Michigan Eastern Bankruptcy Court

Case number: 2:22-bk-46160 - Gissing North America LLC - Michigan Eastern Bankruptcy Court

Case Information
Case title
Gissing North America LLC
Chapter
7
Judge
Lisa S. Gretchko
Filed
08/08/2022
Last Filing
04/12/2024
Asset
Yes
Vol
v
Docket Header

CASECHECKED, CombPln&DsclsDue, JNTADMN, LEAD, TranscriptREQ, CONVERTED, 341held




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 22-46160-lsg

Assigned to: Judge Lisa S. Gretchko
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/08/2022
Date converted:  01/09/2023
341 meeting:  02/13/2023
Deadline for filing claims:  06/06/2023

Debtor In Possession

Gissing North America LLC

32500 Telegraph Rd. Ste. 207
Bingham Farms, MI 48025
OAKLAND-MI
Tax ID / EIN: 46-2746348
fka
Conform Gissing International, LLC


represented by
Michelle H. Bass

Wolfson Bolton Kochis PLLC
3150 Livernois
Ste 275
Troy, MI 48083
248-247-7070
Fax : 248-247-7099
Email: [email protected]

Anthony J. Kochis

Wolfson Bolton Kochis PLLC
3150 Livernois
Suite 275
Troy, MI 48083
248-247-7105
Fax : 248-247-7099
Email: [email protected]

Kelsey A. Postema

Wolfson Bolton Kochis PLLC
3150 Livernois
Ste 275
Troy, MI 48307-1129
269-986-5177
Email: [email protected]

Steven C. Susser

26200 American Drive
Suite 305
Southfield, MI 48034
(248) 353-8620
Email: [email protected]

Scott A. Wolfson

Wolfson Bolton Kochis PLLC
3150 Livernois
Suite 275
Troy, MI 48083
248-247-7103
Email: [email protected]

Trustee

Kenneth Nathan

Nathan Law PLC - TRUSTEE
29777 Telegraph Road
Suite 1170
Southfield, MI 48034
248-663-5133

represented by
Jeffrey H. Bigelman

Osipov Bigelman, P.C.
20700 Civic Center Drive., Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]

Anthony James Miller

20700 Civic Center Drive
Suite 420
Southfield, MI 48076
248-663-1800
Fax : 248-663-1801
Email: [email protected]

David P. Miller

Osipov Bigelman, P.C.
20700 Civic Center Drive
Suite 420
Southfield, MI 48076
(248) 663-1800
Fax : (248) 663-1801
Email: [email protected]

Yuliy Osipov

Osipov Bigelman, P.C.
20700 Civic Center Drive, Ste. 420
Southfield, MI 48076
248-663-1800
Email: [email protected]

Trustee

Kenneth A Nathan

29100 Northwestern Highway
Suite 310
Southfield, MI 48034

represented by
Jeffrey H. Bigelman

(See above for address)

U.S. Trustee

Andrew R. Vara


represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Kelley Callard (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6773
Email: [email protected]

Jill M. Gies (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors of Gissing North America LLC
represented by
Tamar Dolcourt

500 Woodward Ave.
Suite 2700
Detroit, MI 48226
313-234-7161
Email: [email protected]

David G. Dragich

17000 Kercheval Avenue
Suite 210
Grosse Pointe Woods, MI 48230
(313) 886-4550
Email: [email protected]

Geoffrey Goodman

Foley & Lardner LLP
321 N. Clark Street
Suite 2800
Chicago, IL 60654
312-832-4500
Email: [email protected]

John A. Simon

500 Woodward Avenue
Suite 2700
Detroit, MI 48226
(313) 234-7100
Email: [email protected]

Michael J. Small

Foley & Lardner LLP
321 N. Clark Street
Suite 3000
Chicago, IL 60654
312-832-4500
Email: [email protected]

Ann Marie Uetz

500 Woodward Avenue
Suite 2700
Detroit, MI 48226
(313) 234-2773
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/12/2024845Docket Text
Trustee's Interim Report for the Period Ending 03/31/2024 . (Nathan, Kenneth) (Entered: 04/12/2024)
04/01/2024844Docket Text

Order of the Court to Strike: This pleading is stricken from the record because it does not comply with LBR 9010(g)(1) (related documents Motion to Substitute Attorney). So Ordered by /s/ Judge Lisa S. Gretchko.(RE: related document(s)840 Motion to Substitute Attorney filed by Creditor Carlson, Gaskey & Olds, P.C.) (London, Cheryl)

This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached.


(Entered: 04/01/2024)
03/29/2024843Docket Text
Attorney Steven C. Susser has left the firm. Attorney John E. Carlson has taken over the case. (Entered: 03/29/2024)
03/29/2024842Docket Text
Attorney Steven C. Susser has left the firm. Attorney John E. Carlson has taken over the case. (Entered: 03/29/2024)
03/27/2024841Docket Text
Notice of Substitution of Counsel terminating Kimberly Bedigian and Elliot G. Crowder, Filed by Creditor Techstyles, Inc.. (Crowder, Elliot) (Entered: 03/27/2024)
03/27/2024840Docket Text
THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 04/01/2024. Agreed Motion To Substitute Attorney John Carlson for Attorney Steven Susser. Filed by Creditor Carlson, Gaskey & Olds, P.C. (Susser, Steven) Modified on 4/1/2024 (lbryant). (Entered: 03/27/2024)
03/22/2024Docket Text
Minute Entry. Matter Settled. (RE: related document(s) 821 Motion to Turnover/Return Filed by Creditor Norplas Industries, Inc.) (London, Cheryl) (Entered: 03/22/2024)
03/22/2024839Docket Text
Certificate of Service Filed by Creditor Techstyles, Inc. (RE: related document(s)838 Order on Application for Administrative Expenses). (Crowder, Elliot) (Entered: 03/22/2024)
03/21/2024838Docket Text
Stipulated Order Granting TechStyles, Inc.'s Application For Allowance of Administrative Expenses (Related Doc # 463). (slh) (Entered: 03/21/2024)
03/20/2024837Docket Text
Stipulation By and Between Chapter 7 Trustee and Techstyles, Inc. Re: entry of Order Granting Techstyles, Inc.'s Application for Allowance of Administrative Expense . Filed by Creditor Techstyles, Inc.. (Crowder, Elliot) (Entered: 03/20/2024)