Ohio Northern Bankruptcy Court

Case number: 6:17-bk-61735 - SCI Direct LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
SCI Direct LLC
Chapter
11
Judge
TIIARA N.A. PATTON
Filed
08/07/2017
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

CLMAGT, AddChg, JNTADMN, LEAD, NoAutoDisch




U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 17-61735-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset


Date filed:  08/07/2017
341 meeting:  09/15/2017

Debtor

SCI Direct LLC

7800 Whipple Ave NW
North Canton, OH 44720
STARK-OH
Tax ID / EIN: 27-1695346
dba
BargMax LLC

dba
Biotech Research

dba
Fit One LLC

dba
Chef Jon Molnar Specialty Foods

dba
Edenpure

dba
International Home Shopping

dba
International Telecommunications

dba
Lindenwold Fine Jewelers

dba
Namath Products

dba
SCI Pinnacle

dba
Sports Innovations

dba
Stark Journal

dba
Steps2Invent LLC

dba
Suarez Enterprises IC-DISC Inc.

dba
Suarez Manufacturing Industries

dba
Success Products Industry

dba
The Hanford Press

dba
United States Commemorative Gallery

dba
US Commemorative Gallery


represented by
Anthony J. DeGirolamo

3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700
Fax : 330-305-9713
Email: [email protected]

Trustee

Mark Kozel, Creditor Trustee of the Suarez Corporation Creditor Trust

c/o McDonald Hopkins LLC
600 Superior Ave E
Suite 2100
Cleveland, OH 44114-2653

represented by
Maria Carr

McDonald Hopkins LLC
600 Superior Avenue East Suite 2100
Cleveland, OH 44114
216-348-5400
Fax : 216-348-5474
Email: [email protected]
TERMINATED: 04/06/2022

Christopher Graham Dean

c/o McDonald Hopkins LLC
600 Superior Avenue East Suite 600
Cleveland, OH 44114
216-348-5400
Fax : 216-348-5474
Email: [email protected]

Ashley Jennifer Jericho

McDonald Hopkins PLC
39533 Woodward Avenue Suite 318
Bloomfield Hills, MI 48304
248-593-2945
Fax : 248-646-5075
Email: [email protected]

Scott N. Opincar

McDonald Hopkins LLC
600 Superior Avenue, East
Suite 2100
Cleveland, OH 44114
216-348-5400
Fax : 216-348-5474
Email: [email protected]

U.S. Trustee

Daniel M. McDermott

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
Scott R. Belhorn ust35

DOJ-Ust
H.M. Metzenbaum U.S. Courthouse
201 Superior Ave. E.
Suite 441
Cleveland, OH 44114
216-522-7805
Email: [email protected]

Creditor Committee

SCI Direct, LLC Official Committee of Unsecured Creditors

c/o Scott N. Opincar
McDonald Hopkins LLC
600 Superior Avenue, East
Ste 2100
Cleveland, OH 44114
216-348-5400
represented by
Scott N. Opincar

(See above for address)

Latest Dockets
Date Filed#Docket Text
04/16/2024720Docket Text
Notice of Filing of Debtors' Support Documents for their First Amended Plan of Reorganization Filed by Debtor SCI Direct LLC (RE: related document(s)[395] Amended Chapter 11 Plan Filed by Debtor SCI Direct LLC (RE: related document(s)[372] Chapter 11 Plan of Reorganization Filed by Debtor SCI Direct LLC (RE: related document(s)[1] Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by SCI Direct LLC Chapter 11 Plan due by 12/5/2017. Disclosure Statement due by 12/5/2017. Schedules A/B-J due 08/21/2017. Statement of Financial Affairs due 08/21/2017. Summary of Assets and Liabilities due 08/21/2017. Incomplete Filings due by 08/21/2017. (DeGirolamo, Anthony aty)). (Attachments: # 1 Exhibit Exhibit A to Joint Plan # 2 Exhibit Exhibit B to Joint Plan # 3 Exhibit Exhibit C to Joint Plan # 4 Exhibit Exhibit D to Joint Plan # 5 Exhibit Exhibit E to Joint Plan # 6 Exhibit Exhibit F to Joint Plan # 7 Exhibit Exhibit G to Joint Plan # 8 Exhibit Exhibit H to Joint Plan # 9 Exhibit Exhibit I to Joint Plan # 10 Exhibit Exhibit J to Joint Plan # 11 Exhibit Exhibit K to Joint Plan # 12 Schedule Schedule I to Joint Plan # 13 Schedule Schedule II to Joint Plan # 14 Schedule Schedule III to Joint Plan)(DeGirolamo, Anthony aty)). (Attachments: # 1 Exhibit Exhibit A to First Amended Joint Plan # 2 Exhibit Exhibit B to First Amended Joint Plan # 3 Exhibit Exhibit C to First Amended Joint Plan # 4 Exhibit Exhibit D to First Amended Joint Plan # 5 Exhibit Exhibit E to First Amended Joint Plan # 6 Exhibit Exhibit F to First Amended Joint Plan # 7 Exhibit Exhibit G to First Amended Joint Plan # 8 Exhibit Exhibit H to First Amended Joint Plan # 9 Exhibit Exhibit I to First Amended Joint Plan # 10 Exhibit Exhibit J to First Amended Joint Plan # 11 Exhibit Exhibit K to First Amended Joint Plan # 12 Schedule Schedule I to First Amended Joint Plan # 13 Schedule Schedule II to First Amended Joint Plan # 14 Schedule Schedule III to First Amended Joint Plan)(DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty)
04/11/2024719Docket Text
Status Report Twentieth Post-Confirmation Status Report of the Creditor Trustee Filed by Trustee Mark Kozel (RE: related document(s)[395] Amended Plan). (Attachments: # (1) Exhibit A) (Carr, Maria aty)
01/12/2024718Docket Text
Status Report Nineteenth Post-Confirmation Status Report of the Creditor Trustee Filed by Trustee Mark Kozel (RE: related document(s)[395] Amended Plan). (Attachments: # (1) Exhibit A) (Carr, Maria aty)
12/02/2023717Docket Text
Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)[716]) Notice Date 12/02/2023. (Admin.)
11/30/2023716Docket Text
Order Approving Motion To Extend The Terms Of The Suarez Corporation Creditor Trust For The Limited Purpose Of Completing Wind Down Matters (Related Doc # [707]) Signed on 11/30/2023. (hlawh crt)
11/28/2023Docket Text
Hearing Not Held- The hearing on the Motion was stricken because matter was not opposed. Pending the Judge's review and provided the court has no further inquiries, the submitted order will be entered accordingly. (RE: related document(s)[707] ) (eross), crt
11/07/2023715Docket Text
Certificate of Service Filed by Trustee Mark Kozel (RE: related document(s)[714] Notice of Hearing). (Attachments: # (1) Exhibit A) (Carr, Maria aty)
11/07/2023714Docket Text
Notice of Hearing Filed by Trustee Mark Kozel (RE: related document(s)[707] Motion Motion to Extend the Term of the Suarez Corporation Creditor Trust for the Limited Purpose of Completing Wind Down Matters Filed by Trustee Mark Kozel (Attachments: # 1 Exhibit A # 2 Exhibit B) (Carr, Maria aty)). Hearing scheduled for 11/28/2023 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (Carr, Maria aty)
11/06/2023713Docket Text
Notice of Filing Deficiency: December 5, 2023 is not a Canton hearing date. Please refer to Judge Patton's page on the Court's website; Canton Office; 08/11/2023 Self-Calendaring Hearing Dates for Canton Chapter 11 and Chapter 12 Matters (RE: related document(s)[711] Notice of Hearing). (vwaym)
11/03/2023712Docket Text
Certificate of Service Filed by Trustee Mark Kozel (RE: related document(s)[711] Notice of Hearing). (Attachments: # (1) Exhibit A) (Carr, Maria aty)