|
Assigned to: Judge Daniel S. Opperman.Flint Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor In Possession Grand River Infrastructure, Inc.
7505 Highway M-71 Durand, MI 48429 SHIAWASSEE-MI Tax ID / EIN: 38-2923343 |
represented by |
Adam Daniel Bruski
916 Washington Avenue Suite 309 Bay City, MI 48708 989-893-3518 Email: [email protected] Susan M. Cook
715 E. Main Street Suite 110 Midland, MI 48640 989-698-3759 Email: [email protected] Rozanne M. Giunta
Warner Norcross & Judd LLP 715 E. Main Street Suite 110 Midland, MI 48640 989-698-3758 Fax : 989-486-6158 Email: [email protected] Paul R. Hage
27777 Franklin Road Suite 2500 Southfield, MI 48034 (248) 351-3000 Email: [email protected] C. Daniel Harry
5036 Dixie Highway P.O. Box 301125 Waterford, MI 48336 248-461-6833 Email: [email protected] Alan F. Himelhoch
G-9460 S. Saginaw St. Suite A Grand Blanc, MI 48439 (810) 579-3600 Keith A. Schofner
755 W. Big Beaver Rd. Suite 410 Troy, MI 48084 989-893-3518 Fax : 248-244-2244 Email: [email protected] |
Liquidating Trustee Barry P. Lefkowitz |
represented by |
Earle I. Erman
400 Galleria Officentre Suite 444 Southfield, MI 48034 (248) 827-4100 Fax : (248) 827-4106 Email: [email protected] David M. Miller
19785 W. 12 Mile Rd. #618 Southfield, MI 48076 (248) 877-1817 Email: [email protected] SELF- TERMINATED: 02/14/2014 |
U.S. Trustee Daniel M. McDermott |
represented by |
Claretta Evans (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7912 Fax : (313) 226-7912 |
Creditor Committee Committee of Unsecured Creditors |
represented by |
Committee of Unsecured Creditors
PRO SE David M. Miller
19785 W. 12 Mile Rd. #618 Southfield, MI 48076 (248) 877-1817 Email: [email protected] SELF- TERMINATED: 02/14/2014 |
Date Filed | # | Docket Text |
---|---|---|
03/18/2014 | Docket Text Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. . (kmr) (Entered: 03/18/2014) | |
02/20/2014 | 557 | Docket Text Certificate of Service Filed by Liquidating Trustee Barry P. Lefkowitz (RE: related document(s)555 Order on Generic Motion). (Erman, Earle) (Entered: 02/20/2014) |
02/19/2014 | Docket Text Receipt of Transfer of Claim with Waiver(11-35206-dof) [claims,trclmw] ( 25.00) filing fee. Receipt number 22132364, amount . (U.S. Treasury) (Entered: 02/19/2014) | |
02/19/2014 | 556 | Docket Text Transfer of Claim with Waiver. Transfer Agreement 3001 (e) 1 Transferor: Wirt Stone Dock To DACA VI LLC Fee Amount $25,. (Whatnall, Andrew) (Entered: 02/19/2014) |
02/19/2014 | 555 | Docket Text Order Approving Trustee's Final Report on Claims (Related Doc # 546). (sms) (Entered: 02/19/2014) |
02/18/2014 | 554 | Docket Text Exhibit- Amended Exhibit 2Filed by Liquidating Trustee Barry P. Lefkowitz (RE: related document(s) 546Motionfor Approval of Final Report on Claims). (Erman, Earle) (Entered: 02/18/2014) |
02/18/2014 | 553 | Docket Text Exhibit- Amended Exhibit 1Filed by Liquidating Trustee Barry P. Lefkowitz (RE: related document(s) 546Motionfor Approval of Final Report on Claims). (Erman, Earle) (Entered: 02/18/2014) |
02/18/2014 | 552 | Docket Text Certification of Non-Response Filed by Liquidating Trustee Barry P. Lefkowitz (RE: related document(s) 546Motionfor Approval of Final Report on Claims). (Erman, Earle) (Entered: 02/18/2014) |
02/14/2014 | 551 | Docket Text Request to be Removed from Receiving Notices of Electronic Filings in a Case for Liquidating Trustee Barry P. Lefkowitz. (Miller, David) (Entered: 02/14/2014) |
02/11/2014 | Docket Text Receipt of Transfer of Claim with Waiver(11-35206-dof) [claims,trclmw] ( 25.00) filing fee. Receipt number 22078972, amount . (U.S. Treasury) (Entered: 02/11/2014) |