Gissing North America LLC
7
Lisa S. Gretchko
08/08/2022
03/27/2026
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 |
|---|---|---|
| 03/27/2026 | 1460 | Certificate of Service Filed by Accountant John F. Dery (RE: related document(s)1458 Application for Compensation Third Interim with Exhibits 1) Proposed Order; 2) Summary Statement of Number of Hours and Hourly Rates; 3) Itemized Time Record; 4) Biographical Statement; 5) Itemized List of Expenss; 6) Order Authorizing Employment1459 Notice and Opportunity for Hearing). (Nathan, Kenneth) (Entered: 03/27/2026) |
| 03/27/2026 | 1459 | Notice and Opportunity to Respond/Object; Filed by Accountant John F. Dery (RE: related document(s)1458 Application for Compensation). Response due by 4/17/2026. (Nathan, Kenneth) (Entered: 03/27/2026) |
| 03/27/2026 | 1458 | Application for Compensation Third Interim with Exhibits 1) Proposed Order; 2) Summary Statement of Number of Hours and Hourly Rates; 3) Itemized Time Record; 4) Biographical Statement; 5) Itemized List of Expenss; 6) Order Authorizing Employment for John F. Dery, Accountant, Period: 9/6/2025 to 2/11/2026, Fee: $27,507.50, Expenses: $404.33. Filed by Accountant John F. Dery (Nathan, Kenneth) (Entered: 03/27/2026) |
| 03/18/2026 | Adversary Case 2:24-ap-4238 Closed. (cmcl) (Entered: 03/18/2026) | |
| 03/18/2026 | Disposition of Adversary 2:24-ap-4238 : Settled. (cmcl) (Entered: 03/18/2026) | |
| 03/18/2026 | 1457 | Order Authorizing Trustee to Compromise and Settle Claims Against Duke Energy Progress, LLC (Adv. Pro. No. 24-04238-LSG) (Related Doc # 1452). (jhawk) (Entered: 03/18/2026) |
| 03/17/2026 | 1456 | Certification of Non-Response Filed by Trustee Kenneth Nathan (RE: related document(s)1452 Motion to Approve Compromise under Rule 9019 Trustees Motion for Order Authorizing Trustee to Compromise and Settle Claims Against Duke Energy Progress, LLC (Adv. Pro. No. 24- 04238-lsg)). (Miller, David) (Entered: 03/17/2026) |
| 03/03/2026 | 1455 | Notice of Substitution of Counsel terminating Jeremy R Fischer, adding Jeremy R Fischer and Jeremy R Fischer for Hartt Transportation Systems, Inc. Creditors Hartt Transportation Systems, Inc., Hartt Transportation Systems, Inc.. (Fischer, Jeremy) (Entered: 03/03/2026) |
| 02/25/2026 | 1454 | Application for Administrative Expenses Filed by Creditor State of California, Franchise Tax Board (Sam R.) (Entered: 02/25/2026) |
| 02/19/2026 | Adversary Case 2:24-ap-4300 Closed. (cmcl) (Entered: 02/19/2026) |