Delaware Bankruptcy Court

Case number: 1:19-bk-10989 - Southeastern Metal Products LLC - Delaware Bankruptcy Court

Case Information
Case title
Southeastern Metal Products LLC
Chapter
11
Judge
Brendan Linehan Shannon
Filed
05/06/2019
Last Filing
08/01/2023
Asset
Yes
Vol
v
Docket Header

CONFIRMED, CLMSAGNT, LEAD




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10989-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  05/06/2019
Plan confirmed:  06/24/2020
341 meeting:  07/17/2019
Deadline for filing claims:  10/21/2019
Deadline for filing claims (govt.):  11/04/2019

Debtor

Southeastern Metal Products LLC

1420 Metals Drive
Charlotte, NC 28206
MECKLENBURG-NC
Tax ID / EIN: 20-4849192

represented by
Amy D. Brown

Gellert Scali Busenkell & Brown
1201 N. Orange Street
Suite 300
Wilmington, DE 19801
(302) 416-3357
Fax : (302) 425-5814
Email: [email protected]

Michael G. Busenkell

Gellert Scali Busenkell & Brown, LLC
1201 North Orange Street
3rd Floor
Wilmington, DE 19801
302.425.5812
Fax : 302.425.5814
Email: [email protected]

Jeffrey S Cianciulli

Weir & Partners LLP
824 Market Street Mall, Suite 1001
P.O. Box 708
Wilmington, DE 19899
302-652-8181
Fax : 302-652-8909
Email: [email protected]

Bonnie R. Golub

Weir & Partners LLP
1339 Chestnut Street, Suite 500
The Widener Building
Philadelphia, PA 19107
215-665-8181
Email: [email protected]

Jack Miller

Rayburn Cooper & Durham, P.A.
227 West Trade Street, Suite 1200
Charlotte, NC 28202
704-334-0891
Email: [email protected]

Walter Weir, Jr.

Weir & Partners LLP
The Widener Building, Suite 500
1339 Chestnut Street
Philadelphia, PA 19107
(215) 665-8181
Fax : (215) 665-8464
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
David L. Buchbinder

Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Mediator

Michael B Kaplan


 
 
Claims Agent

Omni Management Group, Inc.

www.omnimgt.com
5955 DeSoto Avenue
Suite 100
Woodland Hills, CA 91367
818-906-8300

 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
David M. Klauder

Bielli & Klauder, LLC
1204 N. King Street
Wilmington, DE 19801
302-803-4600
Fax : 302-397-2557
Email: [email protected]

Jeffrey D. Prol

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2491
Email: [email protected]

Mary E. Seymour

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
973-597-2500
Fax : 973-597-2377
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/21/2022544Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-10990 for the Quarter Ending: 12/31/2021 Filed by SEMP Texas, LLC. (Cianciulli, Jeffrey) (Entered: 01/21/2022)
01/21/2022543Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Southeastern Metal Products LLC. (Cianciulli, Jeffrey) (Entered: 01/21/2022)
10/21/2021542Docket Text
Chapter 11 Post-Confirmation Report for Case Number 19-10990 for the Quarter Ending: 09/30/2021 (July 1, 2021 to September 30, 2021) Filed by SEMP Texas, LLC. (Cianciulli, Jeffrey) (Entered: 10/21/2021)
10/21/2021541Docket Text
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 (July 1, 2021 to September 30, 2021) Filed by Southeastern Metal Products LLC. (Cianciulli, Jeffrey) (Entered: 10/21/2021)
07/20/2021540Docket Text
Post-Confirmation Report April 1, 2021 to June 30, 2021 Filed by SEMP Texas, LLC. (Cianciulli, Jeffrey) (Entered: 07/20/2021)
07/20/2021539Docket Text
Post-Confirmation Report April 1, 2021 to June 30, 2021 Filed by Southeastern Metal Products LLC. (Cianciulli, Jeffrey) (Entered: 07/20/2021)
04/20/2021538Docket Text
Post-Confirmation Report January 1, 2021 through March 31, 2021 Filed by Southeastern Metal Products LLC. (Cianciulli, Jeffrey) (Entered: 04/20/2021)
01/12/2021537Docket Text
Post-Confirmation Report October 1, 2020 through December 31, 2020 Filed by Southeastern Metal Products LLC. (Cianciulli, Jeffrey) (Entered: 01/12/2021)
12/21/2020536Docket Text
Stipulation Between ICON IPC TX Property Owner Pool 6 Austin, LLC and ICON IPC TX .(related document(s) 469) Filed by ICON IPC TX Property Owner Pool 6 Austin, LLC. (Cianciulli, Jeffrey) (Entered: 12/21/2020)
12/02/2020535Docket Text
Receipt of filing fee for Transfer/Assignment of Claim(19-10989-BLS) [claims,trclm] ( 26.00). Receipt Number 10072595, amount $ 26.00. (U.S. Treasury) (Entered: 12/02/2020)