Case number: 2:16-bk-46905 - Glencorp, Inc. - Michigan Eastern Bankruptcy Court

Case Information
Docket Header
REOPENED, CLOSED, PlnDue, DsclsDue, CASECHECKED, TranscriptREQ



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 16-46905-mbm

Assigned to: Judge Marci B McIvor
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  05/05/2016
Date reopened:  11/26/2018
Date terminated:  01/24/2019
Plan confirmed:  02/07/2017
341 meeting:  06/06/2016
Deadline for filing claims:  09/06/2016

Debtor In Possession

Glencorp, Inc.

47641 Ryan Road
Shelby Twp., MI 48317
MACOMB-MI
586-997-9563
Tax ID / EIN: 38-3246532

represented by
Ryan D. Heilman

24725 W. 12 Mile Rd.
Suite 110
Southfield, MI 48034
(248) 835-4745
Email: ryan@wernetteheilman.com

Michael R. Wernette

24725 W. 12 Mile Rd.
Suite 110
Southfield, MI 48034
(248) 703-6808
Email: mike@wernettepllc.com

U.S. Trustee

Daniel M. McDermott
represented by
Jill M. Gies (UST)

211 W. Fort St.
Ste. 700
Detroit, MI 48226
(313) 226-7999
Email: jill.gies@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2019300Final Order By District Court Judge Gershwin A. Drain, Re: Appeal on Civil Action Number: 19-cv-10377, Dismissed (RE: 281 Order on Motion to Enforce, Order on Motion For Sanctions). (H, Laura) (Entered: 04/08/2019)
03/08/2019299Acknowledgement of Receipt of Appellant's Record on Appeal from U.S. District Court Received on 03/08/2019, in Civil Action Number 19-cv-10377. (RE: related document(s) 295 Notice of Appeal and Statement of Election filed by Debtor In Possession Glencorp, Inc.) (lac) (Entered: 03/08/2019)
03/08/2019298Transmittal of Appellant's Record on Appeal to U.S. District Court re: Civil Case Number 19-10377. (RE: related document(s) 287 Notice of Requirement to File Designation, 295 Notice of Appeal and Statement of Election filed by Debtor In Possession Glencorp, Inc.) (Attachments: # 1 Appellant's Designation Appendix # 2 Corrected Notice of Appeal) (lac) (Entered: 03/08/2019)
02/21/2019297Certificate of Service Filed by Debtor In Possession Glencorp, Inc. (RE: related document(s) 295 Notice of Appeal and Statement of Election, 296 Appellant Designation, Statement of Issues on Appeal). (Heilman, Ryan) (Entered: 02/21/2019)
02/21/2019296Appellant Designation of Contents For Inclusion in Record On Appeal (with corrected caption), Statement of Issues on Appeal, Filed by (RE: related document(s) 295 Notice of Appeal and Statement of Election). (Heilman, Ryan) (Entered: 02/21/2019)
02/21/2019295Amended Notice of Appeal and Statement of Election to the District Court (with corrected caption). Filed by (RE: related document(s) 282 Notice of Appeal and Statement of Election). (Heilman, Ryan) (Entered: 02/21/2019)
02/20/2019294Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal, Filed by (RE: related document(s) 282 Notice of Appeal and Statement of Election, 287 Notice of Requirement to File Designation, 291 Notice of Appeal and Statement of Election). (Heilman, Ryan) (Entered: 02/20/2019)
02/20/2019293Transcript Order Form of Hearing January 22, 2019, Filed by Debtor In Possession Glencorp, Inc. (RE: related document(s) Minute Entry. Motion Denied, 280). (Heilman, Ryan) (Entered: 02/20/2019)
02/20/2019292Certificate of Service Filed by Debtor In Possession Glencorp, Inc. (RE: related document(s) 291 Notice of Appeal and Statement of Election). (Heilman, Ryan) (Entered: 02/20/2019)
02/20/2019291Amended Notice of Appeal and Statement of Election to the District Court . Filed by (RE: related document(s) 282 Notice of Appeal and Statement of Election). (Heilman, Ryan) (Entered: 02/20/2019)