Michigan Western Bankruptcy Court

Case number: 1:16-bk-00290 - Great Lakes Comnet, Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
Great Lakes Comnet, Inc.
Chapter
11
Judge
John T. Gregg
Filed
01/25/2016
Last Filing
07/27/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, CREDCOMM, LN, LEAD, BarDate




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 16-00290-jtg

Assigned to: John T. Gregg
Chapter 11
Voluntary
Asset


Date filed:  01/25/2016
341 meeting:  03/23/2016
Deadline for filing claims:  07/25/2016

Debtor

Great Lakes Comnet, Inc.

1515 Turf Lane
Suite 100
East Lansing, MI 48823
CLINTON-MI
Tax ID / EIN: 38-3328180
fdba
Spectrum Lightwave

fdba
Michigan Lightwave

fdba
Great Lakes Cablenet

Note
Jointly Administered with Comlink, LLC (Case No. 16-00292)


represented by
Timothy A. Fusco

Miller Canfield Paddock and Stone PLC
150 W Jefferson, Ste 2500
Detroit, MI 48226
313-496-8435
Email: [email protected]

Jonathan S. Green

Miller Canfield Paddock & Stone PLC
150 West Jefferson Avenue, Suite 2500
Detroit, MI 48226
313-496-7997
Email: [email protected]

Stephen S. LaPlante

Miller Canfield Paddock & Stone PLC
150 West Jefferson Ave., Suite 2500
Detroit, MI 48226
313-496-8478
Email: [email protected]

Nelson O. Ropke

Miller Canfield Paddock and Stone PLC
150 W. Jefferson Ave., Suite 2500
Detroit, MI 48226
313-963-6420
Email: [email protected]

Ronald A. Spinner

Miller Canfield Paddock & Stone PLC
150 West Jefferson, Suite 2500
Detroit, MI 48226
313-496-7829
Email: [email protected]

Marc N. Swanson

Miller Canfield Paddock & Stone PLC
150 West Jefferson Avenue
Suite 2500
Detroit, MI 48226
313-496-7591
Fax : 313-496-8452
Email: [email protected]

U.S. Trustee

Michelle M. Wilson

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]

Cathy Rae Hershcopf

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
Email: [email protected]

Michael A. Klein

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
Email: [email protected]

Jason Koral

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
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]

Max Schlan

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
Email: [email protected]

Seth Van Aalten

Cooley LLP
1114 Avenue of the Americas
New York, NY 10036
212-479-6000
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
08/26/2020969Docket Text
Returned Mail: Mail originally sent on 07/29/2020 returned as undeliverable. Could not mail Form closbkn to: INDIANA MICHIGAN POWER PO BOX 24407 CANTON, OH 44701-4407. (ADI)
08/12/2020968Docket Text
Returned Mail: Mail originally sent on 07/29/2020 returned as undeliverable. Could not mail Form closbkn to: CHARTER COMMUNICATIONS PO BOX 2981 MILWAUKEE, WI 53201-2981. (ADI)
07/29/2020967Docket Text
BNC Certificate of Mailing - Notice of Case Closed Without Discharge Notice Date 07/29/2020. (Admin.)
07/27/2020966Docket Text
Chapter 11 Bankruptcy Case Closed Without a Discharge (klb)
07/24/2020965Docket Text
Affidavit Declaration of Andres A. Estrada of KCC Regarding the Claims Register and Original Claim Documents Filed by Interested Party NoticingClaims Agent KCC1 (Spinner, Ronald)
06/25/2020964Docket Text
Order on Liquidation Trustee's Motion for an Order and Final Decree Closing Chapter 11 Cases. (Related Doc # [956]) Signed on 6/25/2020. (lmj)
06/25/2020963Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s)[956] Motion for Entry of Final Decree, [961] Response) Filed by Debtor Great Lakes Comnet, Inc. (Spinner, Ronald)
06/24/2020962Docket Text
Certificate of Service (RE: related document(s)[961] Response) Filed by U.S. Trustee Dean E. Rietberg (5Rietberg, Dean)
06/23/2020961Docket Text
Response to (related document(s): [956] Motion for Entry of Final Decree) Filed by U.S. Trustee Dean E. Rietberg (Rietberg, Dean)
06/22/2020960Docket Text
Final Report on Chapter 11 (Substantially Completed Plan) Filed by Debtor Great Lakes Comnet, Inc. (Spinner, Ronald)