Case number: 1:16-bk-11626 - ESML Holdings Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    ESML Holdings Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    07/08/2016

  • Last Filing

    07/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FUNDS, CLMSAGNT, MEGA, LEAD, SealedDoc(s), CONFIRMED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 16-11626-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:  07/08/2016
Plan confirmed:  06/13/2017
Deadline for filing claims:  09/30/2016
Deadline for filing claims (govt.):  01/04/2017

Debtor

ESML Holdings Inc.

277 Park Avenue, 35th Floor
New York City, NY 10172
NEW YORK-NY
Tax ID / EIN: 47-1818071
dba
Mesabi Metallics Company LLC


represented by
Justin R. Alberto

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: jalberto@bayardlaw.com

Craig H. Averch

White & Case LLP
555 South Flower Street
Suite 2700
Los Angeles, CA 90071
(213) 620-7700
Fax : (213) 452-2329
TERMINATED: 03/30/2018

Learon John Bird

Stoel Rives, LLP
760 SW Ninth Avenue
Suite 3000
Portland, OR 97205
503-294-9374
Fax : 503-220-2480
TERMINATED: 03/30/2018

Daniel N. Brogan

Bayard, P.A.
600 N. King Street, Suite 400
Wilmington, DE 19801
302.655.5000
Fax : 302.658.6395
Email: dbrogan@bayardlaw.com

Matthew C. Brown

White & Case LLP
Southeast Financial Center
200 S. Biscayne Boulevard, Suite 4900
Miami, FL 33131
305-371-2700
Fax : 305-358-5744
TERMINATED: 03/30/2018

Courtney A. Emerson

Fox Rothschild LLP
919 N. Market Street, Suite 300
Wilmington, DE 1980
302-654-7444
Fax : 302-656-8920
TERMINATED: 03/30/2018

Susan Fennessey

Essar Steel Minnesota LLC
277 Park Avenue, 35th Floor
New York, NY 10172
212-292-2618
Fax : 212-308-2309
Email: susan.fennessey@essar.com

Lauren Fujiu

White and Case LLP
555 South Flower Street
Suite 2700
Los Angeles, CA 90071
213-620-7700
Fax : 213-452-2329
TERMINATED: 03/30/2018

Lauren C. Fujiu-Berger

White & Case LLP
555 South Flower Street, Suite 2700
Los Angeles, CA 90071-2433
213-620-7705
TERMINATED: 03/30/2018

Ronald K. Gorsich

White & Case, LLP
555 South Flower Street
Suite 2700
Los Angeles, CA 90071
213-620-7700
Fax : 213-452-2329
TERMINATED: 03/30/2018

Glenn M. Kurtz

White & Case LLP
1155 Avenue of the Americas
New York, NY 10036-2787
212.819.8200
Fax : 212.354.8113
Email: gkurtz@whitecase.com
TERMINATED: 03/30/2018

Thomas E Lauria

White & Case LLP
Southeast Financial Center
200 South Biscayne Boulevard
Suite 4900
Miami, FL 33131
305-371-2700
Fax : 305-358-5744
TERMINATED: 03/30/2018

Lauren Macksoud

Dentons US LLP
1221 Avenue of the Americase
New York, NY 10020-1089
212-768-6700
Fax : 212-768-6800
TERMINATED: 08/01/2018

Evan T. Miller

Bayard, P.A.
600 North King Street
Suite 400
Wilmington, DE 19801
302-655-5000
Fax : 302-658-6395
Email: emiller@bayardlaw.com

Carl D. Neff

Fox Rothschild LLP
Citizens Bank Center
919 North Market Street, Suite 300
Wilmington, DE 19899-2323
302-622-4272
Fax : 302-656-8920
TERMINATED: 03/30/2018

Oscar N. Pinkas

Dentons US LLP
1221 Avenue of the Americas
New York, NY 10020-1089
212-768-6700
Fax : 212-768-6800
TERMINATED: 08/01/2018

Jeffrey M. Schlerf

Fox Rothschild LLP
919 North Market Street, Suite 300
Wilmington, DE 19801
302-654-7444
Fax : 302-656-8920
TERMINATED: 03/30/2018

Jeffrey M. Schlerf

Fox Rothschild LLP
Citizens Bank Center
919 N. Market Street, Suite 300
Wilmington, DE 19801
302-622-4212
Fax : 302-656-8920
TERMINATED: 03/30/2018

Camber Stoddard

White & Case LLP
555 South Flower Street, Suite 2700
Los Angeles, CA 90071-2433
213-620-7700
Fax : 213-452-2329
TERMINATED: 03/30/2018

Andrew T Zatz

White & Case, LLP
1155 Avenue of the Americas
New York, NY 10036-2787
212-819-8504
Fax : 845-558-1024
TERMINATED: 03/30/2018

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
Linda J. Casey

Office of United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Linda.Casey@usdoj.gov

Claims Agent

Epiq Corporate Restructuring, LLC

www.epiqsystems.com
777 Third Avenue, 12th Floor
New York, NY 10017
646-282-2500

 
 
Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Jeffrey R. Alexander

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-3327
Fax : 212-500-3583
Email: jalexander@kasowitz.com

Andrew K Glenn

Kasowitz Benson Torres LLP
1633 Broadway, 22nd Floor
New York, NY 10019
212-506-1747
Fax : 212-506-1800
Email: aglenn@kasowitz.com

Daniel K. Hogan

HoganMcDaniel
1311 Delaware Ave
Wilmington, DE 19806
302 656-7540
Fax : 302-656-7599
Email: dkhogan@dkhogan.com

Emily L. Kuznick

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1839
Fax : 212-500-3467
Email: ekuznick@kasowitz.com

Garvan F. McDaniel

Hogan McDaniel
1311 Delaware Avenue
Wilmington, DE 19806
302-656-7540
Fax : 302-656-7599
Email: gfmcdaniel@dkhogan.com

Robert M. Novick

Kasowitz Benson Torres LLP
1633 Broadway
22 nd Floor
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: rnovick@kasowitz.com

Mark P. Ressler

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: mressler@kasowitz.com

Adam L. Shiff

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1700
Fax : 212-506-1800

Matthew B. Stein

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1717
Fax : 212-506-1800
Email: mstein@kasowitz.com

Stephen W. Tountas

Kasowitz Benson Torres LLP
1633 Broadway
New York, NY 10019
212-506-1739
Fax : 212-506-1800
Email: stountas@kasowitz.com

Latest Dockets

Date Filed#Docket Text
07/23/20251980Final Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
07/23/20251979Quarterly Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid)
07/15/20251978Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1977]) (Garabato, Sid)
07/07/20251977Final Decree and Order (I) Closing the Chapter 11 Cases of the Debtors and (II) Granting Related Relief (related document(s) [1963]). Signed on 7/7/2025. (DCY)
07/07/20251976Certification of Counsel Regarding Entry of Final Decree and Order (related document(s)[1963]) Filed by Mesabi Metallics Company LLC (Reorganized Debtor). (Attachments: # (1) Exhibit A) (Finizio, GianClaudio)
06/24/20251975Transcript regarding Hearing Held 06/17/25 RE: Final Decree. Remote electronic access to the transcript is restricted until 9/22/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 7/1/2025. Redaction Request Due By 7/15/2025. Redacted Transcript Submission Due By 7/25/2025. Transcript access will be restricted through 9/22/2025. (ALD)
06/19/20251974Request for Transcript of hearing held on June 17, 2025 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) [1968]). (Reliable Companies)
06/18/20251973Certificate of Mailing / Service by Andrea Speelman. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[1968]) (Garabato, Sid)
06/18/20251972Hearing Held/Court Sign-In Sheet and Zoom Registration (related document(s)[1968]) (TMM)
06/17/20251971Court Date & Time [06/17/2025 03:00:01 PM]. File Size [ 4390 KB ]. Run Time [ 00:18:56 ]. (admin).