SCI Direct LLC
11
TIIARA N.A. PATTON
08/07/2017
10/07/2025
Yes
v
CLMAGT, AddChg, JNTADMN, LEAD, NoAutoDisch |
Assigned to: JUDGE TIIARA N.A. PATTON Chapter 11 Voluntary Asset |
|
Debtor SCI Direct LLC
7800 Whipple Ave NW North Canton, OH 44720 STARK-OH Tax ID / EIN: 27-1695346 dba BargMax LLC dba Biotech Research dba Fit One LLC dba Chef Jon Molnar Specialty Foods dba Edenpure dba International Home Shopping dba International Telecommunications dba Lindenwold Fine Jewelers dba Namath Products dba SCI Pinnacle dba Sports Innovations dba Stark Journal dba Steps2Invent LLC dba Suarez Enterprises IC-DISC Inc. dba Suarez Manufacturing Industries dba Success Products Industry dba The Hanford Press dba United States Commemorative Gallery dba US Commemorative Gallery |
represented by |
Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B Canton, OH 44718 330-305-9700 Fax : 330-305-9713 Email: tony@ajdlaw7-11.com |
Trustee Mark Kozel, Creditor Trustee of the Suarez Corporation Creditor Trust
c/o McDonald Hopkins LLC 600 Superior Ave E Suite 2100 Cleveland, OH 44114-2653 |
represented by |
Maria Carr
McDonald Hopkins LLC 600 Superior Avenue East Suite 2100 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: mcarr@mcdonaldhopkins.com TERMINATED: 04/06/2022 Christopher Graham Dean
c/o McDonald Hopkins LLC 600 Superior Avenue East Suite 600 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: cdean@mcdonaldhopkins.com Ashley Jennifer Jericho
McDonald Hopkins PLC 39533 Woodward Avenue Suite 318 Bloomfield Hills, MI 48304 248-593-2945 Fax : 248-646-5075 Email: ajericho@mcdonaldhopkins.com Scott N. Opincar
McDonald Hopkins LLC 600 Superior Avenue, East Suite 2100 Cleveland, OH 44114 216-348-5400 Fax : 216-348-5474 Email: sopincar@mcdonaldhopkins.com |
U.S. Trustee Daniel M. McDermott
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 216-522-7800 |
represented by |
Scott R. Belhorn ust35
DOJ-Ust H.M. Metzenbaum U.S. Courthouse 201 Superior Ave. E. Suite 441 Cleveland, OH 44114 216-522-7805 Email: Scott.R.Belhorn@usdoj.gov |
Creditor Committee SCI Direct, LLC Official Committee of Unsecured Creditors
c/o Scott N. Opincar McDonald Hopkins LLC 600 Superior Avenue, East Ste 2100 Cleveland, OH 44114 216-348-5400 |
represented by |
Scott N. Opincar
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
10/07/2025 | Hearing Held and Adjourned (RE: related document(s)788 ) (eross, crt) Hearing scheduled for 11/25/2025 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. | |
10/07/2025 | Hearing Held and Adjourned (RE: related document(s)758 Final Decree) (eross, crt) Hearing scheduled for 11/25/2025 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. | |
10/07/2025 | 794 | Certificate of Service Filed by Trustee Mark Kozel (RE: related document(s)[792] Amended Document). (Attachments: # (1) Exhibit A) (Carr, Maria aty) |
09/30/2025 | Hearing Not Held and Adjourned (RE: related document(s)758 Final Decree) (eross, crt) Hearing scheduled for 10/07/2025 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. | |
09/30/2025 | Hearing Not Held and Adjourned (RE: related document(s)788 Generic Motion) (eross, crt) Hearing scheduled for 10/07/2025 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. | |
09/25/2025 | 793 | Notice of Filing Deficiency: Amended Notice does not contain a Certificate of Service (RE: related document(s)[792] Amended Document). (vwaym) |
09/16/2025 | Hearing Scheduled (RE: related document(s)[788] Motion to Distribute Half of Undeliverable Distributions Remaining in the Suarez Corporation Creditor Trust to U.S. Trustee for Application to the Debtors' Unpaid U.S. Trustee Fees, [792] Amended Notice) Hearing scheduled for 10/7/2025 at 11:00 AM at Ralph Regula U.S. Courthouse, Canton - Courtroom. (vwaym) | |
09/16/2025 | 792 | Amended Document Amended Notice of Hearing on Motion to Distribute Half of Undeliverable Distributions Remaining in the Suarez Corporation Creditor Trust to U.S. Trustee for Application to the Debtors' Unpaid U.S. Trustee Fees Filed by Trustee Mark Kozel (RE: related document(s)[789] Notice of Hearing). (Carr, Maria aty) |
09/16/2025 | 791 | Notice of Filing Deficiency: (1) Please refer to Judge Patton's page on the Court's website; Canton Office. Pursuant to Judge Patton's General Practices and Procedures Section IV (Revised August 11, 2023), the objection/response deadline shall be at least seven (7) days prior to hearing date included in the notice of motion; and (2) First paragraph on the second page of notice refers to a hearing on an incorrect matter (RE: related document(s)[789] Notice of Hearing) (vwaym) |
09/15/2025 | 790 | Certificate of Service Filed by Trustee Mark Kozel (RE: related document(s)[788] Motion Motion to Distribute Half of Undeliverable Distributions Remaining in the Suarez Corporation Creditor Trust to U.S. Trustee for Application to the Debtors' Unpaid U.S. Trustee Fees, [789] Notice of Hearing). (Attachments: # (1) Exhibit A) (Carr, Maria aty) |