |
02/29/2024 | Docket Text Disposition of Adversary 2:22-ap-4283 : Dismissed by Stipulation. (KEC) | |
02/28/2024 | Docket Text Certificate of Mailing: A Copy of this Related Document was Mailed on 2/28/2024 by the United States Postal Service to Cornelius Willingham at the Respective Address Appearing in the Records of the Court. (RE: related document(s)[1001] Order (Generic)) (Al-H., S.) | |
02/28/2024 | 1001 | Docket Text Order Overruling Objection (RE: related document(s)[1000] Letter). (Desjarlais, Kevin) |