TranscriptREQ, JNTADMN, PlnDue, LEAD |
Assigned to: Judge Phillip J Shefferly Chapter 11 Voluntary Asset |
|
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 |