Michigan Western Bankruptcy Court

Case number: 1:08-bk-09092 - Gainey Corporation - Michigan Western Bankruptcy Court

Case Information
Case title
Gainey Corporation
Chapter
11
Judge
Scott W. Dales
Filed
10/14/2008
Asset
Yes
Vol
v
Docket Header

SPECIAL MATRIX 79-09092, BarDate, LEAD, JNTADMN, GR, CREDCOMM, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 08-09092-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/14/2008
Date terminated:  02/10/2017
Plan confirmed:  12/31/2009
341 meeting:  11/24/2008

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]

Latest Dockets
Date Filed#Docket Text
02/10/20172999Docket Text
Chapter 11 Bankruptcy Case Closed (ljb) (Entered: 02/10/2017)
02/09/20172998Docket Text
Order Closing the Debtors' Chapter 11 Cases. Signed on 2/9/2017 (klb) (Entered: 02/10/2017)
02/01/20172997Docket 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)
02/01/20172996Docket 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)
02/01/20172995Docket 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)
01/20/20172994Docket Text
Request to Substitute Randall J. Groendyk in Place of James C. Komondy. (hlb) (Entered: 01/20/2017)
12/01/20162993Docket Text
Request to Substitute Kristy Steffani in Place of Elizabeth Kanoous . (hlb) (Entered: 12/01/2016)
11/22/20162992Docket 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)
11/16/20162991Docket 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)
09/06/20162990Docket 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)