Gissing North America LLC
7
Lisa S. Gretchko
08/08/2022
12/29/2025
Yes
v
| CASECHECKED, CombPln&DsclsDue, JNTADMN, LEAD, TranscriptREQ, CONVERTED, 341held |
Assigned to: Judge Lisa S. Gretchko Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor In Possession Gissing North America LLC
32500 Telegraph Rd. Ste. 207 Bingham Farms, MI 48025 OAKLAND-MI Tax ID / EIN: 46-2746348 fka Conform Gissing International, LLC |
represented by |
Michelle H. Bass
Wolfson Bolton Kochis PLLC 3150 Livernois Ste 275 Troy, MI 48083 248-247-7070 Fax : 248-247-7099 Email: mbass@wolfsonbolton.com John E. Carlson
Carlson, Gaskey & Olds, P.C. 400 W Maple Ste 350 Birmingham, MI 48009 248-988-8360 Email: jcarlson@cgolaw.com Anthony J. Kochis
Wolfson Bolton Kochis PLLC 3150 Livernois Suite 275 Troy, MI 48083 248-247-7105 Fax : 248-247-7099 Email: akochis@wolfsonbolton.com Kelsey A. Postema
Wolfson Bolton Kochis PLLC 3150 Livernois Ste 275 Troy, MI 48307-1129 269-986-5177 Email: kpostema@wolfsonbolton.com Steven C. Susser
Evia Law PLC 32400 Telegraph Road Suite 103 Bingham Farms, Suite 103 Bingham Farms, MI 48025 248-243-1201 Email: steven@evialaw.com TERMINATED: 03/29/2024 Scott A. Wolfson
Wolfson Bolton Kochis PLLC 3150 Livernois Suite 275 Troy, MI 48083 248-247-7103 Email: swolfson@wolfsonbolton.com |
Trustee Kenneth Nathan
Nathan Law PLC - TRUSTEE 29777 Telegraph Road Suite 1170 Southfield, MI 48034 248-663-5133 |
represented by |
Jeffrey H. Bigelman
Osipov Bigelman, P.C. 20700 Civic Center Drive., Ste. 420 Southfield, MI 48076 248-663-1800 Email: jhb_ecf@osbig.com Anthony James Miller
20700 Civic Center Drive Suite 420 Southfield, MI 48076 248-663-1800 Fax : 248-663-1801 Email: am@osbig.com David P. Miller
Osipov Bigelman, P.C. 20700 Civic Center Drive Suite 420 Southfield, MI 48076 (248) 663-1800 Fax : (248) 663-1801 Email: dm@osbig.com Yuliy Osipov
Osipov Bigelman, P.C. 20700 Civic Center Drive, Ste. 420 Southfield, MI 48076 248-663-1800 Email: yotc_ecf@yahoo.com |
Trustee Kenneth A Nathan
29100 Northwestern Highway Suite 310 Southfield, MI 48034 |
represented by |
Jeffrey H. Bigelman
(See above for address) Kenneth A. Nathan
Nathan Law, PLC 29777 Telegraph Road Suite 1170 Southfield, MI 48034 248-663-5133 Email: ken@nathanlawplc.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 SELF- TERMINATED: 08/07/2024 Kelley Callard (UST)
United States Trustee 211 West Fort Street Suite 700 Detroit, MI 48226 (313) 226-6773 Email: Kelley.Callard@usdoj.gov Jill M. Gies (UST)
211 W. Fort St. Suite 700 Detroit, MI 48226 (313) 226-7999 Email: jill.gies@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors of Gissing North America LLC |
represented by |
Tamar Dolcourt
500 Woodward Ave. Suite 2700 Detroit, MI 48226 313-234-7161 Email: tdolcourt@foley.com David G. Dragich
17000 Kercheval Avenue Suite 210 Grosse Pointe Woods, MI 48230 (313) 886-4550 Email: ddragich@dragichlaw.com Geoffrey Goodman
Foley & Lardner LLP 321 N. Clark Street Suite 2800 Chicago, IL 60654 312-832-4500 Email: ggoodman@foley.com John A. Simon
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-7100 Email: jsimon@foley.com Michael J. Small
Foley & Lardner LLP 321 N. Clark Street Suite 3000 Chicago, IL 60654 312-832-4500 Email: msmall@foley.com Ann Marie Uetz
500 Woodward Avenue Suite 2700 Detroit, MI 48226 (313) 234-2773 Email: auetz@foley.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/29/2025 | 1440 | Order Approving Osipov Bigelman, P.C.'s Second Interim Fee Application for Compensation for Services Rendered as Attorneys for Trustee (Related Doc # 1426) for Jeffrey H. Bigelman, Fees Awarded: $135,771.00, Expenses Awarded: $4,314.60. (jhawk) (Entered: 12/29/2025) |
| 12/24/2025 | Adversary Case 2:24-ap-4315 Closed. (cmcl) (Entered: 12/24/2025) | |
| 12/24/2025 | Disposition of Adversary 2:24-ap-4315 : Dismissed. (cmcl) (Entered: 12/24/2025) | |
| 12/24/2025 | Adversary Case 2:24-ap-4231 Closed. (cmcl) (Entered: 12/24/2025) | |
| 12/24/2025 | Disposition of Adversary 2:24-ap-4231 : Dismissed. (cmcl) (Entered: 12/24/2025) | |
| 12/23/2025 | 1439 | Certification of Non-Response Filed by Attorney Osipov Bigelman, P.C. (RE: related document(s)1426 Application for Compensation Osipov Bigelman, P.C.s Second Interim Fee Application for Compensation for Services Rendered as Attorneys for Trustee for Osipov Bigelman, P.C., Trustee's Attorney, Period: 2/1/2025 to 10/31/2025, Fee: $135). (Bigelman, Jeffrey) (Entered: 12/23/2025) |
| 12/23/2025 | 1438 | Order of the Court to Strike: This pleading is stricken from the record because the PDF does not match the docket text and the amount attached to the Certification doesn't match the application (related documents Certification of Non-Response). So Ordered by /s/ Judge Lisa S. Gretchko.(RE: related document(s)1437 Certification of Non-Response filed by Attorney Osipov Bigelman, P.C.) (London, Cheryl) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 12/23/2025) |
| 12/23/2025 | 1437 | THIS PLEADING HAS BEEN STRICKEN PER ORDER OF THE COURT DATED 12/23/2025. Certification of Non-Response Filed by Attorney Osipov Bigelman, P.C. (RE: related document(s)1426 Application for Compensation Osipov Bigelman, P.C.s Second Interim Fee Application for Compensation for Services Rendered as Attorneys for Trustee for Osipov Bigelman, P.C., Trustee's Attorney, Period: 2/1/2025 to 10/31/2025, Fee: $135). (Bigelman, Jeffrey). MODIFIED ON 12/23/2025 (admin). (Entered: 12/23/2025) |
| 12/22/2025 | 1436 | Order Authorizing Trustee to Compromise and Settle Claims Against Advanced Engineering Solutions Inc. (Adv. Pro. No. 24-04231-lsg) (Related Doc # 1420). (cmcl) (Entered: 12/22/2025) |
| 12/22/2025 | 1435 | Order Authorizing Trustee to Compromise and Settle Claims Against C&C Recycling, Inc. (Adv. Pro. No. 24-04315-lsg) (Related Doc # 1419). (cmcl) (Entered: 12/22/2025) |