HFV Liquidating Trust
11
Mark A. Randon
10/28/2020
05/28/2025
Yes
v
CASECHECKED, CLMAG, TranscriptREQ, 341held, OBJCLOS |
Assigned to: Judge Mark A. Randon Chapter 11 Voluntary Asset |
|
Debtor In Possession HFV Liquidating Trust
15101 Ford Road Dearborn, MI 48126 WAYNE-MI Tax ID / EIN: 38-3087328 |
represented by |
Danielle Rushing Behrends
Dykema Gossett, PLLC 112 E. Pecan, Ste. 1800 San Antonio, TX 78205 210-554-5528 Email: dbehrends@dykema.com Jong-Ju Chang
39577 Woodward Ave. Suite 300 Bloomfield Hills, MI 48304 (248) 203-0722 Email: jchang@dykema.com Patrick Lee Huffstickler
112 E. Pecan Suite 1800 San Antonio, TX 78205 (210) 554-5273 Email: phuffstickler@dykema.com Sheryl L. Toby
39577 Woodward Avenue Third Floor Bloomfield Hills, MI 48304 (248) 203-0522 Fax : (248) 203-0763 Email: stoby@dykema.com |
Liquidating Trustee HFV Liquidating Trust |
represented by |
Kathleen Allare
Perkins Coie LLP 2525 E. Camelback Rd. Suite 500 Phoenix, AZ 85016 312-263-5771 Email: kallare@perkinscoie.com TERMINATED: 06/25/2024 James Morgan
200 S. Michigan Ave. Suite 1100 Chicago, IL 60604 312-456-3414 Email: jem@h2law.com Samuel Rabuck
Cooley LLP 110 N. Wacker Suite 4200 Chicago, IL 60606 312-881-6683 Email: srabuck@cooley.com Jamie Robertson
Cooley LLP 110 N. Wacker Drive Suite 4200 Chicago, IL 92120 312-881-6500 Email: jdrobertson@cooley.com Zachary R. Tucker
G9460 S. Saginaw St. Suite A Grand Blanc, MI 48439 810-579-3600 Email: ztucker@winegarden-law.com Eric E. Walker
Cooley LLP 110 North Wacker Drive Suite 4200 Chicago, IL 60606-1511 312-881-6375 Fax : 312-881-6598 Email: ewalker@cooley.com |
Liquidating Trustee Sheldon Stone |
represented by |
Michael A Brandess
Husch Blackwell LLP 120 S. Riverside Plaza Ste. 2200 Chicago Chicago, IL 60606 312-848-9408 Email: michael.brandess@huschblackwell.com Samuel Rabuck
(See above for address) Jamie Robertson
(See above for address) |
U.S. Trustee Andrew R. Vara |
represented by |
Leslie K. Berg (UST)
211 W. Fort Street Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Leslie.K.Berg@usdoj.gov Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov Timothy Graves (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: Timothy.Graves@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of Henry Ford Village, Inc., Proposed Counsel for Official Committee of Unsecured Creditors
c/o Howard & Howard Attorneys PLLC Attn: Lisa S. Gretchko 450 West Fourth Street Royal Oak, MI 48067 248-723-0396 |
represented by |
Kathleen Allare
(See above for address) TERMINATED: 06/25/2024 H. William Burdett, Jr.
Winthrop & Weinstine, P.A. P.O. Box 15038 Lansing, MI 48901 313-318-9203 Fax : 612-604-6800 Email: bburdett@winthrop.com TERMINATED: 04/06/2022 Lisa Sommers Gretchko
450 West Fourth Street Royal Oak, MI 48067 (248) 723-0396 TERMINATED: 04/02/2021 James Morgan
(See above for address) Eric E. Walker
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
05/28/2025 | 1025 | Motion to Extend Re: Case Closing Deadline; Extend To March 5, 2026 Filed by Liquidating Trustee HFV Liquidating Trust (Attachments: # (1) Exhibit 1: Proposed Order # (2) Exhibit 2: Notice # (3) Exhibit 3: Certificate of Service) (Rabuck, Samuel) |
04/24/2025 | 1024 | Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 03/31/2025 Filed by Liquidating Trustee Sheldon Stone. (Attachments: # 1 Addendum to Post-Confirmation Report) (Rabuck, Samuel) (Entered: 04/24/2025) |
04/15/2025 | 1023 | Attorney David T. Lin has left the firm. Attorney Ronald L. Cornell has taken over the case. (Entered: 04/15/2025) |
04/08/2025 | 1022 | Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor The Marie R. Allen Trust Dated November 22, 2002, as Restated on September 5, 2013. (Lieberman, Michael) |
01/17/2025 | 1021 | Chapter 11 Post Confirmation Report for Non-Small Business for the Month Ending: 12/31/2024 Filed by Liquidating Trustee Sheldon Stone. (Attachments: # 1 Addendum to Post-Confirmation Report) (Rabuck, Samuel) (Entered: 01/17/2025) |
10/29/2024 | 1020 | Pro Se Filing Information Form has been submitted by PEDUP . (MSM) (Entered: 10/29/2024) |
10/29/2024 | 1019 | Notice of Creditor Estate of Robert Eizen % William Boyke PER REP Address Change (MSM) (Entered: 10/29/2024) |
10/29/2024 | 1018 | Request to be Removed from Receiving Notices of Electronic Filings in a Case for Creditor Ford Motor Credit Company LLC. (Oviatt, Melinda) (Entered: 10/29/2024) |
10/28/2024 | 1017 | Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text/Incorrect event has been used (related documents Memorandum). So Ordered by /s/ Judge Mark A. Randon.(RE: related document(s)[1016] Memorandum filed by Creditor Life Care Services, LLC) (Binion, L) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. |
10/25/2024 | 1016 | Memorandum re: removal of ECF notifications directed to Michael A. Fleming Filed by Creditor Life Care Services, LLC. (Fleming, Michael) |