Michigan Eastern Bankruptcy Court
Chapter 7
Judge:Lisa S Gretchko
Case #: 2:22-bk-46160
Case Filed:Aug 08, 2022
Creditor Meeting:Feb 13, 2023
Claims Deadline:Jun 06, 2023
Converted:Jan 09, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$50,000,001 to $100 million
Est. Liabilities $50,000,001 to $100 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Gissing North America LLC
32500 Telegraph Rd. Ste. 207
Bingham Farms, MI 48025
Represented By
Anthony J. Kochis
Wolfson Bolton PLLC
contact info
Michelle H. Bass
Wolfson Bolton PLLC
contact info
Steven C. Susser
contact info
Scott A. Wolfson
Wolfson Bolton PLLC
contact info
Kelsey A. Postema
Wolfson Bolton Kochis PLLC
contact info
Last checked: Wednesday Aug 31, 2022 12:25 PM EDT
Creditor
BMW SLP S.A. de C.V.
Jaffe Raitt Heuer & Weiss, PC 27777 Franklin Road Suite 2500
Southfield, MI 48034
Represented By
Richard E. Kruger
contact info
Kimberly Ross Clayson
Jaffe Raitt Heuer & Weiss
contact info
Creditor
Comerica Bank
Represented By
Robert J. Diehl, Jr.
contact info
Brian R. Trumbauer
contact info
Creditor
Ford Motor Company
Represented By
Stephen S. LaPlante
contact info
Jonathan S. Green
contact info
Creditor
Frimo, Inc.
Represented By
David Eisenberg
Maddin, Hauser, Roth & Heller, P.C.
contact info
Craig E. Zucker
Maddin, Hauser, Roth & Heller, P.C.
contact info
Creditor
General Motors LLC
660 Woodward Ave 2290 First National Bldg. 2290 First National Bldg.
Detroit, MI 48226
Represented By
Edward Todd Sable
contact info
Glenn S. Walter
contact info
Creditor
Gissing Automotive Systems, LLC
Represented By
Jason W. Bank
Kerr, Russell And Weber, PLC
contact info
Creditor
Jiangsu Shifeng New Materials Co., Ltd.
Represented By
Peter J. Roberts
Cozen O'Connor
contact info
Creditor
Mitsuiya Industries, Co., Ltd
Florence Rostami Law, LLC The Graybay Building, Suite 1402 420 Lexington Avenue
New York, NY 10170
Represented By
Florence Rostami
Florence Rostami Law LLC
contact info
Deborah L. Fish
contact info
Nancy A. Peterman
Greenberg Traurig LLP
contact info
Thomas J. McKee, Jr
Greenberg Traurig, P.A
contact info
Creditor
Stellantis
Represented By
Marie Kimberly Stagg
contact info
James A. Plemmons
One Detroit Center
contact info
Creditor
Tesla, Inc.
Represented By
Eric Goldberg
Dla Piper LLP
contact info
Creditor
Toyota Motor Engineering & Manufacturing North America, Inc.
Frost Brown Todd LLC 3300 Great American Tower 301 East Fourth Street
Cincinnati, OH 45202
Represented By
Patricia Burgess
Frost Brown Todd LLC
contact info
A.J. Webb
Frost Brown Todd LLC
contact info
Ronald E. Gold
contact info
Creditor Committee
Official Committee of Unsecured Creditors of Gissing North America LLC
Represented By
John A. Simon
contact info
Michael J. Small
contact info
Ann Marie Uetz
contact info
Geoffrey Goodman
Foley & Lardner LLP
contact info
Tamar Dolcourt
contact info
David G. Dragich
contact info
Interested Party
Advanced Engineering Solutions, Inc.
250 Advanced Drive
Springboro, OH 45066
Represented By
William David Arnold
Robison, Curphey & O'Connell
contact info
Interested Party
Huntington National Bank
McDonald Hopkins LLC 600 Superior Avenue East Ste 2100
Cleveland, OH 44114
Represented By
Scott N. Opincar
Mcdonal Hopkins LLC
contact info
Trustee
Kenneth Nathan
Nathan Law PLC - TRUSTEE 29777 Telegraph Road Suite 1170
Southfield, MI 48034
Represented By
David P. Miller
Osipov Bigelman, P.C.
contact info
Jeffrey H. Bigelman
Osipov Bigelman, P.C.
contact info
Anthony James Miller
contact info
Yuliy Osipov
Osipov Bigelman, P.C.
contact info
Trustee
Kenneth A Nathan
29100 Northwestern Highway Suite 310
Southfield, MI 48034
Represented By
Jeffrey H. Bigelman
Osipov Bigelman, P.C.
contact info
U.S. Trustee
Andrew R. Vara
Represented By
Jill M. Gies (UST)
contact info
Leslie K. Berg (UST)
contact info
Kelley Callard (UST)
United States Trustee
contact info


Docket last updated: 05/31/2023 1:26 PM EDT
Monday, August 08, 2022
trustee UST Notice of Appearance Mon 08/08 6:44 PM
United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Gies (UST), Jill)
Related: [-]
trustee UST Notice of Appearance Mon 08/08 6:45 PM
United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Callard (UST), Kelley)
Related: [-]
crditcrd none Mon 08/08 7:39 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 22-46160 ) [misc,volp11] (1738.00) filing fee. Receipt number A39455859, amount . (U.S. Treasury)
Related: [-]
1 1 782 pgs misc Voluntary Petition (Chapter 11) Mon 08/08 4:49 PM
Chapter 11 Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by Gissing North America LLC Balance Sheet Due: 08/22/2022. Bankruptcy Petition Preparers Notice, Declaration, and Signature Due: 08/22/2022. Cash Flow Statement Due: 08/22/2022. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 08/22/2022. Credit Counseling Certificate Due: 08/22/2022. Joint Debtor Credit Counseling Certification Due: 08/22/2022. Declaration About an Individual Debtor(s) Schedules Due 08/22/2022. Declaration under Penalty of Perjury for Debtor(s) without an Attorney due 08/22/2022. Income Tax Return Due: 08/22/2022. Initial Statement About an Eviction Judgment Against You Due: 08/22/2022. Schedule A/B due 08/22/2022. Schedule C - Debtor due 08/22/2022. Schedule C - Joint Debtor due 08/22/2022. Schedule D due 08/22/2022. Schedule E/F due 08/22/2022. Schedule G due 08/22/2022. Schedule H due 08/22/2022. Schedule I due 08/22/2022. Schedule J due 08/22/2022. Schedule J-2 due 08/22/2022. Schedules A-J due 08/22/2022. Statement of Financial Affairs due 08/22/2022. Statement of Operations Due: 08/22/2022. Summary of Assets and Liabilities due 08/22/2022. Incomplete Filings due by 08/22/2022. Chapter 11 Plan due by 12/6/2022. Disclosure Statement due by 12/6/2022. (Wolfson, Scott)
Related: [-]
2 2 misc Bankruptcy Cover Sheet Mon 08/08 4:51 PM
Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Gissing North America LLC. (Wolfson, Scott)
Related: [-]
3 3 4 pgs misc 20 Largest Unsecured Creditors Mon 08/08 4:51 PM
Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession Gissing North America LLC. (Wolfson, Scott)
Related: [-]
4 4 misc Statement of Corporate Ownership Mon 08/08 4:52 PM
Statement of Corporate Ownership Filed by Debtor In Possession Gissing North America LLC. (Wolfson, Scott)
Related: [-]
5 5 notice Creditor Request for Notice Mon 08/08 6:15 PM
Request for Notice by Epiq Corporate Restructuring, LLC . (Garabato, Sid)
Related: [-]
6 6 motion Chapter 11 First Day Motions Mon 08/08 6:35 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First Day Motion for Entry of An Order Authorizing the Continued Use of Debtors' Pre-Petition Cash Management System, Bank Accounts, Commercial Cards, and Business Forms Filed by Debtor In Possession Gissing North America LLC (Kochis, Anthony)
Related: [-]
7 7 motion Chapter 11 First Day Motions Mon 08/08 6:37 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First Day Motion for an Order Authorizing Payment of Pre-Petition Wages, Compensation, and Employee Benefits Filed by Debtor In Possession Gissing North America LLC (Kochis, Anthony)
Related: [-]
8 8 motion Chapter 11 First Day Motions Mon 08/08 6:39 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First Day Motion for Entry of an Order Granting Administrative Expense Status to Undisputed Obligations to Vendors Arising From Post-Petition Delivery of Goods and Services Ordered Pre-Petition and Authorizing Debtors to Pay Such Obligations in the Ordinary Course of Business Filed by Debtor In Possession Gissing North America LLC (Kochis, Anthony)
Related: [-]
9 9 motion Chapter 11 First Day Motions Mon 08/08 6:41 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First-Day Motion for Entry of an Order Authorizing Debtors to Pay Pre-Petition Taxes, Fees, and Other Similar Charges and Related Obligations Filed by Debtor In Possession Gissing North America LLC (Kochis, Anthony)
Related: [-]
10 10 motion Chapter 11 First Day Motions Mon 08/08 6:45 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First Day Motion for Entry of an Order (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service to Debtors; and (II) Establishing Procedures to Determine Requests for Adequate Assurance of Payment Filed by Debtor In Possession Gissing North America LLC (Kochis, Anthony)
Related: [-]
11 11 motion Chapter 11 First Day Motions Mon 08/08 6:48 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First Day Application For Entry of an Order Pursuant to 28 U.S.C. 156(c) and Federal Bankruptcy Rule 2002 Authorizing the Employment and Retention of Epiq Corporate Restructuring, LLC As Noticing, Claims, and Balloting Agent Filed by Debtor In Possession Gissing North America LLC (Kochis, Anthony)
Related: [-]
12 12 motion Chapter 11 First Day Motions Mon 08/08 7:04 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First-Day Motion For Additional Time To File Schedules and Statements of Financial Affairs Filed by Debtor In Possession Gissing North America LLC (Bass, Michelle)
Related: [-]
13 13 motion Chapter 11 First Day Motions Mon 08/08 7:06 PM
Motion Regarding Chapter 11 First Day Motions Debtors' First-Day Motion For Entry of An Order Establishing a Special Service List And Authorizing Use of a Single Consolidated Creditor Matrix Filed by Debtor In Possession Gissing North America LLC (Bass, Michelle)
Related: [-]
14 14 50 pgs misc Declaration Mon 08/08 7:42 PM
Declaration f Steven R. Wybo in Support of Chapter 11 Petition, First-Day Motions, and Other Relief Filed by Debtor In Possession Gissing North America LLC Filed by Debtor In Possession Gissing North America LLC. (Wolfson, Scott)
Related: [-]
15 15 43 pgs motion Chapter 11 First Day Motion to Use Cash Collateral Mon 08/08 7:50 PM
Chapter 11 First Day Motion to Use Cash Collateral Filed by Debtor In Possession Gissing North America LLC (Wolfson, Scott)
Related: [-]
Att: 1 Exhibit 1 - Proposed Interim DIP Order
Att: 2 Exhibit 6a - Budget
Att: 3 Exhibit 6b - Accommodation Agreement
Att: 4 Exhibit 6c - Sale Milestones
16 16 12 pgs motion Chapter 11 First Day Motions Mon 08/08 8:00 PM
Motion Regarding Chapter 11 First Day Motions For Entry of Order Directing Joint Administration of Debtors' Chapter 11 Cases Filed by Debtor In Possession Gissing North America LLC (Wolfson, Scott)
Related: [-]