Delaware Bankruptcy Court

Case number: 1:04-bk-11300 - The Flintkote Company and The Flintkote Company and Flintkote Mines Limited - Delaware Bankruptcy Court

Case Information
Case title
The Flintkote Company and The Flintkote Company and Flintkote Mines Limited
Chapter
11
Judge
Kevin Gross
Filed
05/01/2004
Last Filing
04/26/2024
Asset
Yes
Vol
v
Docket Header

MEGA, APPEAL, CONFIRMED, CLOSED, LEAD, CLMSAGNT




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 04-11300-KG

Assigned to: Kevin Gross
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/01/2004
Date terminated:  05/26/2017
Plan confirmed:  12/21/2012

Debtor

The Flintkote Company, Reorganized Debtor

1299 Fourth Street, Suite 400
San Rafael, CA 94901
OUTSIDE HOME STATE
Tax ID / EIN: 51-0225317

represented by
Mark T Hurford

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

Laura Davis Jones

Pachulski, Stang, Ziehl & Jones LLP
919 North Market St, 17th Floor
Wilmington, DE 19801
302-778-6401
Email: [email protected]

Kathleen P. Makowski

Pachulski Stang Ziehl & Jones LLP
919 North Market Street, 17th Floor
P.O. Box 8705
Wilmington, DE 19899
302-652-4100
Fax : 302-652-4400
Email: [email protected]
TERMINATED: 08/20/2009

Scotta Edelen McFarland

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

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]

Sandra G.M. Selzer

Pachulski Stang Ziel Young Jones
Wilmington, DE 19801

William F. Taylor, Jr., Jr

McCarter & English LLP
Renaissance Centre
405 North King Street, 8th Floor
Wilmington, DE 19801
302-984-6300
Fax : 302-984-6399
Email: [email protected]

Debtor

The Flintkote Company and Flintkote Mines Limited

OUTSIDE HOME STATE

represented by
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

(See above for address)

Kathleen P. Makowski

Pachulski Stang Ziehl & Jones LLP
919 North Market Street
17th Floor
P.O. Box 8705
Wilmington, DE 19899
302-652-4100
Fax : 302-652-4400
Email: [email protected]

Kathleen P. Makowski

(See above for address)

James E O'Neill

(See above for address)

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]

Claims Agent

Garden City Group, LLC

www.gardencitygroup.com
1985 Marcus Avenue,
Ste. 200
Lake Success, NY 11042
631-470-5000

represented by
Karen Beth Shaer

Garden City Group, LLC
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
631-470-5000
Fax : 631-940-6544
Email: [email protected]

Lorri Staal

Epiq Corporate Restructuring
1985 Marcus AVE
Lake Success, NY 11042
631-470-6876
Fax : 631-940-6554
Email: [email protected]

Jeffrey S. Stein

The Garden City Group, Inc.
1985 Marcus Avenue
Suite 200
Lake Success, NY 11042
631-470-6834
Fax : 631-940-6554
Email: [email protected]

Claims Agent

Garden City Group, LLC

www.gardencitygroup.com
1985 Marcus Avenue,
Ste. 200
Lake Success, NY 11042
631-470-5000

represented by
Karen Beth Shaer

(See above for address)

Creditor Committee

Campbell & Levine, LLC

c/o Kathleen J. Campbell
800 N King Street
Suite 300
Wilmington, DE 19801
302-426-1900
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]

Mark T Hurford

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/26/20249499Docket Text
Affidavit/Declaration of Service (related document(s)[9498]) Filed by The Flintkote Asbestos Trust. (Kunz, Carl)
04/26/20249498Docket Text
Notice of Service -- The Flintkote Asbestos Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2023 Filed by The Flintkote Asbestos Trust. (Attachments: # (1) Exhibit 1 - Annual Report # (2) Exhibit 1.A - Audited Financial Statements # (3) Exhibit 1.B - Claims Summary) (Kunz, Carl)
05/01/20239497Docket Text
Affidavit/Declaration of Service (related document(s)9496) Filed by The Flintkote Asbestos Trust. (Kunz, Carl) (Entered: 05/01/2023)
05/01/20239496Docket Text
Notice of Service -- The Flintkote Asbestos Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2022 Filed by The Flintkote Asbestos Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) (Entered: 05/01/2023)
04/29/20229495Docket Text
Affidavit/Declaration of Service . Filed by The Flintkote Asbestos Trust. (related document(s)9494) (Kunz, Carl) (Entered: 04/29/2022)
04/29/20229494Docket Text
Notice of Service -- The Flintkote Asbestos Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2021 Filed by The Flintkote Asbestos 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)
04/28/20219493Docket Text
Affidavit/Declaration of Service (related document(s)9492) Filed by The Flintkote Asbestos Trust. (Kunz, Carl) (Entered: 04/28/2021)
04/28/20219492Docket Text
Notice of Service -- The Flintkote Asbestos Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2020 Filed by The Flintkote Asbestos Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) (Entered: 04/28/2021)
04/30/20209491Docket Text
Affidavit/Declaration of Service (related document(s)9490) Filed by The Flintkote Asbestos Trust. (Kunz, Carl) (Entered: 04/30/2020)
04/29/20209490Docket Text
Notice of Service -- The Flintkote Asbestos Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2019 Filed by The Flintkote Asbestos Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Summary of Claims) (Kunz, Carl) (Entered: 04/29/2020)