Ohio Northern Bankruptcy Court

Case number: 5:16-bk-50058 - Sepco Corporation - Ohio Northern Bankruptcy Court

Case Information
Case title
Sepco Corporation
Chapter
11
Judge
ALAN M. KOSCHIK
Filed
01/14/2016
Last Filing
04/10/2024
Asset
Yes
Vol
v
Docket Header

CLMAGT, AddChg




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 16-50058-amk

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset


Date filed:  01/14/2016
Plan confirmed:  03/24/2020
341 meeting:  02/26/2016

Debtor

Sepco Corporation

7324 Gaston Ave, Suite 124, LB 430
Dallas, TX 75214
PORTAGE-OH
Tax ID / EIN: 95-3657402

represented by
Kaitlyn Fletcher

Stutzman, Bromberg, Esserman & Plifka
2323 Bryan Street, Suite 2200
Dallas, TX 75201
214-969-4900
Email: [email protected]

Harry W. Greenfield

Bernstein-Burkley
1300 Fifth Third Center
600 Superior Avenue
Cleveland, OH 44114
800-693-4013
Fax : 412-456-8143
Email: [email protected]

Heather E. Heberlein

Buckingham, Doolittle & Burroughs, LLC
1700 One Cleveland Center
1375 East Ninth Street
Cleveland, OH 44114
216-615-7323
Email: [email protected]

Jeffrey C. Toole

Bernstein-Burkley, P.C.
600 Superior Avenue E., Suite 1300
Cleveland, OH 44114
412-456-8100
Fax : 412-456-8135
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

represented by
Tiiara N. A. Patton

United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7800
Fax : (216) 522-4988
Email: [email protected]

Maria D. Giannirakis ust06

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 E. Superior Avenue Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: [email protected]
TERMINATED: 02/01/2016

Creditor Committee

Thomas P Glembocki

c/o Beth A. Gori
Gori Julian & Associates
156 N Main St
Edwardsville, IL 62025

represented by
Kate M. Bradley

Brouse McDowell
388 S. Main Street, Suite 500
Akron, OH 44311
330-535-5711
Email: [email protected]

Caplin & Drysdale

600 Lexington Avenue 21st floor
New York, NY 10022

Creditor Committee

Raymond Grzywinski

c/o Lauren E. Boaz
SWMK Law, LLC
701 Market St #1575
St Louis, MO 63101

represented by
Kate M. Bradley

(See above for address)

Caplin & Drysdale

(See above for address)

Creditor Committee

John Lavender

c/o Constance Venizelos
Kelley & Ferraro
2200 Key Tower
127 Public Square
Cleveland, OH 44114

represented by
Kate M. Bradley

(See above for address)

Caplin & Drysdale

(See above for address)

Creditor Committee

Joachim Hans Lohman

c/o Robert E. Shuttlesworth
Shrader & Associates LLP
3900 Essex Ln #390
Houston, TX 77027

represented by
Kate M. Bradley

(See above for address)

Caplin & Drysdale

(See above for address)

Creditor Committee

Morris Jacks

c/o Bryan O. Blevins, Jr.
Provost Umphrey Law Firm LLP
490 Park St
Beaumont, TX 77701

represented by
Kate M. Bradley

(See above for address)

Caplin & Drysdale

(See above for address)

Creditor Committee

Harry David Tift

c/o Matt Peterson
Simmons Hanly Conroy
One Court Street
Alton, IL 62002

represented by
Kate M. Bradley

(See above for address)

Caplin & Drysdale

(See above for address)

Creditor Committee

Official Committee of Asbestos Claimants
represented by
Kate M. Bradley

(See above for address)
TERMINATED: 10/25/2019

Caplin & Drysdale

(See above for address)

Bridget Aileen Franklin

Brouse & McDowell, LPA
388 S. Main Street
#500
Akron, OH 44311
(330)535-5711
Fax : (330)253-8601
Email: [email protected]

Marc Merklin

Brouse McDowell, LPA
388 S. Main Street, Suite 500
Akron, OH 44311
330-535-5711
Fax : 330-253-8601
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/10/2024811Docket Text
Chapter 11 PostConfirmation Report for the Quarter Ending: 03/31/2024 Filed by Interested Party Sepco Asbestos Personal Injury Trust. (Attachments: # (1) Supporting Documentation for Post Confirmation Quarterly Report ending 2024-03) (DeGirolamo, Anthony aty)
02/07/2024810Docket Text
Chapter 11 PostConfirmation Report for the Quarter Ending: 12/31/2023 Filed by Interested Party Sepco Asbestos Personal Injury Trust. (Attachments: # (1) Supporting Documents for Post Confirmation Report ending 2023-12-31) (DeGirolamo, Anthony aty)
01/18/2024809Docket Text
Chapter 11 PostConfirmation Report for the Quarter Ending: 12/31/2023 Filed by Interested Party Sepco Asbestos Personal Injury Trust. (DeGirolamo, Anthony aty)
10/18/2023808Docket Text
Notice of Appearance and Request for Notice by Lauren Schoenewald ust47 Filed by U.S. Trustee United States Trustee. (ust47, Lauren Schoenewald tr)
10/18/2023807Docket Text
Notice of Appearance and Request for Notice by Amy Good ust08 Filed by U.S. Trustee United States Trustee. (ust08, Amy Good tr)
10/17/2023806Docket Text
Adversary case 23-05041. Complaint by Sepco Asbestos Personal Injury Trust against United States Trustee for Region 9. Fee Amount $350 for Recovery of Overpaid United States Trustees Fees Pursuant to 28 USC 1930(A)(6) Nature of Suit:91 (Declaratory Judgement Rule 7001(9)) (DeGirolamo, Anthony aty)
10/14/2023805Docket Text
Notice of Order on Motion to Reopen chapter 7/13 Case w/ BNC Certificate of Mailing (RE: related document(s)[800]) Notice Date 10/14/2023. (Admin.)
10/14/2023804Docket Text
Notice of Order on Motion to Appear Pro Hac Vice w/ BNC Certificate of Mailing (RE: related document(s)[802]) Notice Date 10/14/2023. (Admin.)
10/14/2023803Docket Text
Notice of Order on Motion to Appear Pro Hac Vice w/ BNC Certificate of Mailing (RE: related document(s)[801]) Notice Date 10/14/2023. (Admin.)
10/11/2023802Docket Text
Order Granting Motion To Appear pro hac vice of Kaitlyn Fletcher (Related Doc # [796]) Signed on 10/11/2023. (bhemi crt)