ASPC Corp.
11
John E. Hoffman Jr.
05/01/2018
04/19/2024
Yes
v
SPECSRV |
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: Yes |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 753 | Notice of Withdrawal of Counsel Filed by Other Professional John B. Pidcock. (Webb, A.J.) |
04/19/2024 | 752 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 3/31/2024 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |
01/26/2024 | 751 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |
11/21/2023 | 750 | Notice of Change of Address Filed by Interested Party Donlin Recano and Company . (kas) |
10/20/2023 | 749 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |
10/10/2023 | 748 | Notice of Appearance and Request for Notice by Edward Henry Cahill Filed by U.S. Trustee Asst US Trustee (Col). (Cahill, Edward) |
10/04/2023 | 747 | Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) |
07/13/2023 | 746 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |
06/15/2023 | 745 | Order Granting Creditor Trustee's Second Omnibus Objection to Certain (A) Amended and Superceded Claims; (B) Late Filed Claims; (C) Overstated Claims; (D) Insufficient Documentation Claims; and (E) Assigned Contract Claims (RE: related document(s) [736] Objection to Claim filed by Creditor John B. Pidcock, Other Professional John B. Pidcock). (kam) |
05/01/2023 | 744 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |