Case number: 2:22-bk-46160 - Gissing North America LLC - Michigan Eastern Bankruptcy Court

Case Information
  • Case title

    Gissing North America LLC

  • Court

    Michigan Eastern (miebke)

  • Chapter

    7

  • Judge

    Lisa S. Gretchko

  • Filed

    08/08/2022

  • Last Filing

    12/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CASECHECKED, CombPln&DsclsDue, JNTADMN, LEAD, TranscriptREQ, CONVERTED, 341held



U.S. Bankruptcy Court
Eastern District of Michigan (Detroit)
Bankruptcy Petition #: 22-46160-lsg

Assigned to: Judge Lisa S. Gretchko
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/08/2022
Date converted:  01/09/2023
341 meeting:  02/13/2023
Deadline for filing claims:  06/06/2023

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

Latest Dockets

Date Filed#Docket Text
12/29/20251440Order 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)
12/24/2025Adversary Case 2:24-ap-4315 Closed. (cmcl) (Entered: 12/24/2025)
12/24/2025Disposition of Adversary 2:24-ap-4315 : Dismissed. (cmcl) (Entered: 12/24/2025)
12/24/2025Adversary Case 2:24-ap-4231 Closed. (cmcl) (Entered: 12/24/2025)
12/24/2025Disposition of Adversary 2:24-ap-4231 : Dismissed. (cmcl) (Entered: 12/24/2025)
12/23/20251439Certification 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)
12/23/20251438
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)
12/23/20251437THIS 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)
12/22/20251436Order 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)
12/22/20251435Order 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)