?

TranscriptREQ, JNTADMN, PlnDue, LEAD




U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 08-42417-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 11
Voluntary
Asset


Date filed:  02/01/2008

Debtor In Possession
Plastech Engineered Products, Inc.
835 Mason Avenue
Dearborn, MI 48124
Tax ID / EIN: 38-2866329
aka
Plastech Manufacturing Corp
aka
Plas-tech(Engineered) Products, Inc.

represented by Angela Pappas
One Rodney Square
P.O. Box 636
Wilmington, DE 19899
(302) 651-3166
TERMINATED: 02/19/2009

Deborah L. Fish
2600 Buhl Bldg.
535 Griswold
Detroit, MI 48226-3687
(313) 961-6141
Email: dfish@allardfishpc.com

Gregg Galardi
One Rodney Square
7th Floor
Wilmington, DE 19801
(302) 651-3150
Email: gregg.galardi@skadden.com

Jayson M. Macyda
400 Renaissance Center
Suite 3400
Detroit, MI 48243
313-259-8300
Fax : 313-259-1451
Email: jmacyda@kotzsangster.com
TERMINATED: 03/30/2009

Jessica Lepine
P.O. Box 30736
Lansing, MI 48090
(517) 373-1176
Email: lepinej@michigan.gov
TERMINATED: 12/04/2008

Kristhy Peguero
One Rodney Square
P.O. Box 636
Wilmington, DE 19899
(302) 651-3128
Email: kristhy.peguero@skadden.com

Leonora K. Baughman
Kilpatrick & Associates
903 North Opdyke Road, Suite C
Auburn Hills, MI 48326
248-377-0700
Email: ecf@kaalaw.com

Mark L. Desgrosseilliers
One Rodney Square
P.O. Box 636
Wilmington, DE 19899-0636
(302) 651-3139
Email: mark.desgrosseilliers@skadden.com

Matthew Ward
222 Delaware Avenue, Suite 1501
Wilmington, DE 19801
(302) 252-4338
Email: ma_ward@wcsr.com
TERMINATED: 10/08/2008

Ralph R. McKee
2600 Buhl Building
535 Griswold Avenue
Detroit, MI 48226
(313) 961-6141
Email: rmckee@allardfishpc.com
TERMINATED: 04/10/2008

Ryan Moran
25600 Woodward Ave.
Suite 201
Royal Oak, MI 48067
(248) 246-6536
Fax : (248) 246-7249
Email: ryanbmoran@gmail.com
TERMINATED: 08/19/2008

Sarah E. Pierce
One Rodney Square
10th & King Streets
Wilmington, DE 19801
(302) 651-3127
Email: Sarah.Pierce@skadden.com

Petitioning Creditor
Reliant Energy Retail Services, LLC
C/o Kotz Sangster, Wysocki And Berg, P.c
400 Renaissance Center, Ste. 3400
Detroit, MI 48243-1618

represented by Jayson M. Macyda
(See above for address)

Liquidating Trustee
Carroll Services LLC

represented by Daniel M. Katlein
2600 Buhl Bldg.
535 Griswold
Detroit, MI 48226-3687
(313) 961-6141
Email: dkatlein@allardfishpc.com

Deborah L. Fish
(See above for address)

Gregg Galardi
(See above for address)

Joel D. Applebaum
500 Woodward Avenue
Suite 3500
Detroit, MI 48226-3435
(313) 965-8300
Email: japplebaum@clarkhill.com

John Stevenson
500 Woodward
35th Floor
Detroit, MI 48226
313-965-8300
Email: jstevenson@clarkhill.com

Kristhy Peguero
(See above for address)

Peter A. Jackson
500 Woodward Ave.
Suite 3500
Detroit, MI 48226-3435
(313) 965-8306
Email: pjackson@clarkhill.com

Sarah E. Pierce
(See above for address)

Shannon L. Deeby
Clark Hill PLC
500 Woodward
Suite 3500
Detroit, MI 48226
313-965-8809
Fax : 313-965-8252
Email: sdeeby@clarkhill.com

U.S. Trustee
Habbo G. Fokkena
TERMINATED: 07/11/2008

   
U.S. Trustee
Daniel M. McDermott

represented by Stephen Edward Spence
United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
313-226-7911
Email: steve.e.spence@usdoj.gov

Interim Trustee
Michael A. Stevenson
TERMINATED: 06/13/2008

represented by Howard S. Sher
2301 W. Big Beaver
Suite 777
Troy, MI 48084
(248) 649-1900
Email: howard@jacobweingarten.com
TERMINATED: 09/08/2009

Michele Lynn Walton
2301 W. Big Beaver
Troy, MI 48084
(248) 649-1900
Email: michele@jacobweingarten.com
TERMINATED: 09/08/2009

Creditor Committee
Unsecured Creditors Committee
represented by Joel D. Applebaum
(See above for address)

Robert D. Gordon
151 South Old Woodward Ave.
Suite 200
Birmingham, MI 48009
(248) 988-5882
Fax : (248) 988-2502
Email: rgordon@clarkhill.com

Filing Date #Docket Text
02/04/2010 5813 Amended Certificate of Service Filed by Interested Party Julie N. Brown (RE: related document(s) 5733 Motion to Compel Enforcement of Provisions of the Fifth Amended Joint Plan of Liquidation by (1) Compelling the Liquidating Trustee's Filing and Payment of the Debtor's Taxes, and (2) Enjoining The Michigan Department of Treasury From the Pu). (Bewersdorf, Ryan) (Entered: 02/04/2010)
02/04/2010 5814 Certificate of Service Filed by Interested Party Julie N. Brown (RE: related document(s) 5806 Notice of Omnibus Hearing). (Bewersdorf, Ryan) (Entered: 02/04/2010)
02/04/2010   Adversary Case 2:09-ap-6344 Closed. (Mum, J) (Entered: 02/04/2010)
02/04/2010 5815 Withdrawal of Amended Priority Claim(s): Filed February 12, 2009 by Creditor State of Michigan, Department of Treasury in the amount of $800,000.00. W/Service (BCook) (Entered: 02/04/2010)
02/04/2010   Disposition of Adversary 2:09-ap-6512 : Dismissed by Stipulation. (Mum, J) (Entered: 02/05/2010)
02/05/2010   Adversary Case 2:09-ap-6512 Closed. (Mum, J) (Entered: 02/05/2010)
02/08/2010 5816 Notice of Withdrawal Of K&Y's Response to Objection to Late Filed Claims Creditor K&Y Mfg., Inc. (RE: related document(s) 5229 Response). (Hertzberg, John) (Entered: 02/08/2010)
02/08/2010 5817 Corrected Response to (related document(s): 5116 Objection to Claim Number by Claimant See Exhibit B. Liquidating Trustee's Second Omnibus Objection to Administrative Claims Seeking to Disallow Late-Filed Administrative Claims) Filed by Creditor K&Y Mfg., Inc. (Hertzberg, John) (Entered: 02/08/2010)
02/08/2010 5818 Certificate of Service Filed by Creditor K&Y Mfg., Inc. (RE: related document(s) 5816 Notice of Withdrawal, 5817 Response). (Hertzberg, John) (Entered: 02/08/2010)
02/08/2010   Disposition of Adversary 2:09-ap-6395 : Dismissed by Stipulation. (Mum, J) (Entered: 02/09/2010)
02/09/2010   Adversary Case 2:09-ap-6395 Closed. (Mum, J) (Entered: 02/09/2010)
02/09/2010 5819 Request to be Removed from Receiving Notices of Electronic Filings in a Adversary Case for Complete Prototype Services, Inc. Creditor Complete Prototype Services, Inc.. (Reynolds, Richard) (Entered: 02/09/2010)
02/10/2010   Disposition of Adversary 2:09-ap-6508 : Dismissed. (Trimm-Averytte, G.) (Entered: 02/10/2010)
02/10/2010   Adversary Case 2:09-ap-6508: Case Closed. (Trimm-Averytte, G.) (Entered: 02/10/2010)
02/10/2010   Disposition of Adversary 2:09-ap-6269 : Dismissed by Stipulation. (Mum, J) (Entered: 02/11/2010)
02/11/2010   Adversary Case 2:09-ap-6269 Closed. (Mum, J) (Entered: 02/11/2010)
02/11/2010 5820 Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Williams Acosta, PLLC. (Smith, Adam) (Entered: 02/11/2010)
02/11/2010 5821 Response to (related document(s): 5733 Motion to Compel Enforcement of Provisions of the Fifth Amended Joint Plan of Liquidation by (1) Compelling the Liquidating Trustee's Filing and Payment of the Debtor's Taxes, and (2) Enjoining The Michigan Department of Treasury From the Pu) Filed by Creditor State of Michigan, Department of Treasury (Waldmeir, Deborah) (Entered: 02/11/2010)
02/11/2010 5822 Certificate of Service to Response in Opposition to Motion of Julie N. Brown to Enforce Provisions of the Fifth Amended Joint Plan of Liquidation by Compelling the Liquidating Trustee's Filing and Payment of the Debtor's Taxes, and (2) Enjoining the Michigan Department of Treasury from the Pursuit of Mrs. Julie Brown for Such Taxes Filed by Creditor State of Michigan, Department of Treasury. (Waldmeir, Deborah) (Entered: 02/11/2010)
02/11/2010   Disposition of Adversary 2:09-ap-6427 : Dismissed by Stipulation. (Mum, J) (Entered: 02/12/2010)
02/11/2010   Disposition of Adversary 2:09-ap-6482 : Dismissed by Stipulation. (Mum, J) (Entered: 02/12/2010)
02/12/2010   Adversary Case 2:09-ap-6427 Closed. (Mum, J) (Entered: 02/12/2010)
02/12/2010   Adversary Case 2:09-ap-6482 Closed. (Mum, J) (Entered: 02/12/2010)
02/12/2010 5823 Notice of Omnibus Hearing. Filed by Interested Party Julie N. Brown (RE: related document(s) 5733 Motion to Compel, 5806 Notice of Omnibus Hearing). (Attachments: # 1 Proof of Service) (Bewersdorf, Ryan) (Entered: 02/12/2010)
02/12/2010   Disposition of Adversary 2:09-ap-6324 : Dismissed by Stipulation. (Mum, J) (Entered: 02/16/2010)
02/15/2010 5824 Stipulation By and Between The Liquidating Trustee and Filter and Coating Technology, Inc. Re: Claim No. 70003 . Filed by Liquidating Trustee Carroll Services LLC. (Peguero, Kristhy) (Entered: 02/15/2010)
02/15/2010 5825 Certificate of Service regarding Amended First Order Sustaining Liquidating Trustee's Fifth Omnibus Objection to Employee Administrative Expenses Requests Filed by Liquidating Trustee Carroll Services LLC (RE: related document(s) 5808 Order Concerning Claims). (Peguero, Kristhy) (Entered: 02/15/2010)
02/15/2010 5826 Certificate of Service regarding Amended First Order Sustaining Liquidating Trustee's Third Omnibus Objection to Satisfied Administrative Expense Requests Filed by Liquidating Trustee Carroll Services LLC (RE: related document(s) 5809 Order Concerning Claims). (Peguero, Kristhy) (Entered: 02/15/2010)
02/15/2010 5827 Certificate of Service regarding Second Order Sustaining Trustee's Fifth Omnibus Objection to Employee Administrative Expense Requests Filed by Liquidating Trustee Carroll Services LLC (RE: related document(s) 5807 Order Concerning Claims). (Peguero, Kristhy) (Entered: 02/15/2010)
02/16/2010   Adversary Case 2:09-ap-6324 Closed. (Mum, J) (Entered: 02/16/2010)
02/16/2010 5828 Order Approving Stipulation Between The Liquidating Trustee and Filter And Coating Technology, Inc. With Respect To Claim, No. 70003 . (RE: related document(s) 5824 Stipulation filed by Liquidating Trustee Carroll Services LLC). (BCook) (Entered: 02/17/2010)





PACER Service Center
Transaction Receipt
02/17/2010 11:20:17
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 08-42417-pjs Fil or Ent: filed From: 2/4/2010 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 4 Cost: 0.32