Case number: 2:21-bk-41019 - Lightning Technologies, Inc. - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Lightning Technologies, Inc.

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Thomas J. Tucker

  • Filed

    02/05/2021

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    i

Docket Header
CASECHECKED, O-RELIEF, 341held, TranscriptREQ



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 21-41019-tjt

Assigned to: Judge Thomas J. Tucker
Chapter 7
Involuntary
Asset


Date filed:  02/05/2021
341 meeting:  03/18/2021
Deadline for filing claims:  05/24/2021

Alleged Debtor

Lightning Technologies, Inc.

2171 Xcelsior Drive
Oxford, MI 48371
OAKLAND-MI
Tax ID / EIN: 46-4311143
aka
Lightning Technologies LLC

aka
Lightning Pallets LLC

aka
Lightning Imports LLC

aka
Global Structural Coatings LLC

aka
Lightning Global Spray Technologies LLC

aka
Lightning Pooling Inc

aka
Lightning Pooling LLC


represented by
Lightning Technologies, Inc.

PRO SE



Petitioning Creditor

Gevork G. Khachatrian

588 Landon Street
Birmingham, MI 48009

represented by
Ryan D. Heilman

Heilman Law PLLC
40900 Woodward Ave
Ste 100
Bloomfield Hills, MI 48304
248-835-4745
Email: ryan@heilmanlaw.com

Petitioning Creditor

Blake George

975 East Maple Road
Suite 100
Birmingham, MI 48009

represented by
Ryan D. Heilman

(See above for address)

Petitioning Creditor

Jeffrey Torrice

48952 Hayes Road
Macomb, MI 48044

represented by
Ryan D. Heilman

(See above for address)

Defendant

Robert Drake


represented by
Stuart A. Best

2155 Butterfield Road
Suite 200-S
Troy, MI 48084
248-786-3124
Email: sbest@weltman.com

Defendant

Grow Michigan, LLC

c/o Lisa S. Gretchko
Howard & Howard Attorneys PLLC
450 West Fourth Street
Royal Oak, MI 48067
248-723-0396

represented by
Grow Michigan, LLC

PRO SE



Trustee

Fred Dery

803 West Big Beaver
Suite 353
Troy, MI 48084
248-362-4655
TERMINATED: 12/16/2021

represented by
Matthew Boyd

The Taunt Law Firm
700 E. Maple Road
Second Floor
Birmingham, MI 48009
(248) 644-7800
Fax : (877) 396-2710
Email: mboyd@tauntlaw.com

Erika D. Hart

Erika Hart Law
39111 Six Mile Road
Livonia, MI 48152
734-383-2923
Email: ehart@erikahartlaw.com

Dean R. Nelson, Jr.

The Taunt Law Firm
3001 W. Big Beaver Road
Suite 100
Troy, MI 48084
248-644-7800
Email: dnelson@tauntlaw.com

Trustee

Karen E. Evangelista

Karen E. Evangelista, P.C.
2956 South Rochester Road
Suite 208
Rochester Hills, MI 48307
248-652-7990

represented by
Matthew Boyd

(See above for address)
TERMINATED: 06/14/2024

Erika D. Hart

(See above for address)
TERMINATED: 06/24/2024

Dean R. Nelson, Jr.

(See above for address)

Doron Yitzchaki

Dickinson Wright PLLC
350 S. Main Street
Suite 300
Ann Arbor, MI 48104
734-623-1947
Fax : 844-670-6009
Email: DYitzchaki@dickinsonwright.com

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

Sean M. Cowley (UST)

United States Trustee
211 West Fort Street
Suite 700
Detroit, MI 48226
(313) 226-3432
Email: Sean.cowley@usdoj.gov

Paul J. Randel (UST)

211 W. Fort St.
Suite 700
Detroit, MI 48226
(313) 226-4541
Email: Paul.Randel@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/16/2026717Annual Trustee's Report for the period ending: 12/31/2025. (Evangelista, Karen) (Entered: 01/16/2026)
11/14/2025716BNC Certificate of Mailing. (RE: related document(s)715 BNC Certificate of Mailing) No. of Notices: 1. Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)
11/12/2025715BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Lightning Technologies, Inc. 2171 Xcelsior Drive Oxford, MI 48371 (RE: related document(s)714 Order on Application for Compensation) (nlt) (Entered: 11/12/2025)
11/10/2025714Order Granting, on an Interim Basis, Third Request For Compensation For Karen E. Evangelista, Chapter 7 Trustee (Related Doc # 712) for Karen E. Evangelista, Fees Awarded: $10,000.00, Expenses Awarded: $0.00. (psm) (Entered: 11/10/2025)
11/10/2025713Certification of Non-Response Filed by Trustee Karen E. Evangelista (RE: related document(s)712 Interim Application for Compensation , Third Request, for Karen E. Evangelista, Trustee Chapter 7, Period: to, Fee: $10,000.00, Expenses: $0.00.). (Nelson, Dean) (Entered: 11/10/2025)
10/14/2025712Interim Application for Compensation , Third Request, for Karen E. Evangelista, Trustee Chapter 7, Period: to, Fee: $10,000.00, Expenses: $0.00. Filed by Attorney Dean R. Nelson Jr. (Nelson, Dean) (Entered: 10/14/2025)
04/30/2025711BNC Certificate of Mailing. (RE: related document(s)710 BNC Certificate of Mailing) No. of Notices: 1. Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025)
04/28/2025710BNC Certificate of Mailing. A copy of this Related Document will be mailed by the BNC to Lightning Technologies, Inc., 2171 Xcelsior Drive, Oxford, MI 48371 (RE: related document(s)709 Order on Application for Compensation) (VSH) (Entered: 04/28/2025)
04/28/2025709Order Granting, on an Interim Basis, Second Request for Compensation for Karen E. Evangelista, Chapter 7 Trustree (Related Doc # 706) for Karen E. Evangelista, Fees Awarded: $15,000.00, Expenses Awarded: $0.00. (VSH) (Entered: 04/28/2025)
04/28/2025708Certification of Non-Response Filed by Trustee Karen E. Evangelista (RE: related document(s)706 Interim Application for Compensation (Second Interim) for Karen E. Evangelista, Trustee Chapter 7, Period: to, Fee: $15,000.00, Expenses: $0.00.). (Nelson, Dean) (Entered: 04/28/2025)