Ohio Southern Bankruptcy Court

Case number: 2:18-bk-52736 - ASPC Corp. - Ohio Southern Bankruptcy Court

Case Information
Case title
ASPC Corp.
Chapter
11
Judge
John E. Hoffman Jr.
Filed
05/01/2018
Last Filing
04/19/2024
Asset
Yes
Vol
v
Docket Header

SPECSRV




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:18-bk-52736

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  05/01/2018
Plan confirmed:  01/28/2019
341 meeting:  05/31/2018
Deadline for filing claims:  07/27/2018
Deadline for filing claims (govt.):  10/29/2018

Debtor In Possession

ASPC Corp.

One Hunter Place
Bellefontaine, OH 43311
LOGAN-OH
Tax ID / EIN: 34-1355555
fka
AcuSport Corporation


represented by
Thomas R Allen

Allen Stovall Neuman Fisher & Ashton LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614)221-8500
Fax : 614-221-5988
Email: [email protected]

Jason Jon DeJonker

Bryan Cave Leighton Paisner LLP
161 North Clark Street
Suite 4300
Chicago, IL 60601
312-602-5005
Fax : 312-602-5050
Email: [email protected]

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411

represented by
Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: [email protected]

Mary Anne Wilsbacher

USDOJ - Office of the U.S. Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411 x212
Fax : (614) 469-7448
Email: [email protected]

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Thomas R Fawkes

Tucker Ellis LLP
233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-624-6300
Fax : 312-624-6309
Email: [email protected]

Harold Israel

Levenfeld Pearlstein, LLC
2 N. La Salle Street
Suite 1300
Chicago, IL 60602
312-476-7573
Email: [email protected]

Brian J Jackiw

Tucker Ellis LLP
233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-624-6300
Fax : 312-624-6309
Email: [email protected]

Douglas L Lutz

3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Email: [email protected]

A.J. Webb

Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45206
513-651-6800
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/19/2024753Docket Text
Notice of Withdrawal of Counsel Filed by Other Professional John B. Pidcock. (Webb, A.J.)
04/19/2024752Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 3/31/2024 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)
01/26/2024751Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)
11/21/2023750Docket Text
Notice of Change of Address Filed by Interested Party Donlin Recano and Company . (kas)
10/20/2023749Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)
10/10/2023748Docket Text
Notice of Appearance and Request for Notice by Edward Henry Cahill Filed by U.S. Trustee Asst US Trustee (Col). (Cahill, Edward)
10/04/2023747Docket Text
Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela)
07/13/2023746Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)
06/15/2023745Docket Text
Order Granting Creditor Trustee's Second Omnibus Objection to Certain (A) Amended and Superceded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (RE: related document(s) [736] Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock). (kam)
05/01/2023744Docket Text
Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)