Case number: 2:18-bk-52736 - ASPC Corp. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    ASPC Corp.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    John E. Hoffman Jr.

  • Filed

    05/01/2018

  • Last Filing

    04/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SPECSRV



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:18-bk-52736

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: Yes


Date filed:  05/01/2018
Plan confirmed:  01/28/2019
341 meeting:  05/31/2018
Deadline for filing claims:  07/27/2018
Deadline for filing claims (govt.):  10/29/2018

Debtor In Possession

ASPC Corp.

One Hunter Place
Bellefontaine, OH 43311
LOGAN-OH
Tax ID / EIN: 34-1355555
fka
AcuSport Corporation


represented by
Thomas R Allen

Allen Stovall Neuman Fisher & Ashton LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614)221-8500
Fax : 614-221-5988
Email: allen@aksnlaw.com

Jason Jon DeJonker

Bryan Cave Leighton Paisner LLP
161 North Clark Street
Suite 4300
Chicago, IL 60601
312-602-5005
Fax : 312-602-5050
Email: jason.dejonker@bclplaw.com

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411

represented by
Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: Jeremy.S.Flannery@usdoj.gov

Mary Anne Wilsbacher

USDOJ - Office of the U.S. Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411 x212
Fax : (614) 469-7448
Email: MaryAnne.Wilsbacher@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Thomas R Fawkes

Tucker Ellis LLP
233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-624-6300
Fax : 312-624-6309
Email: thomas.fawkes@tuckerellis.com

Harold Israel

Levenfeld Pearlstein, LLC
2 N. La Salle Street
Suite 1300
Chicago, IL 60602
312-476-7573
Email: hisrael@lplegal.com

Brian J Jackiw

Tucker Ellis LLP
233 South Wacker Drive
Suite 6950
Chicago, IL 60606
312-624-6300
Fax : 312-624-6309
Email: brian.jackiw@tuckerellis.com

Douglas L Lutz

3300 Great American Tower
301 E. Fourth Street
Cincinnati, OH 45202
(513) 651-6800
Email: dlutz@fbtlaw.com

A.J. Webb

Frost Brown Todd LLC
301 East Fourth Street
Cincinnati, OH 45206
513-651-6800
Email: awebb@fbtlaw.com

Latest Dockets

Date Filed#Docket Text
04/24/2026BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee, if any, is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio. (kam)
03/31/2026770Order Granting Trustee's Amended Application for Entry of a Final Decree Closing This Chapter 11 Case (Related Doc # [769]) (kam)
12/11/2025769Amended Motion (related document(s): [768] Motion for Final Decree filed by Creditor John B. Pidcock, Other Professional John B. Pidcock) Filed by Other Professional John B. Pidcock (Attachments: # (1) Proposed Order) (Fawkes, Thomas)
12/09/2025768Motion for Final Decree Filed by Other Professional John B. Pidcock (Fawkes, Thomas)
11/17/2025767Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)
11/10/2025766Notice of Change of Address Filed by Creditor Salesforce.com, Inc. (ao)
07/30/2025765Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)
05/16/2025764Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas)
04/07/2025763Notice of Change of Address Filed by Interested Party Donlin Recano and Company . (dap)
01/28/2025762Notice of Name Change of Claims, Noticing and Solicitation Agent Filed by Interested Party Donlin Recano and Company . (dap)