Case number: 2:14-bk-44747 - GMA Cover Corp. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    GMA Cover Corp.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Judge Phillip J Shefferly

  • Filed

    03/21/2014

  • Last Filing

    01/07/2019

  • Asset

    Yes

Docket Header
CASECHECKED, O-RELIEF, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 14-44747-pjs

Assigned to: Judge Phillip J Shefferly
Chapter 7
Involuntary
Asset


Date filed:  03/21/2014
341 meeting:  11/13/2014
Deadline for filing claims:  01/23/2017

Alleged Debtor

GMA Cover Corp.

2401 16th Street
Port Huron, MI 48060
ST. CLAIR-MI
Tax ID / EIN: 00-0000000

represented by
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

Petitioning Creditor

Seaman Corporation

1000 Venture Blvd.
Wooster, OH 44691

represented by
Steven Alexsy

645 Griswold Street
Suite 3466
Detroit, MI 48226
313- 285-9696
Fax : 313-285-9706
Email: sa@alawdetroit.com
TERMINATED: 10/14/2015

Jonathan T. Walton, Jr.

One Woodward Avenue
Suite 1550
Detroit, MI 48226
(313) 965-9038
Email: jwalton@fraserlawfirm.com

Petitioning Creditor

Flick Packaging Co.

340 S. Columbus
Galion, OH 44833

represented by
Steven Alexsy

(See above for address)
TERMINATED: 10/14/2015

Jonathan T. Walton, Jr.

(See above for address)

Petitioning Creditor

Detroit Nipple Works, Inc.

6530 Beaubien
Detroit, MI 48226

represented by
Steven Alexsy

(See above for address)
TERMINATED: 10/14/2015

Jonathan T. Walton, Jr.

(See above for address)

Petitioning Creditor

Albest Metal Stamping Corp.

1 Kent Ave.
Brooklyn, NY 11249

represented by
Steven Alexsy

(See above for address)
TERMINATED: 10/14/2015

Jonathan T. Walton, Jr.

(See above for address)

Petitioning Creditor

Eagle Diversified Sales, Ltd.

1158 Berkshire
Macedonia, OH 44056

represented by
Steven Alexsy

(See above for address)
TERMINATED: 10/14/2015

Jonathan T. Walton, Jr.

(See above for address)

Trustee

Basil T. Simon

645 Griswold
Suite 3466
Detroit, MI 48226
(313) 962-6400
represented by
Stephen P. Stella

645 Griswold
Ste. 3466
Detroit, MI 48226
313-962-6400
Email: attorneystella@sszpc.com

Latest Dockets

Date Filed#Docket Text
08/09/2018104Trustee's Notice of Intent to Abandon FORM 1, ASSET NO. 1 (LONG TERM RECEIVABLE - CASSANDRA MANAGEMENT) . Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 08/09/2018)
08/09/2018103Notice to Professionals to File Fee Applications Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 08/09/2018)
08/09/2018102Notice of Intent to File Final Report Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 08/09/2018)
07/03/2018101Report of Sale of Remnant Assets P/O 05/07/2018 Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 07/03/2018)
07/03/2018100Final Application for Compensation First and Final Application Of Simon, Stella & Zingas, P.C., Attorneys For Trustee for Compensation For Services Rendered From January 29, 2015 Through June 19, 2018 for Stephen P. Stella, Trustee's Attorney, Period: 1/29/2015 to 6/19/2018, Fee: $11,940.00, Expenses: $521.51. Filed by Attorney Stephen P. Stella (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Exhibit 2 Affidavit of Disinterestedness # 3 Exhibit 3 - N/A # 4 Exhibit 4 - Statement of Hours # 5 Exhibit 5 - Summary of Attorney Time # 6 Exhibit 6 Firm Resume # 7 Exhibit 7 Statement of Expenses) (Stella, Stephen) (Entered: 07/03/2018)
07/03/201899Affidavit to Employ Trustee's Firm Simon, Stella & Zingas, P.C. Filed by Trustee Basil T. Simon. (Simon, Basil) (Entered: 07/03/2018)
05/07/201898Order Approving The Sale of Certain Assets of The Debtor's Estate Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant To 11 U.S.C. 105 and 363 and Related Relief (Related Doc # 94). (Lewis, C) (Entered: 05/07/2018)
05/07/201897Certification of Non-Response Filed by Trustee Basil T. Simon (RE: related document(s) 94 Motion For Sale of Property under Section 363(b) Motion of Chapter 7 Trustee For An Order Approving The Sale Of Certain Assets Of The Debtor's Estate Free And Clear Of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. Sections 1, Motion to Sell Property Certain Assets Of The Debtor's Estate Free and Clear of Lien under Section 363(f) Fee Amount $181). (Stella, Stephen) (Entered: 05/07/2018)
04/11/201896Annual Trustee's Report for the period ending: 03/31/2018. (Simon, Basil) (Entered: 04/11/2018)
04/11/201895Certificate of Service Filed by Trustee Basil T. Simon (RE: related document(s) 94 Motion For Sale of Property under Section 363(b) Motion of Chapter 7 Trustee For An Order Approving The Sale Of Certain Assets Of The Debtor's Estate Free And Clear Of Liens, Claims, Interests, And Encumbrances Pursuant To 11 U.S.C. Sections 1, Motion to Sell Property Certain Assets Of The Debtor's Estate Free and Clear of Lien under Section 363(f) Fee Amount $181). (Stella, Stephen) (Entered: 04/11/2018)