Ohio Southern Bankruptcy Court

Case number: 1:05-bk-12601 - EaglePicher Holdings, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
EaglePicher Holdings, Inc.
Chapter
11
Judge
Guy R. Humphrey
Filed
04/11/2005
Last Filing
01/25/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, APPEAL, REOPENED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:05-bk-12601

Assigned to: Jeffery P. Hopkins
Chapter 11
Voluntary
Asset
AP Case: Yes



Debtor disposition:  Discharge Not Applicable
Date filed:  04/11/2005
Date reopened:  03/14/2018
Plan confirmed:  06/28/2006

Debtor In Possession

EaglePicher Holdings, Inc.

3402 East University Drive
Phoenix, AZ 85034
HAMILTON-OH
Tax ID / EIN: 13-3989553

represented by
Kenneth R Craycraft, Jr

312 Walnut Street
Suite 3500
Cincinnati, OH 45202
(513)361-1200

Euripides Dalmanieras

Foley Hoag LLP
155 Seaport Boulevard
Boston, MS 02210
(617) 832-3006
Fax : (617) 832-7000
Email: [email protected]

J Michael Debbeler

Graydon Head & Ritchey, LLP
312 Walnut Street
Suite 1800
Cincinnati, OH 45202-3157
(513) 629-2704
Fax : (513) 651-3836
Email: [email protected]

Paige Leigh Ellerman

Frost Brown Todd LLC
3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202

Elise S Feldman

U.S. Department of Justice - EES
301 Howard Street, Suite 1050
San Francisco, CA 94105
415-744-6470

James C Jacobsen

111 Lomas Blvd NW
Ste 300
Albuquerque, NM 87102-2368
505-222-9085

Stephen D Lerner

Squire Patton Boggs
201 E 4th Street
Suite 1900
Cincinnati, OH 45202
513-361-1200
Fax : 513-361-1201
Email: [email protected]

Jeffrey A Marks

Vorys, Sater, Seymour and Pease LLP
301 East Fourth Street
Suite 3500, Great American Tower
Cincinnati, OH 45202
513-723-4000
Fax : 513-852-8491
Email: [email protected]

Kim D Seaton

312 Walnut Street
Suite 3500
Cincinnati, OH 45202-4036
(513) 361-1200

Trustee

US Bank, NA


represented by
Kenneth R Craycraft, Jr

(See above for address)

Stephen D Lerner

(See above for address)

Jeffrey A Marks

(See above for address)

Elliot M Smith

Benesch Friedlander
200 Public Square
Suite 2300
Cleveland, OH 44114
216-363-6165
Email: [email protected]

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988

represented by
Douglas N Hawkins

Office of the United States Trustee
Peck Federal Building
500 Main Street
Suite 4-812
Cincinnati, OH 45202-4457
513-684-6988 x225
Fax : 513-684-6994

Creditor Committee

Official Committee of Unsecured Creditors


represented by
Paul Aronzon

Milbank Tweed Hadley & McCloy LLP
601 South Figueroa St
30th FL
Los Angeles, CA 90017
213-892-4377
Fax : 213-629-5063
Email: [email protected]

Beth A Buchanan

9277 Centre Pointe Drive
Suite 300
West Chester, OH 45069
513-870-8231
Fax : 513-870-0999
TERMINATED: 05/10/2011

Ronald E Gold

Frost Brown Todd LLC
3300 Great American Tower
301 East Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Fax : (513) 651-6981
Email: [email protected]

Creditor Committee

Maga Trucking and Repair Inc

Post Office Box 225
4505 West Winnemucca Blvd
Winnemucca, NV 89446
represented by
Maga Trucking and Repair Inc

PRO SE


Latest Dockets
Date Filed#Docket Text
01/25/2023Docket Text
BANKRUPTCY CASE CLOSED: This case is administratively closed by the U.S. Bankruptcy Court, Southern District of Ohio. (moc)
01/06/20233648Docket Text
Notice of Appearance and Request for Notice by Stephen R Butler Filed by Creditor Tennessee Department of Revenue. (Butler, Stephen)
12/09/2022Docket Text
This case is hereby transferred from the Honorable Jeffery P. Hopkins to the Honorable Guy R. Humphrey for all further proceedings. (Admin)
01/27/20213647Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)[3646] Order on Generic Motion) Notice Date 01/27/2021. (Admin.)
01/22/20213646Docket Text
Order Granting Motion By William L. West, Custodial Trustee of The EP Custodial Trust (1)To Terminate the Trust for Property Located at Hillsdale, MI Effective January 30, 2021; (2)To Terminate the EP Custodial Trustee Effective January 30, 2021; (3)To Discharge and Release The Custodial Trustee from all Duties and Obligations Under the EP Custodial Trust, The Confirmation Order, The Settlement Agreements and any other Documents or Orders Issued in Connection with or Relative to the Operation of The EP Custodial Trust after June 30, 2006; And (4)To Authorize the Custodial Trustee's performance of any acts necessary and proper in Furtherance of the termination of The EP Custodial Trust After January 30, 2021 (Related Doc # [3643]) (1kw)
01/20/2021Docket Text
Hearing Held (RE: related document(s) [3643] Motion William L. West, Custodial Trustee of the EP Custodial Trust (1) to Terminate the Trust For Property Located At Hillsdale, MI Effective January 30, 2021; (2) to Terminate The EP Custodial Trust Effective January 30, 2021; (3) to discharge and release the Custodial Trustee from all duties and obligations under the EP Custodial Trust, the Confirmation Order, the Settlement Agreements and any other documents or Orders issued in connection with or relative to the operation of the EP Custodial Trust after June 30, 2006; and (4) to authorize the Custodial Trustees performance of any acts necessary and proper in furtherance of the termination of the EP Custodial Trust after January 30, 2021 Filed by Other Professional Colette Gibbons). ECRO: Karen Wierwille. Attorney Appearances: Colette Gibbons, William West. Results of Hearing: Motion granted. (1kf)
01/06/20213645Docket Text
BNC Certificate of Mailing (RE: related documents(s)[3644] Order to Set Hearing) Notice Date 01/06/2021. (Admin.)
01/04/20213644Docket Text
Order to Set Hearing. Hearing to be held on 1/20/2021 at 10:30 AM Judge Hopkins Telephone for [3643], (RE: related document(s) [3643] Generic Motion filed by Other Professional Colette Gibbons). (1kf)
12/28/20203643Docket Text
Motion William L. West, Custodial Trustee of the EP Custodial Trust (1) to Terminate the Trust For Property Located At Hillsdale, MI Effective January 30, 2021; (2) to Terminate The EP Custodial Trust Effective January 30, 2021; (3) to discharge and release the Custodial Trustee from all duties and obligations under the EP Custodial Trust, the Confirmation Order, the Settlement Agreements and any other documents or Orders issued in connection with or relative to the operation of the EP Custodial Trust after June 30, 2006; and (4) to authorize the Custodial Trustees performance of any acts necessary and proper in furtherance of the termination of the EP Custodial Trust after January 30, 2021 Filed by Other Professional Colette Gibbons (Attachments: # (1) Exhibit 1 Order Granting Motion to Terminate the Trust) (Gibbons, M)
12/18/20203642Docket Text
Report to Court: Custodial Trustees Annual And Final Report For January 1, 2020 Through Termination Of The Trust Filed by Other Professional Colette Gibbons. (Attachments: # (1) Exhibit A: Statements of Cash Receipts and Disbursements # (2) Exhibit B: Schedule of Custodial Trust Accounts with Year End Balance for 2020 # (3) Exhibit C-1: PNC EP Trust Hillsdale, MI Statement, July 1, 2020 - September 30, 2020 # (4) Exhibit Ex. C-2: Business Checking December 11, 2020 # (5) Exhibit D-1: Wachovia Schedule of Letters of Credit # (6) Exhibit Ex. D-2: PNC Schedule of Escrow Accounts # (7) Exhibit E: EP Custodial Trustee's Cash) (Gibbons, M)