Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Energy Conversion Devices, Inc.

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:12-bk-43166
TYPE / CHAPTER
Voluntary / 11

Filed

2-14-12

Updated

3-31-24

Last Checked

2-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2012
Last Entry Filed
Feb 15, 2012

Docket Entries by Year

Feb 14, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Energy Conversion Devices, Inc. Attorney Disclosure Statement due 02/28/2012. Declaration Concerning Debtor(s) Schedules-Official Form B6 due 02/28/2012. List of Equity Security Holders due 02/28/2012. Schedules A-J due 02/28/2012. Statement of Financial Affairs due 02/28/2012. Statement of Operations Due: 02/28/2012. Statistical Summary due 02/28/2012. Summary of schedules due 02/28/2012. Incomplete Filings due by 02/28/2012. Chapter 11 Plan due by 06/13/2012. Disclosure Statement due by 06/13/2012. (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 Receipt of Voluntary Petition (Chapter 11)(12-43166) [misc,volp11at] (1046.00) filing fee. Receipt number 16101486, amount . (U.S. Treasury) (Entered: 02/14/2012)
Feb 14, 2012 2 Notice of Appearance and Request for Notice and Certificate of Service Filed by Debtor In Possession Energy Conversion Devices, Inc.. (Calton, Judy) (Entered: 02/14/2012)
Feb 14, 2012 3 Request for Notice by Riverside Claims LLC. (Herskowity, Neil) (Entered: 02/14/2012)
Feb 14, 2012 4 Motion for Joint Administration Lead Case 12-43166 with 12-43167 Filed by Debtor In Possession Energy Conversion Devices, Inc. (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 5 Motion Regarding Chapter 11 First Day Motions Debtors' First-Day Motion for Order Authorizing Payment of Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses Filed by Debtor In Possession Energy Conversion Devices, Inc. (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 6 Ex Parte Motion Regarding Chapter 11 First Day Motions Debtors' Ex Parte Motion for Entry of an Order under Local Rule 9001-1 Designating Cases as Large Bankruptcy Cases Filed by Debtor In Possession Energy Conversion Devices, Inc. (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 7 Notice of Appearance and Request for Notice Filed by Debtor In Possession Energy Conversion Devices, Inc.. (Weiss, Robert) (Entered: 02/14/2012)
Feb 14, 2012 8 Ex Parte Motion to Limit Notice and Establish Notice Procedures Filed by Debtor In Possession Energy Conversion Devices, Inc. (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 9 Chapter 11 First Day Motion to Use Cash Collateral and Cover Sheet for First-Day Motion to Approve Debtors' Cash Management System, Including use of Cash Collateral and Intercompany Transfers on an Administrative Basis Filed by Debtor In Possession Energy Conversion Devices, Inc. (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 10 Declaration of William C. Andrews, Executive Vice President and Chief Financial Officer, in Support of First Day Motions Filed by Debtor In Possession Energy Conversion Devices, Inc. (RE: related document(s)4 Motion for Joint Administration Lead Case 12-43166 with 12-43167, 5 Motion Regarding Chapter 11 First Day Motions Debtors' First-Day Motion for Order Authorizing Payment of Wages, Payroll Taxes, Certain Employee Benefits, and Related Expenses, 6 Ex Parte Motion Regarding Chapter 11 First Day Motions Debtors' Ex Parte Motion for Entry of an Order under Local Rule 9001-1 Designating Cases as Large Bankruptcy Cases, 8 Ex Parte Motion to Limit Notice and Establish Notice Procedures, 9 Chapter 11 First Day Motion to Use Cash Collateral and Cover Sheet for First-Day Motion to Approve Debtors' Cash Management System, Including use of Cash Collateral and Intercompany Transfers on an Administrative Basis). (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 11 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel for the Debtors Filed by Debtor In Possession Energy Conversion Devices, Inc. (Silver, Aaron) (Entered: 02/14/2012)
Feb 14, 2012 12 Declaration of Honigman Miller Schwartz and Cohn LLP Filed by Debtor In Possession Energy Conversion Devices, Inc. (RE: related document(s)11 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel for the Debtors ). (Silver, Aaron) (Entered: 02/14/2012)
Feb 15, 2012 13 Order Setting Hearing on First Day Motions (RE: related document(s)4 Motion for Joint Administration filed by Debtor In Possession Energy Conversion Devices, Inc., 5 Motion Re: Chapter 11 First Day Motions filed by Debtor In Possession Energy Conversion Devices, Inc., 6 Motion Re: Chapter 11 First Day Motions filed by Debtor In Possession Energy Conversion Devices, Inc., 8 Motion to Limit Notice filed by Debtor In Possession Energy Conversion Devices, Inc., 9 Chapter 11 First Day Motion to Use Cash Collateral filed by Debtor In Possession Energy Conversion Devices, Inc.). Hearing to be held on 2/17/2012 at 10:00 AM for 4 and for 9 and for 5 and for 8 and for 6, (Vozniak, Mary) (Entered: 02/15/2012)
Feb 15, 2012 14 Notice of Appearance and Request for Notice Filed by Creditor Auburn Hills Commerce Park III, LLC. (Leib, Michael) (Entered: 02/15/2012)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:12-bk-43166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Tucker
Chapter
11
Filed
Feb 14, 2012
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5280 DYNAMIC SOLUTIONS, LLC
    A2LA
    AARON WADELL
    ABSOLUTE ANALYTICAL, INC.
    AC STEEL RULE DIES, INC.
    ACC BUSINESS
    ACCOUNTEMPS
    ACCRETIVE SOLUTIONS
    ACTA S.P.A.
    ADP BENEFIT SVCS.
    ADP INC
    ADP SCREENING AND SELECTION SERV.
    ADT SECURITY SERVICES
    ADVANCED MATERIALS ANALYTICAL SERVICES
    AEROTEK
    There are 482 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Energy Conversion Devices, Inc.
    3800 Lapeer Road
    Auburn Hills, MI 48326
    OAKLAND-MI
    Tax ID / EIN: xx-xxx9884

    Represented By

    Aaron M. Silver
    2290 First National Building
    660 Woodward Avenue
    Detroit, MI 48226
    (313) 465-7560
    Email: asilver@honigman.com
    Judy B. Calton
    Honigman Miller Schwartz & Cohn LLP
    2290 First National Building
    Detroit, MI 48226
    (313) 465-7344
    Fax : (313) 465-7345
    Email: jcalton@honigman.com
    Robert B. Weiss
    2290 First National Bldg.
    660 Woodward Ave.
    Detroit, MI 48226-3506
    (313) 465-7596
    Email: rweiss@honigman.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 17, 2019 Dura Fremont LLC parent case 11 3:2019bk06738
    Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 3:2019bk06737
    Oct 17, 2019 NAMP, LLC parent case 11 3:2019bk06736
    Oct 17, 2019 Dura Automotive Systems, LLC 11 1:2019bk12378
    Oct 17, 2019 Dura Operating, LLC parent case 11 1:2019bk12374
    Oct 17, 2019 Dura Mexico Holdings, LLC parent case 11 1:2019bk12373
    Oct 17, 2019 Dura Fremont LLC parent case 11 1:2019bk12372
    Oct 17, 2019 Dura Automotive Systems Cable Operations, LLC parent case 11 1:2019bk12371
    Oct 17, 2019 NAMP, LLC parent case 11 1:2019bk12370
    Jun 9, 2015 World Art Auctions, LLC 7 2:15-bk-48911
    May 21, 2015 Acquisition Strategies, Inc. 7 2:15-bk-47983
    May 18, 2015 World Art Auctions, LLC and Acquisition Strategies, Inc. 7 2:15-bk-47796
    Feb 14, 2012 United Solar Ovonic LLC 11 2:12-bk-43167
    Feb 14, 2012 Solar Integrated Technologies, Inc. 7 2:12-bk-43169
    Sep 2, 2011 Mason L. Brown & Associates, Inc. 7 2:11-bk-63589