|
Assigned to: Judge Lisa S. Gretchko Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 845 | Docket Text Trustee's Interim Report for the Period Ending 03/31/2024 . (Nathan, Kenneth) (Entered: 04/12/2024) |
04/01/2024 | 844 | Docket 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) |
03/29/2024 | 843 | Docket Text Attorney Steven C. Susser has left the firm. Attorney John E. Carlson has taken over the case. (Entered: 03/29/2024) |
03/29/2024 | 842 | Docket Text Attorney Steven C. Susser has left the firm. Attorney John E. Carlson has taken over the case. (Entered: 03/29/2024) |
03/27/2024 | 841 | Docket Text Notice of Substitution of Counsel terminating Kimberly Bedigian and Elliot G. Crowder, Filed by Creditor Techstyles, Inc.. (Crowder, Elliot) (Entered: 03/27/2024) |
03/27/2024 | 840 | Docket 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) |
03/22/2024 | Docket 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) | |
03/22/2024 | 839 | Docket 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) |
03/21/2024 | 838 | Docket Text Stipulated Order Granting TechStyles, Inc.'s Application For Allowance of Administrative Expenses (Related Doc # 463). (slh) (Entered: 03/21/2024) |
03/20/2024 | 837 | Docket 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) |