Case number: 2:13-bk-53846 - City of Detroit, Michigan - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    City of Detroit, Michigan

  • Court

    Michigan Eastern (miebke)

  • Chapter

    9

  • Judge

    Thomas J. Tucker

  • Filed

    07/18/2013

  • Last Filing

    06/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
MEDIA, TranscriptREQ, NOCLOSE, DirApl



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 13-53846-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 9
Voluntary
No asset


Date filed:  07/18/2013
Plan confirmed:  11/12/2014

Debtor In Possession

City of Detroit, Michigan

2 Woodward Avenue
Suite 1126
Detroit, MI 48226
WAYNE-MI
Tax ID / EIN: 38-6004606

represented by
Megan R.I. Baxter

150 West Jefferson Avenue
Suite 2500
Detroit, MI 48226
(313) 496-8459
Email: baxter@millercanfield.com

Bruce Bennett

555 S. Flower Street
50th Floor
Los Angeles, CA 90071
(213) 489-3939
Email: bbennett@jonesday.com

Eric D. Carlson

150 West Jefferson
Suite 2500
Detroit, MI 48226
313-496-7567
TERMINATED: 07/06/2020

Mary Beth Cobbs

2 Woodward Avenue
Suite 500
Detroit, MI 48226
313-237-3075
Fax : 313-224-5505
Email: cobbm@detroitmi.gov

Tamar Dolcourt

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

Timothy A. Fusco

150 West Jefferson
Suite 2500
Detroit, MI 48226-4415
(313) 496-8435
TERMINATED: 07/06/2020

Eric B. Gaabo

2 Woodward Avenue
Ste. 500
Detroit, MI 48226
313-237-3052
Email: gaabe@detroitmi.gov

Jonathan S. Green

150 W. Jefferson
Ste. 2500
Detroit, MI 48226
(313) 963-6420
Email: green@millercanfield.com

David Gilbert Heiman

901 Lakeside Avenue
Cleveland, OH 44114
(216) 586-7175
TERMINATED: 03/18/2019

Robert S. Hertzberg

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

Kelly Houk

400 Renaissance Center
Detroit, MI 48243
313-568-6530
Email: khouk@dykema.com
TERMINATED: 08/23/2017

Jeffrey S. Kopp

Foley & Lardner LLP
500 Woodward Avenue
Suite 2700
Detroit, MI 48226
(313) 234-7100
Fax : (313) 234-2800
Email: jkopp@foley.com

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: kay.kress@troutman.com

Stephen S. LaPlante

150 W. Jefferson Ave.
Suite 2500
Detroit, MI 48226
(313) 496-8478
Email: laplante@millercanfield.com

Heather Lennox

901 Lakeside Avenue
Cleveland, OH 44114-1190
(216) 586-7111
Email: hlennox@jonesday.com

John D. Mulvihill

20 W. Washington
Suite 2
Clarkston, MI 48346
(248) 625-3131
Email: jdmassistant@sbcglobal.net

Scott Eric Ratner

One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Email: dperson@teamtogut.com

John A. Simon

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

Ronald A. Spinner

150 West Jefferson
Suite 2500
Detroit, MI 48226
(313) 496-7829
Email: spinner@millercanfield.com

Marc N. Swanson

Miller Canfield Paddock and Stone, P.L.C
150 W. Jefferson
Suite 2500
Detroit, MI 48226
(313) 496-7591
Email: swansonm@millercanfield.com

Albert Togut

One Penn Plaza
Suite 3335
New York, NY 10119
212-594-5000
Email: dperson@teamtogut.com

John H. Willems

150 W. Jefferson
Suite 2500
Detroit, MI 48226
313-496-7544
Email: willems@millercanfield.com

Stanley L. de Jongh

Two Woodward Ave., 5th Floor
Suite 500
Detroit, MI 48226
313-237-5031
Fax : 313-224-5505
Email: jongsl@detroitmi.gov

U.S. Trustee

Daniel M. McDermott

TERMINATED: 12/23/2019

represented by
Sean M. Cowley (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-3432
Email: Sean.cowley@usdoj.gov

Richard A. Roble (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-6769
Email: Richard.A.Roble@usdoj.gov

U.S. Trustee

Andrew R. Vara


represented by
Sean M. Cowley (UST)

(See above for address)

Richard A. Roble (UST)

(See above for address)

Creditor Committee

Committee of Unsecured Creditors

TERMINATED: 03/03/2014

represented by
Brett Howard Miller

1290 Avenue of the Americas
40th Floor
New York, NY 10104
(212) 468-8051
Email: bmiller@mofo.com,whildbold@mofo.com
TERMINATED: 03/03/2014

Geoffrey T. Pavlic

AF Group
200 N. Grand River Ave.
Lansing, MI 48933
(517) 708-5146
Fax : (248) 352-4488
Email: Geoffrey.Pavlic@afgroup.com
SELF- TERMINATED: 11/19/2014

Mark H. Shapiro

25925 Telegraph Rd.
Suite 203
Southfield, MI 48033-2518
(248) 352-4700
Fax : (248) 352-4488
Email: shapiro@steinbergshapiro.com
SELF- TERMINATED: 10/27/2023

Creditor Committee

Charlene Hearn

PO Box 6612
Detroit, MI 48206

 
 
Creditor Committee

Craig Steele


 
 
Retiree Committee

Official Committee of Retirees
represented by
Sam J. Alberts

1301 K Street, NW
Suite 600, East Tower
Washington, DC 20005-3364
(202) 408-7004
Email: sam.alberts@dentons.com
SELF- TERMINATED: 03/13/2015

Paula A. Hall

401 S. Old Woodward Ave.
Suite 400
Birmingham, MI 48009
(248) 971-1800
Email: hall@bwst-law.com

Claude D. Montgomery

620 Fifth Avenue
New York, NY 10020
(212) 632-8390
Email: claude.montgomery@dentons.com,docketny@dentons.com

Carole Neville

1221 Avenue of the Americas
25th Floor
New York, NY 10020
(212) 768-6889
Email: carole.neville@dentons.com

Matthew Wilkins

401 S. Old Woodward Ave.
Suite 400
Birmingham, MI 48009
(248) 971-1800
Email: wilkins@bwst-law.com

Latest Dockets

Date Filed#Docket Text
06/13/202513968Certificate of Service re Revised Notice of First and Final Distribution and Distribution Date (RE: related document(s)[13964] Declaration). (Nguyen, Angela)
06/12/202513967Motion to Enforce City of Detroit's Motion for the Entry of an Order Enforcing the Confirmation Order and the Citys Confirmed Plan Against Lorenzo Rippy Filed by Debtor In Possession City of Detroit, Michigan (Attachments: # (1) Exhibit Exhibit 6-3 (part 1) # (2) Exhibit Exhibit 6-3 (part 2)) (Spinner, Ronald)
06/10/202513966Order Requiring the City to File a Further Status Report by December 9, 2025 (RE: related document(s)[13965] Declaration filed by Debtor In Possession City of Detroit, Michigan). (jhawk)
06/09/202513965Declaration City of Detroit's Status Report on Bankruptcy Case Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[13929] Order (Generic)). (Swanson, Marc)
06/09/202513964Declaration Revised Notice of First and Final Distribution and Distribution Date Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[13570] Order on Generic Motion). (Spinner, Ronald)
06/06/202513963Notice of Withdrawal Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[13962] Declaration). (Spinner, Ronald)
06/05/202513962Declaration Revised Notice of First and Final Distribution and Distribution Date Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[13570] Order on Generic Motion). (Spinner, Ronald)
05/27/202513961Request for Notice by Interested Party International Union of Operating Engineers, Local 324. (Selwocki, David)
04/21/202513960Corrected Request to be Removed from Receiving Notices of Electronic Filings in a Case for Respondent Kenneth Nixon. (Attachments: # (1) Certificate of Service) (James, Kathryn)
04/17/202513959BNC Certificate of Mailing. (RE: related document(s)[13957] Deficiency Notice (BK)) No. of Notices: 1. Notice Date 04/16/2025. (Admin.)