|
Assigned to: Kevin Gross Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 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.
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) |
Date Filed | # | Docket Text |
---|---|---|
05/01/2023 | 9497 | Docket Text Affidavit/Declaration of Service (related document(s)9496) Filed by The Flintkote Asbestos Trust. (Kunz, Carl) (Entered: 05/01/2023) |
05/01/2023 | 9496 | Docket 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) |
04/29/2022 | 9495 | Docket Text Affidavit/Declaration of Service . Filed by The Flintkote Asbestos Trust. (related document(s)9494) (Kunz, Carl) (Entered: 04/29/2022) |
04/29/2022 | 9494 | Docket 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) |
04/28/2021 | 9493 | Docket Text Affidavit/Declaration of Service (related document(s)[9492]) Filed by The Flintkote Asbestos Trust. (Kunz, Carl) |
04/28/2021 | 9492 | Docket 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) |
04/30/2020 | 9491 | Docket Text Affidavit/Declaration of Service (related document(s)[9490]) Filed by The Flintkote Asbestos Trust. (Kunz, Carl) |
04/29/2020 | 9490 | Docket 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) |
04/25/2019 | 9489 | Docket Text Affidavit/Declaration of Service (related document(s)[9488]) Filed by The Flintkote Asbestos Trust. (Kunz, Carl) |
04/24/2019 | 9488 | Docket Text Notice of Service -- The Flintkote Asbestos Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2018 Filed by The Flintkote Asbestos Trust. (Attachments: # (1) Exhibit 1.A - Audited Financial Statements # (2) Exhibit 1.B - Summary of Claims) (Kunz, Carl) |