ASPC Corp.
11
John E. Hoffman Jr.
05/01/2018
04/24/2026
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 |
|---|---|---|
| 04/24/2026 | BANKRUPTCY 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) | |
| 03/31/2026 | 770 | Order Granting Trustee's Amended Application for Entry of a Final Decree Closing This Chapter 11 Case (Related Doc # [769]) (kam) |
| 12/11/2025 | 769 | Amended 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) |
| 12/09/2025 | 768 | Motion for Final Decree Filed by Other Professional John B. Pidcock (Fawkes, Thomas) |
| 11/17/2025 | 767 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |
| 11/10/2025 | 766 | Notice of Change of Address Filed by Creditor Salesforce.com, Inc. (ao) |
| 07/30/2025 | 765 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |
| 05/16/2025 | 764 | Chapter 11 Post- Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Other Professional John B. Pidcock. (Fawkes, Thomas) |
| 04/07/2025 | 763 | Notice of Change of Address Filed by Interested Party Donlin Recano and Company . (dap) |
| 01/28/2025 | 762 | Notice of Name Change of Claims, Noticing and Solicitation Agent Filed by Interested Party Donlin Recano and Company . (dap) |