Case number: 2:08-bk-42417 - Plastech Engineered Products, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Plastech Engineered Products, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Phillip J Shefferly

  • Filed

    02/01/2008

  • Last Filing

    03/22/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
TranscriptREQ, JNTADMN, PlnDue, LEAD, CLOSED



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

Assigned to: Judge Phillip J Shefferly
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  02/01/2008
Date terminated:  03/22/2018
Plan confirmed:  12/18/2008
341 meeting:  03/14/2008
Deadline for filing claims:  06/30/2013

Debtor In Possession

Plastech Engineered Products, Inc.

835 Mason Avenue
Dearborn, MI 48124
WAYNE-MI
Tax ID / EIN: 38-2866329
aka
Plastech Manufacturing Corp

aka
Plas-tech(Engineered) Products, Inc.


represented by
Leonora K. Baughman

Kilpatrick & Associates
903 North Opdyke Road, Suite C
Auburn Hills, MI 48326
248-377-0700
TERMINATED: 08/25/2016

Lynn M. Brimer

Strobl PLLC
33 Bloomfield Hills Parkway
Suite 125
Bloomfield Hills, MI 48304
248-205-2772
Fax : 248-645-2690
Email: lbrimer@strobllaw.com

Mark L. Desgrosseilliers

One Rodney Square
P.O. Box 636
Wilmington, DE 19899-0636
(302) 651-3139
TERMINATED: 01/25/2011

Deborah L. Fish

Allard & Fish, P.C.
211 West Fort St.
Suite 705
Detroit, MI 48226
313-309-3171
Email: dfish@allardfishpc.com

Gregg Galardi

1251 Avenue of the Americas
New York, NY 10020
212-335-4640
Fax : 212-884-8680

Jessica Lepine

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

Jayson M. Macyda

11800 Merriman Rd.
P. O. Box 510628
Livonia, MI 48151
(248) 231-3215
Email: macydalaw@gmail.com
TERMINATED: 03/30/2009

Ralph R. McKee

2600 Buhl Building
535 Griswold Avenue
Detroit, MI 48226
(313) 961-6141
TERMINATED: 04/10/2008

Ryan Moran

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

Angela Pappas

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

Kristhy Peguero

One Rodney Square
P.O. Box 636
Wilmington, DE 19899
(302) 651-3128
TERMINATED: 08/25/2015

Sarah E. Pierce

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

Noel James Ravenscroft

903 North Opdyke Road
Suite C
Auburn Hills, MI 48326
(248) 377-0700
Email: nravenscroft@ecf.courtdrive.com

Sheryl L. Toby

39577 Woodward Avenue
Third Floor
Bloomfield Hills, MI 48304
(248) 203-0522
Fax : (248) 203-0763
Email: stoby@dykema.com
TERMINATED: 03/01/2010

Matthew Ward

222 Delaware Avenue
Suite 1501
Wilmington, DE 19801
(302) 740-0089
Email: matthew.ward@wbd-us.com
TERMINATED: 10/08/2008

Liquidating Trustee

Carroll Services LLC


represented by
Joel D. Applebaum

151 S. Old Woodward Ave.
Suite 200
Birmingham, MI 48009
248-988-5883

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

Deborah L. Fish

(See above for address)

Gregg Galardi

(See above for address)

Robert D. Gordon

151 South Old Woodward Ave.
Suite 200
Birmingham, MI 48009
(248) 988-5882
Fax : (248) 988-2502

Timothy R. Graves

535 Griswold Street
2600 Buhl Building
Detroit, MI 48226
(313) 961-6141

Peter A. Jackson

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

Daniel M. Katlein

2600 Buhl Bldg.
535 Griswold
Detroit, MI 48226-3687
(313) 961-6141
SELF- TERMINATED: 11/24/2014

Kristhy Peguero

(See above for address)
TERMINATED: 08/25/2015

Sarah E. Pierce

(See above for address)

David E. Schwartz

535 Griswold
Suite 2600
Detroit, MI 48226
(313) 961-6141
Email: dschwartz@allardfishpc.com

John R. Stevenson

Clark Hill, PLC
151 S. Old Woodward Ave.
Suite 200
Birmingham, MI 48009
(248) 988-5891

Liquidating Trustee

Liquidating Trustee


represented by
Joel D. Applebaum

(See above for address)

Gregg Galardi

(See above for address)

Robert D. Gordon

(See above for address)

Peter A. Jackson

(See above for address)

John R. Stevenson

(See above for address)

U.S. Trustee

Habbo G. Fokkena

TERMINATED: 07/11/2008

 
 
U.S. Trustee

Daniel M. McDermott


represented by
Stephen Edward Spence (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
313-226-7911

Interim Trustee

Michael A. Stevenson

TERMINATED: 06/13/2008

represented by
Howard S. Sher

25800 Northwestern Highway
Suite 500
Southfield, MI 48075
(248) 649-1900
Email: howard@jacobweingarten.com
SELF- TERMINATED: 02/12/2015

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

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/22/2018Final Decree: The bankruptcy estate has been fully administered. The bankruptcy court has decreed the chapter 11 case is closed. (ADI: MMS)
03/22/20188257Order Closing and Granting Final Decrees in Chapter 11 Cases and Relieving Claims, Noticing and Balloting Agent of Duties (Related Doc # 8248). (sms) (Entered: 03/22/2018)
03/21/20188256Certificate of Service of Claims Registers, Claims and Supporting Documentation Filed by Liquidating Trustee Liquidating Trustee. (Stevenson, John)
03/19/2018Minute Entry. Hearing Held. Motion Granted. (related document(s): [8248] Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 filed by Carroll Services LLC) (clond)
03/19/20188255PDF with attached Audio File. Court Date & Time [ 3/19/2018 4:14:29 PM ]. File Size [ 3610 KB ]. Run Time [ 00:15:02 ]. (admin).
03/14/20188254Order Scheduling Telephone Conference Regarding Liquidating Trustee's Motion for Entry of Order Closing Cases, Granting Final Decrees, and Relieving Claims Agent of Further Responsibilities(RE: related document(s)[8248] Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 filed by Liquidating Trustee Carroll Services LLC). Hearing to be held on 3/19/2018 at 04:00 PM Courtroom 1975 for [8248], (Clark, J)
03/14/20188253Certification of Non-Response Filed by Liquidating Trustee Liquidating Trustee (RE: related document(s)[8248] Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 Liquidating Trustee's Motion for Entry of Order Closing and Granting Final Decrees in Chapter 11 Cases and Relieving Claims, Noticing and Ballotting Agent of Du, [8249] Notice and Opportunity for Hearing, [8251] Certificate of Service). (Stevenson, John)
02/28/20188252BNC Certificate of Mailing. (RE: related document(s) 8250 Deficiency Notice (BK)) No. of Notices: 0. Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
02/27/20188251Certificate of Service Filed by Liquidating Trustee Carroll Services LLC (RE: related document(s) 8248 Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 Liquidating Trustee's Motion for Entry of Order Closing and Granting Final Decrees in Chapter 11 Cases and Relieving Claims, Noticing and Ballotting Agent of Du, 8249 Notice and Opportunity for Hearing). (Stevenson, John) (Entered: 02/27/2018)
02/26/20188250Notice of Deficient Pleading: Proof of Service Missing or Non-Compliant. (RE: related document(s) 8248 Motion for Entry of Final Decree and Closing Chapter 11 Case Pursuant to FRBP 3022 filed by Liquidating Trustee Carroll Services LLC, 8249 Notice and Opportunity for Hearing filed by Liquidating Trustee Carroll Services LLC) Proof of Service Due on 3/5/2018. (ckata) (Entered: 02/26/2018)