Gissing North America LLC
7
Lisa S. Gretchko
08/08/2022
02/21/2025
Yes
v
CASECHECKED, CombPln&DsclsDue, JNTADMN, LEAD, TranscriptREQ, CONVERTED, 341held |
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: mbass@wolfsonbolton.com John E. Carlson
Carlson, Gaskey & Olds, P.C. 400 W Maple Ste 350 Birmingham, MI 48009 248-988-8360 Email: jcarlson@cgolaw.com Anthony J. Kochis
Wolfson Bolton Kochis PLLC 3150 Livernois Suite 275 Troy, MI 48083 248-247-7105 Fax : 248-247-7099 Email: akochis@wolfsonbolton.com Kelsey A. Postema
Wolfson Bolton Kochis PLLC 3150 Livernois Ste 275 Troy, MI 48307-1129 269-986-5177 Email: kpostema@wolfsonbolton.com Steven C. Susser
Evia Law PLC 32400 Telegraph Road Suite 103 Bingham Farms, Suite 103 Bingham Farms, MI 48025 248-243-1201 Email: steven@evialaw.com TERMINATED: 03/29/2024 Scott A. Wolfson
Wolfson Bolton Kochis PLLC 3150 Livernois Suite 275 Troy, MI 48083 248-247-7103 Email: swolfson@wolfsonbolton.com |
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: jhb_ecf@osbig.com Anthony James Miller
20700 Civic Center Drive Suite 420 Southfield, MI 48076 248-663-1800 Fax : 248-663-1801 Email: am@osbig.com David P. Miller
Osipov Bigelman, P.C. 20700 Civic Center Drive Suite 420 Southfield, MI 48076 (248) 663-1800 Fax : (248) 663-1801 Email: dm@osbig.com Yuliy Osipov
Osipov Bigelman, P.C. 20700 Civic Center Drive, Ste. 420 Southfield, MI 48076 248-663-1800 Email: yotc_ecf@yahoo.com |
Trustee Kenneth A Nathan
29100 Northwestern Highway Suite 310 Southfield, MI 48034 |
represented by |
Jeffrey H. Bigelman
(See above for address) Kenneth A. Nathan
Nathan Law, PLC 29777 Telegraph Road Suite 1170 Southfield, MI 48034 248-663-5133 Email: ken@nathanlawplc.com |
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: Leslie.K.Berg@usdoj.gov SELF- TERMINATED: 08/07/2024 Kelley Callard (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6773 Email: Kelley.Callard@usdoj.gov Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov |
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: tdolcourt@foley.com David G. Dragich
17000 Kercheval Avenue Suite 210 Grosse Pointe Woods, MI 48230 (313) 886-4550 Email: ddragich@dragichlaw.com Geoffrey Goodman
Foley & Lardner LLP 321 N. Clark Street Suite 2800 Chicago, IL 60654 312-832-4500 Email: ggoodman@foley.com John A. Simon
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Email: jsimon@foley.com Michael J. Small
Foley & Lardner LLP 321 N. Clark Street Suite 3000 Chicago, IL 60654 312-832-4500 Email: msmall@foley.com Ann Marie Uetz
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-2773 Email: auetz@foley.com |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 1290 | PDF with attached Audio File. Court Date & Time [ 2/21/2025 1:06:10 PM ]. File Size [ 23240 KB ]. Run Time [ 00:48:25 ]. (admin). |
02/21/2025 | Minute Entry. Hearing Held. Motion Granted. (RE: related document(s)1222 Motion to Approve Compromise under Rule 9019 Filed by Trustee Kenneth Nathan) (London, Cheryl) | |
02/21/2025 | Minute Entry. Status Conference Held. Scheduled next omnibus hearing on 5/16/25 at 1:00 PM. (RE: related document(s)863 Order To Set Hearing) Hearing scheduled 05/16/2025 at 01:00 PM at Courtroom 1975, 211 W. Fort St.. (London, Cheryl) | |
02/21/2025 | 1289 | Order Authorizing Trustee to Compromise and Settle Against Robert Half Finance & Accounting (Adv. Proc. No. 24-4280) (Related Doc # [1222]). (slh) |
02/19/2025 | 1288 | Order Authorizing Trustee to Compromise and Settle Claims Against Mark Labonte d/b/a Labonte's Landscaping (Adv. Pro. No. 24-4333) (Related Doc # 1253). (jhawk) (Entered: 02/19/2025) |
02/19/2025 | 1287 | Certification of Non-Response Filed by Trustee Kenneth Nathan (RE: related document(s)1253 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against Mark Labonte D/B/A Labontes Landscaping (Adv. Pro. No. 24-04333-lsg)). (Miller, David) (Entered: 02/19/2025) |
02/18/2025 | 1286 | Exhibit Trustee's Preference Case Status Charts for Omnibus Hearing Date February 21, 2025 Filed by Trustee Kenneth Nathan (RE: related document(s)863 Order To Set Hearing). (Miller, David) (Entered: 02/18/2025) |
02/14/2025 | 1285 | Supplemental Certificate of Service Filed by Trustee Kenneth Nathan (RE: related document(s)1283 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against Halco USA (Adv. Pro. No. 24-04261-lsg), 1284 Motion to Approve Compromise under Rule 9019 and Settle Claims Against Techmer PM, LLC (ADV. PRO. NO. 24-04245-LSG)). (Miller, David) (Entered: 02/14/2025) |
02/14/2025 | 1284 | Motion to Approve Compromise under Rule 9019 and Settle Claims Against Techmer PM, LLC (ADV. PRO. NO. 24-04245-LSG) Filed by Trustee Kenneth Nathan (Attachments: # 1 Exhibit 3) (Miller, David) (Entered: 02/14/2025) |
02/14/2025 | 1283 | Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against Halco USA (Adv. Pro. No. 24-04261-lsg) Filed by Trustee Kenneth Nathan (Miller, David) (Entered: 02/14/2025) |