|
Assigned to: JUDGE TIIARA N.A. PATTON Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 720 | Docket 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) |
04/11/2024 | 719 | Docket 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) |
01/12/2024 | 718 | Docket 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) |
12/02/2023 | 717 | Docket Text Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)[716]) Notice Date 12/02/2023. (Admin.) |
11/30/2023 | 716 | Docket 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) |
11/28/2023 | Docket 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 | |
11/07/2023 | 715 | Docket Text Certificate of Service Filed by Trustee Mark Kozel (RE: related document(s)[714] Notice of Hearing). (Attachments: # (1) Exhibit A) (Carr, Maria aty) |
11/07/2023 | 714 | Docket 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) |
11/06/2023 | 713 | Docket 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) |
11/03/2023 | 712 | Docket Text Certificate of Service Filed by Trustee Mark Kozel (RE: related document(s)[711] Notice of Hearing). (Attachments: # (1) Exhibit A) (Carr, Maria aty) |