ACandS, Inc and Warren H. Smith
11
Kevin Gross
09/16/2002
09/17/2025
Yes
v
| LEAD, CONFIRMED, CLOSED, MEGA |
Assigned to: Kevin Gross Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor ACandS, Inc
P O Box 1548 120 N Lime St Lancaster, PA 17608 OUTSIDE HOME STATE Tax ID / EIN: 23-1517682 |
represented by |
Bruce L. Ahnfeldt
Law Offices of Bruce L. Ahnfeldt P.O. Box 6078 Napa, CA 94581 707-224-6547 Fax : 707-224-2518 Email: cmclean@ahnfeldtlaw.com George C. Greatrex, Jr.
Shivers, Spielberg Gosnay & Greatrex LLC 1415 Rt. 70 East Suite 210 Cherry Hill, NJ 08034 856-616-8080 Fax : 856-616-8081 Email: ggreatrex@ssglawfirm.com Curtis A Hehn
Law Office of Curtis A. Hehn 1007 N. Orange St., 4th Floor Wilmington, DE 19801 (302) 757-3491 Fax : (302) 295-4801 Email: curtishehn@comcast.net Curtis A. Hehn
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: chehn@pszjlaw.com Laura Davis Jones
Pachulski, Stang, Ziehl & Jones LLP 919 North Market St, 17th Floor Wilmington, DE 19801 302-778-6401 Email: ljones@pszjlaw.com Scott J. Leonhardt
The Rosner Law Group LLC 824 Market Street Suite 810 Wilmington, DE 19801 302-777-1111 Email: scott.leonhardt@esbrook.com Michael Paul Migliore
Pachulski Stang Ziehl Young & Jones 919 N. Market Street 16th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Michael Paul Migliore
Pachulski Stang Ziehl Young Jones 919 N. Market Street 16th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 James E O'Neill
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email: joneill@pszjlaw.com Sheldon K. Rennie
Fox Rothschild LLP 919 Market Street, Suite 1300 Wilmington, DE 19801 302-654-7444 Fax : 302-656-8920 Email: srennie@foxrothschild.com Rachel Lowy Werkheiser
Pachulski Stang Ziehl & Jones 919 N. Market Street 17th Floor Wilmington, DE 19801 usa 302 652-4100 Fax : 302-652-4400 Email: rwerkheiser@pszjlaw.com Thomas Michael Wilson
Kelley & Ferraro, LLP 1300 East Ninth Street Suite 1901 Cleveland, OH 44114 216-575-0777 Fax : 216-575-0799 Email: twilson@kelley-ferraro.com |
Examiner Warren H. Smith
Warren H. Smith & Associates, P.C. Republic Center 325 N. St. Paul, Suite 4080 Dallas, TX 75201 214-698-3868 Tax ID / EIN: 01-0584406 |
represented by |
Warren Howard Smith
Warren H. Smith & Associates, P. C. 325 North St. Paul Suite 1275 Dallas, TX 75201 214-698-3868 Fax : 214 722-0081 Email: whsmith@whsmithlaw.com |
Petitioning Creditor Sieben, Polk, LaVerdiere & Dusich, P.A.
999 Westview Drive Hastings, MN 55033 US 6514373148 |
represented by |
John P. Sieben
Sieben, Polk, LaVerdiere & Dusich P.A. 999 Westview Drive Hastings, MN 55033 651-437-3418 Fax : 651-437-2732 Email: cfuller@siebenpolklaw.com |
U.S. Trustee U.S. Trustee
Office of United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19899-0035 302-573-6491 |
represented by |
Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: richard.schepacarter@usdoj.gov |
Creditor Committee Official Committee of Asbestos Personal Injury Claimants |
represented by |
Kathleen Campbell Davis
Campbell & Levine, LLC 222 Delaware Avenue Suite 905 Wilmington, DE 19801 302-426-1900 Email: kdavis@camlev.com Marla Rosoff Eskin
Campbell & Levine, LLC 222 Delaware Avenue Suite 905 Wilmington, DE 19801 302-426-1900 Email: meskin@camlev.com Mark T Hurford
Campbell & Levine 222 Delaware Avenue Wilmington, DE 19801 302-426-1900 Email: mhurford@camlev.com TERMINATED: 02/02/2009 Aileen F. Maguire
Campbell & Levine 800 King Street Suite 300 Wilmington, DE 19801 302-426-1900 Fax : 302-426-9947 Email: cl@del.camlev.com |
Creditor Committee Campbell & Levine, LLC
c/o Kathleen J. Campbell 800 North King Street 3rd Floor Wilmington, DE 19801 302-426-1900 |
represented by |
Kathleen Campbell Davis
(See above for address) Marla Rosoff Eskin
(See above for address) Mark T Hurford
(See above for address) TERMINATED: 02/03/2009 |
Creditor Committee Caplin & Drysdale, Chartered
c/o Kathleen J. Campbell Campbell & Levine, LLC 800 North King Street Suite 300 Wilmington, De 19806 302-426-1900 |
represented by |
Kathleen Campbell Davis
(See above for address) Aileen F. Maguire
(See above for address) |
Creditor Committee Legal Analysis Systems
970 Calle Arroyo Thousand Oaks, CA 91360 |
represented by |
Kathleen Campbell Davis
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/17/2025 | 3901 | Notice of Address Change of Morris James LLP Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 09/17/2025) |
| 04/30/2025 | 3900 | Affidavit/Declaration of Service (related document(s)3899) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 04/30/2025) |
| 04/30/2025 | 3899 | Notice of Service -- ACandS Asbestos Settlement Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2024 Filed by ACandS Asbestos Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) (Entered: 04/30/2025) |
| 07/31/2024 | 3898 | Order Approving the Appointment of Edwin J. Harron as Successor Future Asbestos Claimants' Representative for the Trust, and (II) Granting Related Relief (Related Doc # 3896, 3897) Order Signed on 7/31/2024. (LJH) (Entered: 07/31/2024) |
| 07/29/2024 | 3897 | Certificate of No Objection Regarding Motion of ACandS Asbestos Settlement Trust for (I) Entry of Order Approving the Appointment of Edwin J. Harron as Successor Future Asbestos Claimants' Representative for the Trust, and (II) Granting Related Relief (related document(s)3896) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 07/29/2024) |
| 07/08/2024 | 3896 | Motion to Approve -- Motion of ACandS Asbestos Settlement Trust for (I) Entry of Order Approving the Appointment of Edwin J. Harron as Successor Future Asbestos Claimants' Representative for the Trust, and (II) Granting Related Relief Filed by ACandS Asbestos Settlement Trust. Objections due by 7/26/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Kunz, Carl) (Entered: 07/08/2024) |
| 04/30/2024 | 3895 | Affidavit/Declaration of Service (related document(s)3894) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 04/30/2024) |
| 04/30/2024 | 3894 | Notice of Service -- ACandS Asbestos Settlement Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2023 Filed by ACandS Asbestos Settlement Trust. (Attachments: # 1 Exhibit 1 - Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) (Entered: 04/30/2024) |
| 05/01/2023 | 3893 | Affidavit/Declaration of Service (related document(s)3892) Filed by ACandS Asbestos Settlement Trust. (Kunz, Carl) (Entered: 05/01/2023) |
| 04/28/2023 | 3892 | Notice of Service -- ACandS Asbestos Settlement Trust's Notice of Filing of Annual Report for the Year Ended December 31, 2022 Filed by ACandS Asbestos Settlement Trust. (Attachments: # 1 Exhibit 1- Annual Report # 2 Exhibit 1.A - Audited Financial Statements # 3 Exhibit 1.B - Claims Summary) (Kunz, Carl) (Entered: 04/28/2023) |