City of Detroit, Michigan
9
Thomas J. Tucker
07/18/2013
12/16/2025
No
v
| MEDIA, TranscriptREQ, NOCLOSE, DirApl |
Assigned to: Judge Thomas J. Tucker Chapter 9 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/16/2025 | 14004 | Certificate of Service RE: Order Confirming the Withdrawal of Ronald Cook's Motion to Reduce or Modify the ASF Recoupment Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[14002] Order on Generic Motion). (Swanson, Marc) |
| 12/15/2025 | 14003 | Certificate of Service RE: Stipulation for Order Confirming the Withdrawal of Ronald Cook's Motion to Reduce or Modify the ASF Recoupment Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[14001] Stipulation). (Swanson, Marc) |
| 12/15/2025 | 14002 | Order Confirming the Withdrawal of Ronald Cook's Motion to Reduce or Modify the ASF Recoupment (Related Document(s) [14001] Stipulation and [13987] Motion). (AGS) |
| 12/15/2025 | 14001 | Stipulation By and Between the City of Detroit and Ronald Cook Re: Withdrawal of Ronald Cook's Motion to Reduce or Modify the ASF Recoupment . Filed by Debtor In Possession City of Detroit, Michigan. (Swanson, Marc) |
| 12/11/2025 | 14000 | Order Requiring the City to File Either a Motion for a Final Decree or a Further Status Report by April 15, 2026 (RE: related document(s)[13999] Declaration filed by Debtor In Possession City of Detroit, Michigan). (AGS) |
| 12/09/2025 | 13999 | Declaration City of Detroit's Status Report on Bankruptcy Case Filed by Debtor In Possession City of Detroit, Michigan (RE: related document(s)[13966] Order (Generic)). (Swanson, Marc) |
| 11/21/2025 | 13998 | Request for Notice by Interested Party International Union of Operating Engineers, Local 324. (Zolynsky, Jacquelyne) |
| 11/21/2025 | 13997 | Second Order Extending Time for City of Detroit to Respond to Motion to Reduce or Modify the ASF Recoupment (RE: related document(s)[13996] Stipulation filed by Debtor In Possession City of Detroit, Michigan). (jhawk) |
| 11/20/2025 | 13996 | Stipulation By and Between the City of Detroit and Ronald Cook Re: an Order Extending Time for the City to Respond to Motion to Reduce or Modify the ASF Recoupment . Filed by Debtor In Possession City of Detroit, Michigan. (Swanson, Marc) |
| 10/30/2025 | 13995 | Order Extending Time for City of Detroit to Respond to Motion to Reduce or Modify the ASF Recoupment (RE: related document(s)[13994] Stipulation filed by Debtor In Possession City of Detroit, Michigan). (AGS) |