NM Holdings Company, LLC
7
Thomas J. Tucker
03/28/2003
04/17/2024
Yes
v
JNTADMN, CONVERTED, TranscriptREQ |
Assigned to: Judge Thomas J. Tucker Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor NM Holdings Company, LLC
33662 James J. Pompo Fraser, MI 48026 MACOMB-MI Tax ID / EIN: 38-3470015 fka Venture Holdings Company, LLC |
represented by |
Ryan S. Bewersdorf
390 Park Street Suite 222 Birmingham, MI 48009 (248) 633-2882 Email: ryan@bewersdorfplc.com TERMINATED: 10/16/2008 Charles D. Bullock
Stevenson & Bullock, P.L.C. 26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: cbullock@sbplclaw.com Laura J. Eisele
31800 Northwestern Hwy. Suite 350 Farmington Hills, MI 48334 (248) 924-8656 Email: leisele@ljelawfirm.com TERMINATED: 11/19/2007 David H. Freedman
400 Galleria Officentre Suite 444 Southfield, MI 48034-2162 (248) 827-4100 Email: dfreedman@ermanteicher.com TERMINATED: 12/04/2007 Amanda Kill
430 N. Old Woodward Second Floor Birmingham, MI 48009 (248) 723-6101 Email: akill@ahernkill.com Judy A. O'Neill
500 Woodward Avenue Suite 2700 Detroit, MI 48226 313-234-7113 Email: joneill@foley.com TERMINATED: 12/08/2016 John A. Simon
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Email: jsimon@foley.com TERMINATED: 01/11/2007 Julie Beth Teicher
400 Galleria Officentre Suite 444 Southfield, MI 48034-2162 (248) 827-4100 Email: jteicher@ermanteicher.com Erin Lindsay Toomey
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7138 Email: etoomey@foley.com TERMINATED: 05/31/2011 |
Trustee Stuart A. Gold
24901 Northwestern Highway Suite 444 Southfield, MI 48075 248-350-8220 |
represented by |
Joel D. Applebaum
151 S. Old Woodward Ave. Suite 200 Birmingham, MI 48009 248-988-5883 Email: japplebaum@clarkhill.com Ryan S. Bewersdorf
(See above for address) TERMINATED: 06/10/2009 Jeffrey H. Bigelman
Osipov Bigelman, P.C. 20700 Civic Center Drive., Ste. 420 Southfield, MI 48076 248-663-1800 Email: jhb_ecf@osbig.com TERMINATED: 12/28/2007 Charles D. Bullock
(See above for address) Shannon L. Deeby
Clark Hill PLC 151 S. Old Woodward Suite 200 Birmingham, MI 48009 (248) 988-5874 Fax : (248) 642-2174 Email: sdeeby@clarkhill.com Laura J. Eisele
(See above for address) TERMINATED: 11/19/2007 Evan Justin Feldman
151 South Old Woodward Suite 200 Birmingham, MI 48009 248-988-5897 TERMINATED: 02/09/2017 Ezra N. Goldman
26999 Central Park Blvd. #225 Southfield, MI 48076 248-353-2343 Email: ezra@ezragoldman.com Gregory D. Hanley
300 Balmoral Centre 32121 Woodward Avenue Royal Oak, MI 48073 (248) 544-7430 Email: ghanley@kickhamhanley.com Fred S. Hodara
590 Madison Avenue New York, NY 10022 (212) 872-8040 Email: fhodara@akingump.com Edward J. Hood
Clark Hill PLC 500 Woodward Avenue Suite 3500 Detroit, MI 48226 (313) 965-8591 Email: ehood@clarkhill.com John Karaczynski
590 Madison Avenue New York, NY 10022 212-872-8040 Donna J. Lehl
32031 Heathwood St. St. Clair Shores, MI 48082 248-229-0749 TERMINATED: 03/17/2014 Elias T. Majoros
24901 Northwestern Hwy. Suite 444 Southfield, MI 48075 (248) 350-8220 Email: emajoros@glmpc.com Hannah Mufson McCollum
24901 Northwestern Hwy. Suite 444 Southfield, MI 48075 248-350-8220 TERMINATED: 08/25/2006 Hannah Mufson McCollum
(See above for address) TERMINATED: 10/27/2008 Mark H. Shapiro
25925 Telegraph Rd. Suite 203 Southfield, MI 48033-2518 (248) 352-4700 Fax : (248) 352-4488 Email: shapiro@steinbergshapiro.com Julie Beth Teicher
Erman, Teicher, Miller, Zucker & Freedma 400 Galleria Officentre Suite 444 Southfield, MI 48034 248-827-4100 Fax : 248-827-4106 Email: jteicher@ermanteicher.com Julie Beth Teicher
400 Galleria Officentre Suite 444 Southfield, MI 48034-2162 (248) 827-4100 Email: jteicher@ermanteicher.com |
U.S. Trustee U.S. Trustee |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Leslie.K.Berg@usdoj.gov Marion J. Mack, Jr.
Office of the U.S. Trustee U.S. Dept. of Justice 211 W. Fort St., Ste. 700 Detroit, MI 48226 (313) 226-7934 |
U.S. Trustee United States Trustee |
represented by |
Claretta Evans (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7912 Fax : (313) 226-7912 Email: Claretta.Evans@usdoj.gov TERMINATED: 12/08/2016 |
Creditor Committee Chair Thomas A. Musante |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Gabriel Elias |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Philip T. Brendel |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Keith Hogan |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Wendy Ho |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Larry Wright |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee James H. McGill |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Roy W. Brimer |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Candi Moore |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Don Stankus |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Joe Fischer |
represented by |
Joel D. Applebaum
(See above for address) TERMINATED: 12/08/2016 |
Creditor Committee Unsecured Creditors Committee of Crowley Milner & Co. |
represented by |
I. William Cohen
Pepper Hamilton, LLP 100 Renaissance Center Suite 3600 Detroit, MI 48243 (313) 393-7341 TERMINATED: 12/08/2016 |
Creditor Committee Official Committee of Unsecured Creditors of NM Holdings Co., LLC (fka Venture Holdings Co., LLC) |
represented by |
Joel D. Applebaum
(See above for address) I. William Cohen
(See above for address) |
Creditor Committee Clark Hill PLC
500 Woodward Avenue Suite 3500 Detroit, MI 48226 (313) 965-8300 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 4861 | Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Stuart A. Gold. (Randel (UST), Paul) |
04/17/2024 | 4860 | FILED UNDER SEAL - Trustee's Final Report and Account. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Trustee Stuart A. Gold . (Sam R.) Additional attachment(s) added on 4/17/2024 (Sam R.). |
04/17/2024 | 4859 | Trustee's Final Application for Compensation for Stuart A. Gold, Trustee Chapter 7, Period: 1/17/2006 to 4/16/2024, Fee: $150,000.00, Expenses: $75.00. Filed by Attorney Stuart A. Gold. (Gold, Stuart) |
04/04/2024 | 4858 | Clerk's Certification of Record (psm) |
04/02/2024 | 4857 | Notice to Professionals to File Fee Applications and Certificate of Service Filed by Trustee Stuart A. Gold. (Gold, Stuart) |
04/02/2024 | 4856 | Notice of Intent to File Final Report Filed by Trustee Stuart A. Gold. (Gold, Stuart) |
03/27/2023 | 4855 | Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor ATCO Industries, Inc.. (Rajan, Sara) |
02/24/2022 | 4854 | Attorney Aaron C. Thomas has left the firm. Attorney Frank Krycia has taken over the case. |
02/23/2022 | 4853 | Order Granting Trustee's Objection to Chapter 11 Secured Claim Number 1148 Filed by Orix Capital Marks, LLC (RE: related document(s)[4807] Stipulated Order). (wm) |
02/23/2022 | 4852 | Certification of Non-Response Filed by Trustee Stuart A. Gold (RE: related document(s)[4807] Stipulated Order). (Gold, Stuart) |