Delaware Bankruptcy Court

Case number: 1:02-bk-12687 - ACandS, Inc and Warren H. Smith - Delaware Bankruptcy Court

Case Information
Case title
ACandS, Inc and Warren H. Smith
Chapter
11
Judge
Kevin Gross
Filed
09/16/2002
Last Filing
05/01/2023
Asset
Yes
Docket Header

LEAD, CONFIRMED, CLOSED, MEGA




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 02-12687-KG

Assigned to: Kevin Gross
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/16/2002
Date terminated:  06/30/2010
341 meeting:  10/23/2002
Deadline for objecting to discharge:  12/22/2002

Debtor

ACandS, Inc

P O Box 1548
120 N Lime St
Lancaster, PA 17608
OUTSIDE HOME STATE
Tax ID / EIN: 23-1517682

represented by
Bruce L. Ahnfeldt

Law Offices of Bruce L. Ahnfeldt
P.O. Box 6078
Napa, CA 94581
707-224-6547
Fax : 707-224-2518
Email: [email protected]

George C. Greatrex, Jr.

Shivers, Spielberg Gosnay & Greatrex LLC
1415 Rt. 70 East
Suite 210
Cherry Hill, NJ 08034
856-616-8080
Fax : 856-616-8081
Email: [email protected]

Curtis A Hehn

Law Office of Curtis A. Hehn
1007 N. Orange St., 4th Floor
Wilmington, DE 19801
(302) 757-3491
Fax : (302) 295-4801
Email: [email protected]

Curtis A. Hehn

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street
17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Laura Davis Jones

Pachulski Stang Ziehl & Jones LLP
919 N. Market Street, 17th Floor
Wilmington, DE 19801
302 652-4100
Fax : 302-652-4400
Email: [email protected]

Scott J. Leonhardt

The Rosner Law Group LLC
824 Market Street
Suite 810
Wilmington, DE 19801
302-777-1111
Email: [email protected]

Michael Paul Migliore

Pachulski Stang Ziehl Young & Jones
919 N. Market Street
16th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400

Michael Paul Migliore

Pachulski Stang Ziehl Young Jones
919 N. Market Street
16th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400

James E O'Neill

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
Wilmington, DE 19801
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Sheldon K. Rennie

Fox Rothschild LLP
919 Market Street, Suite 1300
Wilmington, DE 19801
302-654-7444
Fax : 302-656-8920
Email: [email protected]

Rachel Lowy Werkheiser

Pachulski Stang Ziehl & Jones
919 N. Market Street
17th Floor
Wilmington, DE 19801
usa
302 652-4100
Fax : 302-652-4400
Email: [email protected]

Thomas Michael Wilson

Kelley & Ferraro, LLP
1300 East Ninth Street
Suite 1901
Cleveland, OH 44114
216-575-0777
Fax : 216-575-0799
Email: [email protected]

Examiner

Warren H. Smith

Warren H. Smith & Associates, P.C.
Republic Center
325 N. St. Paul, Suite 4080
Dallas, TX 75201
214-698-3868
Tax ID / EIN: 01-0584406

represented by
Warren Howard Smith

Warren H. Smith & Associates, P. C.
325 North St. Paul
Suite 1275
Dallas, TX 75201
214-698-3868
Fax : 214 722-0081
Email: [email protected]

Petitioning Creditor

Sieben, Polk, LaVerdiere & Dusich, P.A.

999 Westview Drive
Hastings, MN 55033
US
6514373148

represented by
John P. Sieben

Sieben, Polk, LaVerdiere & Dusich P.A.
999 Westview Drive
Hastings, MN 55033
651-437-3418
Fax : 651-437-2732
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19899-0035
302-573-6491

represented by
Richard L. Schepacarter

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Creditor Committee

Official Committee of Asbestos Personal Injury Claimants


represented by
Kathleen Campbell Davis

Campbell & Levine LLC
800 N. King Street
Suite 300
Wilmington, DE 19801
302-426-1900
Fax : 302-426-9947
Email: [email protected]

Marla Rosoff Eskin

Campbell & Levine, LLC
222 Delaware Avenue
Suite 1620
Wilmington, DE 19801
302-426-1900
Fax : 302-426-9947
Email: [email protected]

Mark T Hurford

Campbell & Levine
222 Delaware Avenue
Wilmington, DE 19801
302-426-1900
Email: [email protected]
TERMINATED: 02/02/2009

Aileen F. Maguire

Campbell & Levine
800 King Street
Suite 300
Wilmington, DE 19801
302-426-1900
Fax : 302-426-9947
Email: [email protected]

Creditor Committee

Campbell & Levine, LLC

c/o Kathleen J. Campbell
800 North King Street
3rd Floor
Wilmington, DE 19801
302-426-1900

represented by
Kathleen Campbell Davis

(See above for address)

Marla Rosoff Eskin

(See above for address)

Mark T Hurford

(See above for address)
TERMINATED: 02/03/2009

Creditor Committee

Caplin & Drysdale, Chartered

c/o Kathleen J. Campbell
Campbell & Levine, LLC
800 North King Street
Suite 300
Wilmington, De 19806
302-426-1900

represented by
Kathleen Campbell Davis

(See above for address)

Aileen F. Maguire

(See above for address)

Creditor Committee

Legal Analysis Systems

970 Calle Arroyo
Thousand Oaks, CA 91360
represented by
Kathleen Campbell Davis

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/29/20223891Docket Text
Affidavit/Declaration of Service (related document(s)3890) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 04/29/2022)
04/29/20223890Docket Text
Notice of Service -- ACandS Asbestos Settlement Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2021 Filed by ACandS Asbestos Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) (Entered: 04/29/2022)
04/29/20213889Docket Text
Affidavit/Declaration of Service (related document(s)3888) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 04/29/2021)
04/29/20213888Docket Text
Notice of Service -- ACandS Asbestos Settlement Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2020 Filed by ACandS Asbestos Settlement Trust. (Attachments: # 1 Exhibit 1 # 2 Exhibit 1.A # 3 Exhibit 1.B) (Kunz, Carl) (Entered: 04/29/2021)
10/01/20203887Docket Text
Affidavit as to proof of service of subpoena on ACandS, Inc. Asbestos Settlement Trust by Gary Zawicki on 9/29/20 Filed by Jacobs & Crumplar, P.A.. (Attachments: # 1 Affidavit) (Warner, Raeann) (Entered: 10/01/2020)
04/30/20203886Docket Text
Affidavit/Declaration of Service (related document(s)3885) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 04/30/2020)
04/30/20203885Docket Text
Notice of Service -- ACandS Asbestos Settlement Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2019 Filed by ACandS Asbestos Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) (Entered: 04/30/2020)
05/09/20193884Docket Text
Notice of Withdrawal of Appearance. Simmons Hanly Conroy LLC has withdrawn from the case. Filed by Simmons Hanly Conroy LLC. (Kosmowski, Edward) (Entered: 05/09/2019)
04/30/20193883Docket Text
Affidavit/Declaration of Service (related document(s)3882) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 04/30/2019)
04/30/20193882Docket Text
ACandS Asbestos Settlement Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2018 Filed by ACandS Asbestos Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) Modified text on 5/1/2019 (RC). (Entered: 04/30/2019)