|
Assigned to: Scott W. Dales Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Gainey Corporation
6000 Clay Avenue, SW Grand Rapids, MI 49548 KENT-MI Tax ID / EIN: 38-2984738 |
represented by |
Jason Laird Byrne
Warner Norcross & Judd LLP 111 Lyon Street, Suite 900 Grand Rapids, MI 49503 616-752-2263 Email: [email protected] TERMINATED: 10/08/2010 Trent B. Collier
Collins, Einhorn, Farrell & Ulanoff, P.c 4000 Town Center, Suite 909 Southfield, MI 48075 248-355-4141 Fax : 248-355-2277 Email: [email protected] TERMINATED: 08/28/2012 Geoffrey A. Fields
Dickinson Wright PLLC 200 Ottawa Avenue NW Suite 900 Grand Rapids, MI 49503 (616) 458-1300 Email: [email protected] Daniel F. Gosch
Dickinson Wright, PLLC 200 Ottawa Ave NW, Ste 900 Grand Rapids, MI 49503 (616) 458-1300 Email: [email protected] Stephen B. Grow
Warner Norcross & Judd, LLP 900 Fifth Third Center 111 Lyon Street Grand Rapids, MI 49503 (616) 752-2158 Email: [email protected] Inga April Hofer
Warner Norcross & Judd LLP 900 Fifth Third Center 111 Lyon Street, NW Grand Rapids, MI 49503 616-752-2000 Email: [email protected] TERMINATED: 10/07/2010 Judith Greenstone Miller
Jaffe Raitt Heuer & Weiss, PC 27777 Franklin Road, Ste 2500 Southfield, MI 48034-3082 248-351-3000 Email: [email protected] Jacob Joseph Sadler
Honigman Miller Schwartz and Cohn LLP 300 Ottawa Avenue NW Suite 240 Grand Rapids, MI 49503 (616) 649-1904 Fax : (616) 649-1905 Email: [email protected] TERMINATED: 10/08/2010 John T. Schuring
Dickinson Wright PLLC 200 Ottawa NW, Ste 900 Grand Rapids, MI 49503 616-336-1023 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 Michael V. Maggio
Trial Attorney Office of the US Trustee The Ledyard Building, 2nd Floor 125 Ottawa NW, Suite 200R Grand Rapids, MI 49503 (616) 456-2002 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Paul R. Hage
Jaffe Raitt Heuer & Weiss PC 27777 Franklin Road Suite 2500 Southfield, MI 48034 248-351-3000 Email: [email protected] 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
(See above for address) Jonathan C. Myers
Jaffe Raitt Heuer & Weiss PC 27777 Franklin Road Suite 2500 Southfield, MI 48034 248-351-3000 Email: [email protected] Eric David Novetsky
Jaffe Raitt Heuer & Weiss, PC 27777 Franklin Road, Suite 2500 Southfield, MI 48034 248-351-3000 Email: [email protected] Louis P. Rochkind
Jaffe Raitt Heuer & Weiss PC 27777 Franklin Road, Ste 2500 Southfield, MI 48034 248-351-3000 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] |
Date Filed | # | Docket Text |
---|---|---|
02/10/2017 | 2999 | Docket Text Chapter 11 Bankruptcy Case Closed (ljb) (Entered: 02/10/2017) |
02/09/2017 | 2998 | Docket Text Order Closing the Debtors' Chapter 11 Cases. Signed on 2/9/2017 (klb) (Entered: 02/10/2017) |
02/01/2017 | 2997 | Docket Text Affidavit Declaration of Barry P. Lefkowitz, as Liquidation Trustee in Support of Entry of Order Closing the Debtors' Chapter 11 Cases (RE: related document(s) 2979 Motion of the Liquidation Trustee Seeking Authorization (A) To Make (i) Second and Final Distribution to Holders of Allowed Class VII Claims Under the Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code,) (Attachments: # 1 Proposed Order # 2 Exhibit) Filed by Interested Party Liquidation Trustee of the Gainey Corporation Liquidation Trust (Miller, Judith) (Entered: 02/01/2017) |
02/01/2017 | 2996 | Docket Text Quarterly Post Confirmation Disbursement Report for Quarter Ending 1/31/2017. Filed by Interested Party Liquidation Trustee of the Gainey Corporation Liquidation Trust (Miller, Judith) (Entered: 02/01/2017) |
02/01/2017 | 2995 | Docket Text Quarterly Post Confirmation Disbursement Report for Quarter Ending 12/31/2016. Filed by Interested Party Liquidation Trustee of the Gainey Corporation Liquidation Trust (Miller, Judith) (Entered: 02/01/2017) |
01/20/2017 | 2994 | Docket Text Request to Substitute Randall J. Groendyk in Place of James C. Komondy. (hlb) (Entered: 01/20/2017) |
12/01/2016 | 2993 | Docket Text Request to Substitute Kristy Steffani in Place of Elizabeth Kanoous . (hlb) (Entered: 12/01/2016) |
11/22/2016 | 2992 | Docket Text Quarterly Post Confirmation Disbursement Report for Quarter Ending 9/30/2016. Filed by Interested Party Liquidation Trustee of the Gainey Corporation Liquidation Trust (Miller, Judith) (Entered: 11/22/2016) |
11/16/2016 | 2991 | Docket Text Certificate of Service of Second Interim Distribution Checks. Filed by Interested Party Liquidation Trustee of the Gainey Corporation Liquidation Trust (Miller, Judith) (Entered: 11/16/2016) |
09/06/2016 | 2990 | Docket Text Certificate of Service (RE: related document(s) 2989 Order on Generic Motion) (Attachments: # 1 Exhibit A - Special Service List, B - Distribution List) Filed by Interested Party Liquidation Trustee of the Gainey Corporation Liquidation Trust (Miller, Judith) (Entered: 09/06/2016) |