Michigan Western Bankruptcy Court

Case number: 2:22-bk-90006 - EH Liquidating, Inc. - Michigan Western Bankruptcy Court

Case Information
Case title
EH Liquidating, Inc.
Chapter
7
Judge
James W. Boyd
Filed
01/21/2022
Last Filing
03/18/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Michigan (Marquette)
Bankruptcy Petition #: 22-90006-swd

Assigned to: Scott W. Dales
Chapter 7
Voluntary
Asset


Date filed:  01/21/2022
341 meeting:  02/18/2022
Deadline for filing claims:  05/17/2022

Debtor

EH Liquidating, Inc.

2209 22nd Street
Menominee, MI 49858
MENOMINEE-MI
248-258-1616
Tax ID / EIN: 38-1607585
fka
The Enstrom Helicopter Corporation


represented by
Thomas B. Radom

Butzel Long
Stoneridge West
41000 Woodward Avenue
Bloomfield Hills, MI 48304
(248) 258-1413
Fax : (248) 258-1439
Email: [email protected]

Elisabeth M. Von Eitzen

Warner Norcross + Judd LLP
1500 Warner Building
150 Ottawa Avenue NW
Grand Rapids, MI 49503
616-752-2418
Fax : 616-222-2418
Email: [email protected]

Trustee

Darrell R. Dettmann

1207 Gray St.
Marquette, MI 49855-4320
(906) 235-7739
Tax ID / EIN: 05-1234567

represented by
Stephen B. Grow

Warner Norcross & Judd LLP
150 Ottawa Ave NW
Suite 1500
Grand Rapids, MI 49503
616-752-2158
Fax : 616-752-2500
Email: [email protected]

Charles Robert Quigg

Warner Norcross & Judd LLP
150 Ottawa Ave NW
Suite 1500
Grand Rapids, MI 49503
616-752-2269
Email: [email protected]

Elisabeth M. Von Eitzen

(See above for address)

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

 
 
U.S. Trustee

Matthew W. Cheney

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

Elizabeth K. Patrick

Office of the U.S. Trustee
The Ledyard Building
2nd Floor
125 Ottawa Ave NW, Ste 200R
Grand Rapids, MI 49503
616-456-2002

 
 
U.S. Trustee

Andrew R. Vara

Office of the U.S. Trustee
The Ledyard Building
125 Ottawa Ave.
Suite 200R
Grand Rapids, MI 49503

 
 
U.S. Trustee

Kenneth G Lau, Trial Attorney for the United States Trustee

DOJ-Ust
125 Ottawa Avenue NW
Suite 200r
Grand Rapids, MI 49503
616-456-2485
 
 

Latest Dockets
Date Filed#Docket Text
10/17/2023281Docket Text
Supplemental Trustee's Form #1 (Interim Report) Filed by Trustee Darrell R. Dettmann. (Dettmann, Darrell) (Entered: 10/17/2023)
09/05/2023280Docket Text
Notice of Appearance on behalf of Creditor Pension Benefit Guaranty Corporation. (Neureiter, Kimberly) (Entered: 09/05/2023)
07/26/2023279Docket Text
Certificate of Service (RE: related document(s)278 Order on Application for Compensation) Filed by Trustee Darrell R. Dettmann (Von Eitzen, Elisabeth) (Entered: 07/26/2023)
07/25/2023278Docket Text
Order Approving First Fee Application for Compensation and Reimbursement of Expenses of Rehmann Robson, LLC as Public Accountants and Tax Advisors to the Chapter 7 Trustee for the Period from August 17, 2022 to February 7, 2023 (Related Doc # 276) for Rehmann Robson, LLC, fees awarded: $68762.50, expenses awarded: $0.00 Signed on 7/25/2023. (dr) (Entered: 07/26/2023)
07/24/2023277Docket Text
Affidavit/Certificate of No Response or Objection (RE: related document(s)276 Application for Compensation for Rehmann Robson, LLC, Accountant, Fees: $68762.50, Expenses: $0.00.) (Attachments: # 1 Proposed Order) Filed by Trustee Darrell R. Dettmann (Von Eitzen, Elisabeth) (Entered: 07/24/2023)
06/29/2023Docket Text
Notice of Appearance Filed by U.S. Trustee Kenneth G Lau. (Lau, Kenneth) (Entered: 06/29/2023)
06/29/2023276Docket Text
Application for Compensation for Rehmann Robson, LLC, Accountant, Fees: $68762.50, Expenses: $0.00. Filed by Elisabeth M. Von Eitzen (Attachments: # 1 Affidavit # 2 Notice & Opportunity to Object # 3 Certificate of Service (Matrix) # 4 Proposed Order) (Von Eitzen, Elisabeth) (Entered: 06/29/2023)
06/14/2023275Docket Text
Certificate of Service (RE: related document(s)273 Order on Motion for Settlement, 274 Order on Application for Administrative Expenses) Filed by Trustee Darrell R. Dettmann (Von Eitzen, Elisabeth) (Entered: 06/14/2023)
06/13/2023274Docket Text
Order Granting Trustee's Motion to Authorize Payment of Mediator's Fee (Related Doc # 269) Signed on 6/13/2023. (klb) (Entered: 06/13/2023)
06/13/2023273Docket Text
Order Granting Trustee's Motion to Approve Settlement with Chongqing General Aviation Industry Group Co., LTD. Under Bankruptcy Rule 9019 (Related Doc # 268) Signed on 6/13/2023. (klb) (Entered: 06/13/2023)