Case number: 6:17-bk-61735 - SCI Direct LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    SCI Direct LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    TIIARA N.A. PATTON

  • Filed

    08/07/2017

  • Last Filing

    10/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLMAGT, AddChg, JNTADMN, LEAD, NoAutoDisch



U.S. Bankruptcy Court
Northern District of Ohio (Canton)
Bankruptcy Petition #: 17-61735-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset


Date filed:  08/07/2017
341 meeting:  09/15/2017

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)

Latest Dockets

Date Filed#Docket Text
10/07/2025Hearing 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.
10/07/2025Hearing 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.
10/07/2025794Certificate of Service Filed by Trustee Mark Kozel (RE: related document(s)[792] Amended Document). (Attachments: # (1) Exhibit A) (Carr, Maria aty)
09/30/2025Hearing 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.
09/30/2025Hearing 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.
09/25/2025793Notice of Filing Deficiency: Amended Notice does not contain a Certificate of Service (RE: related document(s)[792] Amended Document). (vwaym)
09/16/2025Hearing 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)
09/16/2025792Amended 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)
09/16/2025791Notice 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)
09/15/2025790Certificate 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)