Glencorp, Inc.
11
Marci B McIvor
05/05/2016
Yes
v
REOPENED, CLOSED, PlnDue, DsclsDue, CASECHECKED, TranscriptREQ |
Assigned to: Judge Marci B McIvor Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/08/2019 | 300 | Final 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) |
03/08/2019 | 299 | Acknowledgement 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) |
03/08/2019 | 298 | Transmittal 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) |
02/21/2019 | 297 | Certificate 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) |
02/21/2019 | 296 | Appellant 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) |
02/21/2019 | 295 | Amended 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) |
02/20/2019 | 294 | Appellant 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) |
02/20/2019 | 293 | Transcript 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) |
02/20/2019 | 292 | Certificate 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) |
02/20/2019 | 291 | Amended 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) |