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

    11/14/2025

  • 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
11/14/2025Minute Entry. Hearing Adjourned. (RE: related document(s)1391 Application for Compensation Filed by Accountant John F. Dery) Hearing scheduled 11/21/2025 at 10:00 AM at Courtroom 1975, 211 W. Fort St.. (London, Cheryl) (Entered: 11/14/2025)
11/12/20251418Notice of Adjourned Telephonic Hearing. (RE: related document(s)1391 Application for Compensation filed by Accountant John F. Dery) Hearing to be held on 11/21/2025 at 10:00 AM Courtroom 1975, 211 W. Fort St. for 1391, (London, Cheryl)
Note: This hearing will be conducted by telephone. At least five minutes before the scheduled time for hearing, counsel and parties should call (202) 503-1666 and use Conference ID 164 557 275#. Landline connections are much preferred, but cell phone or other telephone services are allowed. Counsel and parties should place their phone on mute and wait until their case is called. After the case is called, counsel and parties should unmute their phone in order to enter their appearance and to speak, but should keep their phone on mute when not speaking. Anyone who dials into a court hearing is prohibited from placing the court on hold.
(Entered: 11/12/2025)
10/28/20251417Supplemental Certificate of Service Filed by Trustee Kenneth Nathan (RE: related document(s)1415 Motion to Approve Compromise under Rule 9019 and Settle Claims Against Kelly Services, Inc. (ADV. PRO. NO. 24-04338-LSG)). (Miller, David) (Entered: 10/28/2025)
10/28/20251416Supplemental Certificate of Service Filed by Trustee Kenneth Nathan (RE: related document(s)1415 Motion to Approve Compromise under Rule 9019 and Settle Claims Against Kelly Services, Inc. (ADV. PRO. NO. 24-04338-LSG)). (Miller, David) (Entered: 10/28/2025)
10/28/20251415Motion to Approve Compromise under Rule 9019 and Settle Claims Against Kelly Services, Inc. (ADV. PRO. NO. 24-04338-LSG) Filed by Trustee Kenneth Nathan (Attachments: # 1 Exhibit 3) (Miller, David) (Entered: 10/28/2025)
10/24/20251414Order Authorizing Trustee to Compromise and Settle Claims Against Icon Owner Pool 3 West, LLC (Related Doc # 1388). (E. Beitel) (Entered: 10/24/2025)
10/23/20251413Order Scheduling Hearing on John F. Dery & Associates, P.C.'s Second Interim Fee Application Fee Application For Services Rendered as Accountant For Trustee (RE: related document(s)1391 Application for Compensation filed by Accountant John F. Dery). Hearing to be held on 11/14/2025 at 10:00 AM Courtroom 1975, 211 W. Fort St. for 1391, (Desjarlais, Kevin) (Entered: 10/23/2025)
10/22/20251412Order Approving First and Final Application for Compensation for Verrill Dana, LLP for Services Rendered as Special Counsel to the Trustee (Related Doc # 1389) for Christopher S Lockman, Fees Awarded: $21,534.00, Expenses Awarded: $0.00. (Clark, J) (Entered: 10/22/2025)
10/21/20251411Order Granting Chapter 7 Trustee's First Application For Interim Trustee Compensation (Related Doc # 1394) for Kenneth Nathan, Fees Awarded: $36,520.42, Expenses Awarded: $0.00. (KMN) (Entered: 10/21/2025)
10/17/20251410PDF with attached Audio File. Court Date & Time [ 10/17/2025 1:05:54 PM ]. File Size [ 20920 KB ]. Run Time [ 00:43:35 ]. (admin). (Entered: 10/17/2025)