Michigan Western Bankruptcy Court

Case number: 1:20-bk-00759 - Goodrich Quality Theaters, Inc - Michigan Western Bankruptcy Court

Case Information
Case title
Goodrich Quality Theaters, Inc
Chapter
11
Judge
Scott W. Dales
Filed
02/25/2020
Last Filing
12/16/2020
Asset
Yes
Vol
v
Docket Header

GR, CREDCOMM, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of Michigan (Grand Rapids)
Bankruptcy Petition #: 20-00759-swd

Assigned to: Scott W. Dales
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/25/2020
Date terminated:  12/14/2020
Debtor dismissed:  11/12/2020
341 meeting:  03/24/2020

Debtor

Goodrich Quality Theaters, Inc

4417 Broadmoor Ave SE,
Grand Rapids, MI 49512
KENT-MI
Tax ID / EIN: 38-2873678

represented by
A. Todd Almassian

Keller & Almassian PLC
230 East Fulton St.
Grand Rapids, MI 49503
(616) 364-2100
Email: [email protected]

Tyrone S. Bynum

Law Office of Tyrone Bynum PLLC
161 Ottawa Ave NW
Suite 309
Grand Rapids, MI 49503
(616) 608-7409
Email: [email protected]
TERMINATED: 03/10/2020

Greg J. Ekdahl

Keller & Almassian, PLC
230 East Fulton
Grand Rapids, MI 49503
(616) 364-2100
Email: [email protected]

Nicholas Scott Laue

Keller & Almassian, PLC
230 E. Fulton Street
Grand Rapids, MI 49503
(616) 364-2100
Email: [email protected]

Trustee

Kelly M. Hagan

Kelly M. Hagan, Chapter 7 Trustee
P.O. Box 384
Acme, MI 49610-0384
231-938-7095
Tax ID / EIN: 10-1234567
TERMINATED: 03/01/2020

 
 
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

Andrew R. Vara

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

 
 
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

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

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth Street
Attn: Ronald E. Gold
Cincinnati, OH 45202
represented by
Ronald E. Gold

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth St.
Cincinnati, OH 45202-4182
513-651-6800
Email: [email protected]

Stephen W Golden

Pachulski Stang Ziehl & Jones LLP
780 Third Avenue 34th Floor
New York, NY 10017-2024

Maxim B Litvak

Pachulski Stang Ziehl & Jones LLP
150 California Street 15th Floor
San Francisco, CA 94111-4500

Douglas L. Lutz

Frost Brown Todd, LLC
3300 Great American Tower
301 East Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Fax : (513) 651-6981
Email: [email protected]

Bradford J. Sandler

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17 Floor
Wilmington, DE 19801

A.J. Webb

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth Street
Cincinnati, OH 45202
5136516800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/16/2020564Docket Text
BNC Certificate of Mailing - Notice of Case Closed Without Discharge Notice Date 12/16/2020. (Admin.) (Entered: 12/17/2020)
12/14/2020563Docket Text
Chapter 11 Bankruptcy Case Closed Without a Discharge (klb) (Entered: 12/14/2020)
11/15/2020562Docket Text
BNC Certificate of Mailing - Order of Dismissal Notice Date 11/15/2020. (Admin.) (Entered: 11/16/2020)
11/15/2020561Docket Text
BNC Certificate of Mailing - Notice of Order Dismissing Case Notice Date 11/15/2020. (Admin.) (Entered: 11/16/2020)
11/12/2020560Docket Text
Order Dismissing Debtor's Chapter 11 Case. [doc #476] Signed on 11/12/2020 (pah) (Entered: 11/13/2020)
10/22/2020559Docket Text
Affidavit Revised Chapter 11 Monthly Operating Report for Month Ending August 20, 2020 (RE: related document(s) 537 Monthly Operating Report (Chapter 11)) Filed by Debtor Goodrich Quality Theaters, Inc (Almassian, A.) (Entered: 10/22/2020)
10/22/2020558Docket Text
Affidavit Revised Monthly Operating Report for Month Ending July 23, 2020 (RE: related document(s) 511 Monthly Operating Report (Chapter 11)) Filed by Debtor Goodrich Quality Theaters, Inc (Almassian, A.) (Entered: 10/22/2020)
10/22/2020557Docket Text
Chapter 11 Monthly Operating Report for Month Ending October 16, 2020. Filed by Debtor Goodrich Quality Theaters, Inc (Almassian, A.) (Entered: 10/22/2020)
10/22/2020556Docket Text
Chapter 11 Monthly Operating Report for Month Ending September 24, 2020. (Attachments: # 1 Financial Statements # 2 Bank Statements) Filed by Debtor Goodrich Quality Theaters, Inc (Almassian, A.) (Entered: 10/22/2020)
10/22/2020555Docket Text
Notice of Change of Address of counsel for Paramount Pictures Corporation. Filed by Creditor Paramount Pictures Corporation (Pendery, Mark) (Entered: 10/22/2020)