Case number: 2:03-bk-48939 - NM Holdings Company, LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    NM Holdings Company, LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    03/28/2003

  • Last Filing

    04/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED, TranscriptREQ



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 03-48939-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  03/28/2003
Date converted:  01/17/2006
341 meeting:  02/16/2006
Deadline for filing claims:  05/17/2006

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
 
 

Latest Dockets

Date Filed#Docket Text
04/17/20244861Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Stuart A. Gold. (Randel (UST), Paul)
04/17/20244860FILED 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.).
04/17/20244859Trustee'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)
04/04/20244858Clerk's Certification of Record (psm)
04/02/20244857Notice to Professionals to File Fee Applications and Certificate of Service Filed by Trustee Stuart A. Gold. (Gold, Stuart)
04/02/20244856Notice of Intent to File Final Report Filed by Trustee Stuart A. Gold. (Gold, Stuart)
03/27/20234855Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor ATCO Industries, Inc.. (Rajan, Sara)
02/24/20224854Attorney Aaron C. Thomas has left the firm. Attorney Frank Krycia has taken over the case.
02/23/20224853Order 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)
02/23/20224852Certification of Non-Response Filed by Trustee Stuart A. Gold (RE: related document(s)[4807] Stipulated Order). (Gold, Stuart)