Michigan Western Bankruptcy Court

Case number: 1:08-bk-02966 - Sturgis Iron & Metal Co, Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
Sturgis Iron & Metal Co, Inc.
Chapter
11
Judge
Jeffrey R. Hughes
Filed
04/04/2008
Asset
Yes
Docket Header

KZ, CREDCOMM,
SPECIAL MATRIX 79-02966
, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 08-02966-jrh

Assigned to: Jeffrey R. Hughes
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/04/2008
Date terminated:  02/24/2014
Plan confirmed:  05/04/2009
341 meeting:  05/06/2008

Debtor

Sturgis Iron & Metal Co, Inc.

c/o Kevin Young, COO
PO Box 544
Brownsburg, IN 46112-0544
ST. JOSEPH-MI
Tax ID / EIN: 38-1308468
aka
Kalamazoo Scrap and Processing Division

aka
Monroe Recycling

aka
Elkhart Metals

aka
Fitzgerald Recycling

aka
Fort Wayne Scrap

aka
South Bend Scrap & Processing

aka
David Levin Co.

aka
Sturgis Iron


represented by
Paige Barr

Jaffe Raitt Hever & Weiss PC
27777 Franklin Road, Ste 2500
Southfield, MI 48067
248-351-3000
Email: [email protected]
TERMINATED: 10/21/2008

John R. Dresser

Dresser, Dresser, Haas & Caywood, P.C.
112 South Monroe St
Sturgis, MI 49091-1729
(616) 651-3281

David P. Friedrich

Wilkinson Goeller Modesitt Wilkinson & D
and Drummy
333 Ohio Street
Terre Haute, IN 47807
812-232-4311
Email: [email protected]

Paul R. Hage

Jaffe Raitt Heuer & Weiss PC
27777 Franklin Road
Suite 2500
Southfield, MI 48034
248-351-3000
Email: [email protected]

Jaffe, Raitt, Heurer & Weiss, P.C.


Richard E. Kruger

Jaffe, Raitt, Heuer & Weiss
27777 Franklin Road
Suite 2500
Southfield, MI 48034
(248) 351-3000
Fax : (248) 351-3082
Email: [email protected]

Judith Greenstone Miller

Jaffe Raitt Heuer & Weiss, PC
27777 Franklin Road, Ste 2500
Southfield, MI 48034-3082
248-351-3000
Email: [email protected]

Jonathan C. Myers

Jaffe Raitt Heuer & Weiss PC
27777 Franklin Road
Suite 2500
Southfield, MI 48034
248-351-3000
Email: [email protected]
TERMINATED: 08/13/2010

E. Todd Sable

Honigman Miller Schwartz and Cohn LLP
2290 First National Bldg
660 Woodward Ave
Detroit, MI 48226
313-465-7548
Email: [email protected]

Alicia Schehr

Jaffe Raitt Heuer & Weiss
27777 Franklin Road, Ste 2500
Southfield, MI 48034
(248) 351-3000
Email: [email protected]
TERMINATED: 05/04/2010

Robert H. Skilton

Warner Norcross & Judd, LLP
900 Fifth Third Center
111 Lyon NW
Grand Rapids, MI 49503
616-752-2119
Email: [email protected]

Jay L. Welford

Jaffe, Raitt, Heuer & Weiss, PC
27777 Franklin Rd, Ste 2500
Southfield, MI 48034
248-351-3000
Email: [email protected]

Trustee

James W. Boyd

Kuhn Darling Boyd & Quandt PLC
412 South Union
Traverse City, MI 49684
(231)947-7901 ex.126
Tax ID / EIN: 01-1234567

represented by
James W. Boyd

Kuhn Darling Boyd & Quandt PLC
412 South Union St.
Traverse City, MI 49684
(231) 947-7901 ex. 121
Email: [email protected]

John T. Piggins

Miller Johnson
45 Ottawa Avenue, SW
Suite 1100
Grand Rapids, MI 49503
(616) 831-1793
Fax : (616) 988-1793
Email: [email protected]

Ronald A. Schuknecht

Smith Haughey Rice & Roegge P.C.
101 North Park Street
Suite 200
Traverse City, MI 49684
231-929-4878
Fax : 231-929-4182
Email: [email protected]

Troy W. Stewart

Kuhn Rogers PLC
412 South Union
Traverse City, MI 49684
231-947-7900
Email: [email protected]

U.S. Trustee

Dean E. Rietberg

Trial Attorney
Office of the US Trustee
The Ledyard Building, 2nd Floor
125 Ottawa NW, Suite 200R
Grand Rapids, MI 49503
(616) 456-2002

 
 
U.S. Trustee

United States Trustee

The Ledyard Building, 2nd Floor
125 Ottawa Avenue NW, Suite 200R
Grand Rapids, MI 49503

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Jason W. Bank

Kerr, Russell and Weber, PLC
500 Woodward Avenue
Suite 2500
Detroit, MI 48226
(313) 961-0388
Email: [email protected]
TERMINATED: 05/15/2008

Matthew J. Botica

Winston & Strawn LLP
35 West Wacker Drive
Chicago, IL 60601
312-558-5600
Email: [email protected]

Judy B. Calton

Honigman Miller Schwartz & Cohn
2290 First National Bldg
660 Woodward Ave
Detroit, MI 48226-3506
(313) 456-7344
Email: [email protected]

Mindy D. Cohn

Winston & Strawn LLP
35 West Wacker Drive
Chicago, IL 60601
312-558-5600
Email: [email protected]

Nancy G. Everett

Winston & Strawn LLP
35 West Wacker Drive
Chicago, IL 60601
312-558-5600
Email: [email protected]

E. Todd Sable

(See above for address)

Aaron M. Silver

Honigman Miller Schwartz and Cohn LLP
2290 First National Bldg
660 Woodward Ave
Detroit, MI 48226
313-465-7560
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/31/20142917Docket Text
Certificate of Service of Request for Tax Determination Pursuant to Sec. 505(b) of Bankruptcy Code and Amended - 1041-US Income Tax Return for Estates and Trust for 2012 For the Sturgis Iron Liquidation Trust. Filed by Trustee James W. Boyd (1Boyd, James) (Entered: 03/31/2014)
02/24/20142916Docket Text
Chapter 11 Bankruptcy Case Closed (ljb) (Entered: 02/24/2014)
09/10/20132915Docket Text
Corrected Certificate of Service of 1041-US Income Tax Return for Estates and Trust for 2012 For the Sturgis Iron Liquidation Trust. Filed by Trustee James W. Boyd (1Boyd, James) (Entered: 09/10/2013)
09/10/20132914Docket Text
Certificate of Service of 1041-US Income Tax Return for Estates and Trust for 2012 For the Sturgis Iron Liquidation Trust. Filed by Trustee James W. Boyd (1Boyd, James) (Entered: 09/10/2013)
07/26/20132913Docket Text
Certificate of Service of Request for Tax Determination Pursuant to Sec. 505(b) of Bankruptcy Code, Form 1120 - US Corporation Income Tax Return - 2012, FORM 8879-C IRS e-file Authorization for Form 1120. Filed by Trustee James W. Boyd (1Boyd, James) (Entered: 07/26/2013)
07/26/20132912Docket Text
Notice of Defective Entry or Filing as Document Contains Improper Case Caption. (RE: related document(s) 2911 Certificate of Service filed by Trustee James W. Boyd) (kap) (Entered: 07/26/2013)
07/25/20132911Docket Text
Certificate of Service of Request for Tax Determination Pursuant to Sec. 505(b) of Bankruptcy Code, Form 1120 - US Corporation Income Tax Return - 2012, and FORM 8879-C IRS e-file Authorization for Form 1120. Filed by Trustee James W. Boyd (1Boyd, James) (Entered: 07/25/2013)
06/10/20132910Docket Text
Certificate of Service of Request for Tax Determination Pursuant to Sec. 505(b) of Bankruptcy Code and FORM 1120 - U.S. Corporation Income Tax Return - 2011. Filed by Trustee James W. Boyd (1Boyd, James) (Entered: 06/10/2013)
05/21/20132909Docket Text
Certificate of Service (RE: related document(s) 2905 Order on Motion for Final Decree) (Attachments: # 1 Matrix # 2 List of Attorneys with Appearances) Filed by Trustee James W. Boyd (Schuknecht, Ronald) (Entered: 05/21/2013)
05/02/20132908Docket Text
Certificate of Service (RE: related document(s) 2907 Order on Motion for Settlement) Filed by Trustee James W. Boyd (Schuknecht, Ronald) (Entered: 05/02/2013)