Case number: 2:12-bk-43166 - Energy Conversion Devices, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Energy Conversion Devices, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    11

  • Judge

    Thomas J. Tucker

  • Filed

    02/14/2012

  • Last Filing

    04/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, JNTADMN, LEAD, TranscriptREQ, OBJCLOS, REOPEN



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 12-43166-tjt

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



Debtor disposition:  Standard Discharge
Date filed:  02/14/2012
Date reopened:  09/07/2016
Plan confirmed:  07/30/2012
341 meeting:  03/23/2012
Deadline for filing claims:  06/21/2012

Debtor In Possession

Energy Conversion Devices, Inc.

3800 Lapeer Road
Auburn Hills, MI 48326
OAKLAND-MI
Tax ID / EIN: 38-1749884

represented by
Judy B. Calton

Honigman Miller Schwartz & Cohn LLP
2290 First National Building
Detroit, MI 48226
(313) 465-7344
Fax : (313) 465-7345
TERMINATED: 06/05/2018

Sara Catherine Clark

711 Louisiana St.
Suite 500
Houston, TX 77002
(713) 221-7010
Email: Saraclark@quinnemanuel.com

Joseph R. Sgroi

2290 First National Building
660 Woodward Avenue
Detroit, MI 48226
313-465-7286
Email: jsgroi@honigman.com

Aaron M. Silver

2290 First National Building
660 Woodward Avenue
Detroit, MI 48226
(313) 465-7560
TERMINATED: 05/06/2016

Daniel J. Weiner

40950 Woodward Ave.
Suite 100
Bloomfield Hills, MI 48304
(248) 540-3340
Email: dweiner@schaferandweiner.com

Robert B. Weiss (INACTIVE)

2290 First National Bldg.
660 Woodward Ave.
Detroit, MI 48226-3506
(313) 465-7596
TERMINATED: 07/02/2012

Liquidating Trustee

John Madden


represented by
Sharon S. Almonrode

950 West University Drive
Rochester, MI 48307
(248) 841-2200
Email: ssa@millerlawpc.com
SELF- TERMINATED: 07/18/2018

Judy B. Calton

(See above for address)
TERMINATED: 06/05/2018

Tamar Dolcourt

500 Woodward Ave.
Suite 2700
Detroit, MI 48226
313-234-7161
Email: tdolcourt@foley.com

Seth A. Drucker

32300 Northwestern Hwy.
Suite 230
Farmington Hills, MI 48334
(248) 539-9901
Fax : (248) 851-7504
TERMINATED: 03/11/2014

Robert S. Hertzberg

4000 Town Center
Suite 1800
Southfield, MI 48075-1505
248-359-7300
Fax : 248-359-7700
Email: hertzbergr@pepperlaw.com

Christopher D. Kaye

950 W. University Dr.
Suite 300
Rochester, MI 48307
(248) 841-2200
Email: cdk@millerlawpc.com
SELF- TERMINATED: 07/18/2018

Deborah Kovsky-Apap

Pepper Hamilton LLP
4000 Town Center
Suite 1800
Southfield, MI 48075
(248) 359-7300
Fax : (248) 359-7700
Email: kovskyd@pepperlaw.com

Kay Standridge Kress

4000 Town Center
Southfield, MI 48075-1505
(248) 359-7300
Fax : (248) 359-7700
Email: kressk@pepperlaw.com

Joseph R. Sgroi

(See above for address)

Aaron M. Silver

(See above for address)
TERMINATED: 05/06/2016

John A. Simon

500 Woodward Avenue
Suite 2700
Detroit, MI 48226
(313) 234-7100
Email: jsimon@foley.com

James D. VandeWyngearde

4000 Town Center
Suite 1800
Southfield, MI 48082
(248) 359-7300
Fax : (248) 359-7700
TERMINATED: 06/04/2018

Lesley S. Welwarth

25505 West Twelve Mile Road
Suite 1800
Southfield, MI 48034
248-353-2700
Fax : 844-357-3087
Email: lwelwarth@creditacceptance.com
TERMINATED: 02/01/2017

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Leslie K. Berg (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7999
Email: Leslie.K.Berg@usdoj.gov

David Foust (UST)

211 W. Fort Street
Suite 700
Detroit, MI 48226
(313) 226-7954

U.S. Trustee

Andrew R. Vara


represented by
Leslie K. Berg (UST)

(See above for address)

David Foust (UST)

(See above for address)

Creditor Committee

Foley & Lardner LLP

500 Woodward Ave.
Suite 2700
Detroit, MI 48226

represented by
Tamar Dolcourt

(See above for address)

Judy A. O'Neill

500 Woodward Avenue
Suite 2700
Detroit, MI 48226
313-234-7113
Email: joneill@foley.com

John A. Simon

(See above for address)

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Tamar Dolcourt

(See above for address)

David G. Dragich

17000 Kercheval Avenue
Suite 210
Grosse Pointe Woods, MI 48230
(313) 886-4550
Email: ddragich@dragichlaw.com

Judy A. O'Neill

(See above for address)

John A. Simon

(See above for address)

Creditor Committee

Official ECD Creditors Sub-Committee of the Official Committee of Unsecured Creditors


represented by
Joel D. Applebaum

151 S. Old Woodward Ave.
Suite 200
Birmingham, MI 48009
248-988-5883
Email: japplebaum@clarkhill.com
TERMINATED: 05/30/2019

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

Robert D. Gordon

151 South Old Woodward Ave.
Suite 200
Birmingham, MI 48009
(248) 988-5882
Fax : (248) 988-2502
TERMINATED: 06/18/2018

John R. Stevenson

Clark Hill, PLC
151 S. Old Woodward Ave.
Suite 200
Birmingham, MI 48009
(248) 988-5891
TERMINATED: 01/06/2020

Creditor Committee

Official USO Sub-Committee of the Official Committee of Unsecured Creditors
represented by
Judy A. O'Neill

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/23/20242754Certificate of Service Filed by Liquidating Trustee John Madden (RE: related document(s)[2753] Chapter 11 Post Confirmation Report for Non-Small Business). (Kovsky-Apap, Deborah)
04/23/20242753Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 03/31/2024 Filed by Liquidating Trustee John Madden. (Kovsky-Apap, Deborah)
01/18/20242752Certificate of Service Filed by Liquidating Trustee John Madden (RE: related document(s)[2751] Chapter 11 Post Confirmation Report for Non-Small Business). (Kovsky-Apap, Deborah)
01/18/20242751Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 12/31/2023 Filed by Liquidating Trustee John Madden. (Kovsky-Apap, Deborah)
12/20/2023Minute Entry. Hearing Adjourned. Hearing scheduled 06/12/2024 at 11:00 AM at By Telephone - See Notice for Details. (Vozniak, Mary)
12/15/20232750Notice of Adjourned Hearing. (RE: related document(s)[1300] Objection to the Closing of Case filed by Liquidating Trustee John Madden) Hearing to be held on 6/12/2024 at 11:00 AM By Telephone - See Notice for Details for [1300], (Vozniak, Mary)Note: with the exception of trials in adversary proceedings, and evidentiary hearings in contested matters, all conferences and hearings in cases pending before Judge Tucker heard on or after January 1, 2024 will be conducted by telephone. At least five minutes before the scheduled time for hearing, counsel, parties, and all other persons wishing to attend the hearing should call (202) 503-1666, and use Conference ID number 654 240 580#. Counsel, parties, and all other persons calling in should place their phone on mute and wait until their case is called. After the case is called, counsel and parties should unmute their phone in order to enter their appearance and to speak, but should keep their phone on mute when not speaking. Anyone who dials into a court hearing is prohibited from placing the court call on hold.
12/14/20232749BNC Certificate of Mailing. (RE: related document(s)[2747] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 12/14/2023. (Admin.)
12/12/20232748Certificate of Service Filed by Liquidating Trustee John Madden (RE: related document(s)[2746] Declaration). (Hertzberg, Robert)
12/12/20232747Notice of Deficient Pleading: Proof of Service is Non-Compliant. (RE: related document(s)[2746] Declaration filed by Liquidating Trustee John Madden) Proof of Service Due on 12/19/2023. (Lewis, C)
12/11/20232746Declaration Status Report December 2023 Filed by Liquidating Trustee John Madden. (Hertzberg, Robert)