|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor SHL Liquidation Industries, Inc.
880 Steel Drive Valley City, OH 44280 MEDINA-OH Tax ID / EIN: 51-0347683 aka Shiloh Corporation - Forced Assumed Name (Ohio) fka Shiloh Industries, Inc. |
represented by |
Marissa Alfano
Jones Day 901 Lakeside Avenue North Point Cleveland, OH 44114 216 586-3939 Email: [email protected] Matthew C. Corcoran
325 John H. McConnell Boulevard Suite 600 Columbus, OH 43215-2673 614-469-3939 Email: [email protected] Daniel J. DeFranceschi
Richards, Layton & Finger One Rodney Square, P.O. Box 551 Wilmington, DE 19899 302 651-7700 Fax : 302-651-7701 Email: [email protected] Genna L. Ghaul
Jones Day 250 Vesey Street New York, NY 10281-1047 212-326-3939 Email: [email protected] Robert W. Hamilton
Jones Day 325 John H. McConnell Boulevard Suite 600 Columbus, OH 43215 (614) 281-3848 Email: [email protected] Timothy Hoffmann
Jones Day 77 West Wacker Chicago, IL 60601-1692 312-782-3939 Fax : 312-782-8585 TERMINATED: 05/04/2021 Collen Laduzinski
Jones Day 100 High Street, 21st Floor Boston, MA 02110 617 449-6940 Email: [email protected] J. Zachary Noble
Richards, Layton & Finger One Rodney Square 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] David T Queroli
Richards, Layton & Finger 920 North King Street Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] Daniel T. Reynolds
JONES DAY North Point 901 Lakeside Avenue Cleveland, OH 44114 (216) 586-3939 Email: [email protected] Zachary I Shapiro
Richards, Layton & Finger, P.A. 920 North King Street, P.O. Box 551 Wilmington, DE 19801 302-651-7700 Fax : 302-651-7701 Email: [email protected] Thomas M. Wearsch
Jones Day 901 Lakeside Avenue Cleveland, OH 44114-1190 216-586-3939 Fax : 216-579-0212 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] John Henry Schanne, II
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Liquidating Trustee Charles D. Bullock, in his capacity as the Committee Liquidation Trustee under the SHL Committee Liquidating Trust |
represented by |
Kimberly A. Bedigian
STEVENSON & BULLOCK, P.L.C. 26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: [email protected] Elliot G. Crowder
STEVENSON & BULLOCK, P.L.C. 26100 American Drive Suite 500 Southfield, MI 48034 (248) 354-7906 Fax : (248) 354-7907 Email: [email protected] Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: [email protected] Jason S. Levin
Morris James LLP 500 Delaware Avenue Suite 1500 Wilmington, DE 19801 3028886888 Fax : 3025711750 Email: [email protected] Eric J. Monzo
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19899-2306 (302) 888-5848 Fax : (302) 571-1750 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of Shiloh Industries, Inc., et al. |
represented by |
Richard J Bernard
Foley & Lardner LLP 90 Park Avenue New York, NY 10016 (212) 682-7474 Email: [email protected] Brya Michele Keilson
(See above for address) Jason S. Levin
(See above for address) Jason S. Levin
Morris James LLP 500 Delaware Avenue, Suite 1500 Wilmington, DE 19801 (302) 888-6800 Fax : (302) 571-1750 Email: [email protected] Eric J. Monzo
(See above for address) Erika Morabito
Foley & Lardner LLP 3000 K Street, N.W. Suite 600 Washington, DC 20007 202-672-5300 Fax : 202-672-5399 Email: [email protected] Brittany J. Nelson
Foley & Lardner LLP 3000 K Street NW, Suite 600 Washington, DC 20007 202-295-4732 Fax : 202-672-5399 Email: [email protected] John A Simon
Foley & Lardner LLP 500 Woodward Avenue Suite 2700 Detroit, MI 48226-3489 313-234-7100 Fax : 313-234-2800 Email: [email protected] Ann Marie Uetz
Foley & Lardner LLP 500 Woodward Ave, Suite 2700 Detroit, MI 48226 313-234-7100 Fax : 313-234-2800 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/18/2024 | 1184 | Docket Text Certificate of Service Regarding Post-Confirmation Reports for the Quarter Ending: 11/28/2023 (related document(s)[1182], [1183]) Filed by SHL Liquidation Industries, Inc.. (Queroli, David) |
01/18/2024 | 1183 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 11/28/2023 (SHL Debtor Liquidating Trust) Filed by SHL Liquidation Industries, Inc.. (Attachments: # (1) Global Notes) (Queroli, David) |
01/18/2024 | 1182 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 11/28/2023 (SHL Liquidation Industries Inc.) Filed by SHL Liquidation Industries, Inc.. (Attachments: # (1) Global Notes) (Queroli, David) |
01/02/2024 | Docket Text Bankruptcy Case Closed (BJM) | |
12/20/2023 | 1181 | Docket Text Affidavit/Declaration of Mailing of Carla Tecza Regarding Notice of Agenda of Matters Scheduled for Hearing on December 1, 2023 at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[1179]) (Malo, David) |
12/10/2023 | 1180 | Docket Text Affidavit/Declaration of Mailing of Carla Tecza Regarding Final Decree (I) Closing Chapter 11 Case and (II) Terminating Official Claims Agent Service. Filed by Kroll Restructuring Administration LLC. (related document(s)[1178]) (Malo, David) |
11/29/2023 | 1179 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by SHL Liquidation Industries, Inc.. Hearing scheduled for 12/1/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Queroli, David) |
11/28/2023 | 1178 | Docket Text Final Decree (I) Closing Chapter 11 Case And (II) Terminating Official Claims Agent Services Order Signed on 11/28/2023. (CMB) |
11/27/2023 | 1177 | Docket Text Certificate of No Objection Regarding Motion of the SHL Debtor Liquidating Trust for the Entry of an Final Decree (I) Closing Chapter 11 Case and (II) Terminating Official Claims Agent Services (related document(s)[1175]) Filed by SHL Liquidation Industries, Inc.. (Attachments: # (1) Exhibit A) (Queroli, David) |
11/18/2023 | 1176 | Docket Text Affidavit/Declaration of Mailing of Tariful Huq Regarding Certification of Counsel Regarding Scheduling of Omnibus Hearing Date, Order Scheduling Omnibus Hearing Date, and Motion of the SHL Debtor Liquidating Trust for the Entry of a Final Decree (I) Closing Chapter 11 Case and (II) Terminating Official Claims Agent Services. Filed by Kroll Restructuring Administration LLC. (related document(s)[1173], [1174], [1175]) (Malo, David) |