Case number: 2:02-bk-21626 - Global Industrial Technologies, Inc. and GPX Corp. - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    Global Industrial Technologies, Inc. and GPX Corp.

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Judith K. Fitzgerald

  • Filed

    02/14/2002

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CLOSED, RELCAS



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 02-21626-JKF

Assigned to: Judge Judith K. Fitzgerald
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/14/2002
Date terminated:  05/24/2013
Plan confirmed:  11/13/2007
341 meeting:  07/18/2002
Deadline for objecting to discharge:  12/13/2002 00:00

Debtor

Global Industrial Technologies, Inc.

400 Fairway Drive
Coraopolis, PA 15108-3190
ALLEGHENY-PA
Tax ID / EIN: 75-2617871

represented by
Lawrence H. Glanzer

Roussos, Lassiter & Glanzer, P.L.C.
P. O. Box 3127
Norfolk, VA 23514-3127
757-622-9005
Fax : 757-624-9257
Email: glanzer@rlglegal.com
TERMINATED: 11/01/2006

Brian T. Himmel

Reed Smith LLP
435 Sixth Avenue
Pittsburgh, PA 15219
412-288-3131
Fax : 412-288-3063
Email: bhimmel@reedsmith.com

Andrew J. Muha

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222-2716
412-288-7132
Fax : 412-288-3063
Email: amuha@reedsmith.com

Nicholas R. Pagliari

MacDonald, Illig, Jones & Britton LLP
100 State Street, Suite 700
Erie, PA 16507-1459
814-870-7754
Fax : 814-454-4647
Email: npagliari@mijb.com

Reed Smith LLP

435 Sixth Avenue
Pittsburgh, PA 15219
412-288-3131

Reed Smith Shaw & McClay

435 Sixth Avenue
Pittsburgh, PA 15219
412-288-3131
TERMINATED: 04/17/2012

Robert P. Simons

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3274
Fax : (412) 288-3063
Email: rsimons@reedsmith.com

Paul M. Singer

Reed Smith
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-3114
Email: psinger@reedsmith.com

Lisa Kerszencwejg Stauffer

Cohen & Grigsby, P.C.
625 Liberty Avenue
Pittsburgh, PA 15222-3152
U.S.A.
412-297-4733
Fax : 412-209-1850
Email: lstauffer@cohenlaw.com
TERMINATED: 09/21/2004

Gregory L. Taddonio

Reed Smith LLP
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-7102
Fax : 412-288-3063
Email: gtaddonio@reedsmith.com

Amy M. Tonti

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222-2716
412-288-3274
Fax : 412-288-3063
Email: atonti@reedsmith.com

David Ziegler

Reed Smith LLP
225 Fifth Avenue
Suite 1200
Pittsburgh, PA 15222
412-288-3026
Email: dziegler@reedsmith.com

Debtor

GPX Corp.

ALLEGHENY-PA

represented by
GPX Corp.

PRO SE



Debtor

GPX Forge-U Inc.

ALLEGHENY-PA

represented by
Gregory L. Taddonio

(See above for address)

Cred. Comm. Chair

WM Building Services, Inc.

902 Pennsylviania Avenue
Irwin, PA 15542

represented by
Maureen Kroll

8981 Norwin Avenue
Suite 203.
North Huntingdon, PA 15642
724-863-6770
Fax : 724-863-7265
Email: maureen@mkroll.comcastbiz.net

Creditor Committee

CE Minerals, Inc

Attn: Edmund Kling, Chairman
901 E. 8th Avenue
King of Prussia, PA 19406

 
 
Creditor Committee

William N. Stevenson

Vice-President/Controller
Toyal America, Inc.
17401 South Broadway
Lockport, IL 60441

 
 
Creditor Committee

Clarence Pruitt


represented by
Ness Motley P.A.

28 Bridgeside Blvd
PO BOx 1792
Mt. Pleasnat, SC 29465

Creditor Committee

Official Committee of Unsecured Asbestos Creditors.


represented by
Anderson Kill & Olick PC

1251 Avenues of the Americas
New York, NY 10020-1182
212-278-1000

Douglas Anthony Campbell

Campbell & Levine, LLC
310 Grant Street, Suite 1700
Pittsburgh, PA 15219
412-261-0310
Fax : 412-261-5066
Email: dac@camlev.com

Campbell & Levine

1700 Grant Building
Pittsburgh, PA 15219
412-261-0310

Campbell & Levine LLC

1700 Grant Building
Pittsburgh, PA 15219
412-261-0310

Campbell & Levine, LLC

Campbell & Levine, LLC
1700 Grant Building
Pittsburgh, PA 15219
412-261-0310

Caplan & Drysdale, Chartered

399 Park Avenue, 27th Fl.
New York, NY 10022

Caplin & Drysdale, Chartered.

375 Park Avenue, 35th Fl.
New York,, NY 10152-3500
212-319-7125

Philip E. Milch

Campbell & Levine, LLC
1700 Grant Building
Pittsburgh, PA 15219
412-261-0310
Fax : 412-261-5066
Email: pem@camlev.com

Creditor Committee

Toyal America Inc
represented by
Sally E. Edison

Spilman Thomas & Battle, PLLC
One Oxford Center, Suite 3440
301 Grant Street
Pittsburgh, PA 15219
412-325-3304
Fax : 412-325-3324
Email: sedison@spilmanlaw.com

Latest Dockets

Date Filed#Docket Text
04/29/202511283Notice Regarding Annual Report of the APG Asbestos Trust for the Year Ending December 31, 2024. Filed by Interested Party Trustee of the APG Asbestos Trust (Attachments: # 1 Exhibit A (APG Asbestos Trust Financial Statements December 31, 2024 and 2023) # 2 Exhibit B (APG Asbestos Trust 2024 Claims Summary)) (Gisleson, John) (Entered: 04/29/2025)
04/25/202511282Notice Regarding - Filing of Financial Statements for 2024. Filed by Other Prof. Future Representatives (Attachments: # 1 Exhibit A - Financial Statements # 2 Exhibit B - Claims Report) (Nelson, Gary) (Entered: 04/25/2025)
04/29/202411281Notice Regarding Annual Report of the APG Asbestos Trust for the Year Ending December 31, 2023. Filed by Interested Party Trustee of the APG Asbestos Trust (Attachments: # 1 Exhibit A (APG Asbestos Trust 2023 Financial Statements) # 2 Exhibit B (APG Asbestos Trust 2023 Claims Summary)) (Gisleson, John) (Entered: 04/29/2024)
04/17/202411280Notice Regarding AMENDED FILING OF FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT AND CLAIMS REPORT. Filed by Other Prof. Future Representatives (RE: related document(s): 11279 Notice filed by Other Prof. Future Representatives). (Attachments: # 1 Exhibit A - Financial Statements # 2 Exhibit B - Claims Report) (Nelson, Gary) (Entered: 04/17/2024)
04/17/202411279Notice Regarding FILING OF FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS REPORT AND CLAIMS REPORT. Filed by Other Prof. Future Representatives (Attachments: # 1 Exhibit A - Financial Report # 2 Exhibit B - Claims Report) (Nelson, Gary) (Entered: 04/17/2024)
04/27/202311278Notice Regarding of Filing Annual Report of the APG Asbestos Trust for the Year Ending December 31, 2022. Filed by Interested Parties A.P. Green Industries, Inc., A.P. Green Refractories, Inc., A.P. Green Services, (Attachments: # 1 Exhibit A (APG Trust Financial Statements) # 2 Exhibit B (APG Trust Claims Summary)) (Gisleson, John) (Entered: 04/27/2023)
03/28/202311277Notice Regarding FILING OF FINANCIAL STATEMENTS WITH INDEPENDENT AUDITORS' REPORT AND CLAIMS REPORT. Filed by Other Prof. Future Representatives (Attachments: # 1 Exhibit A - Financial Report # 2 Exhibit B - Claims Report) (Nelson, Gary) (Entered: 03/28/2023)
04/28/202211276Notice Regarding of Filing Annual Report of APG Asbestos Trust For the Year Ending December 31, 2021. Filed by Interested Parties A.P. Green Industries, Inc., A.P. Green Refractories, Inc., A.P. Green Services, (Attachments: # 1 Exhibit A (APG Asbestos Trust Financial Statements) # 2 Exhibit B (Trust Claim Activity Summary)) (Gisleson, John) (Entered: 04/28/2022)
04/12/202211275Notice Regarding Filing Of Financial Statements With Independent Auditors' Report and Claims Report. Filed by Other Prof. Future Representatives (Attachments: # 1 Exhibit A - Financial Report # 2 Exhibit B - Claims Report) (Nelson, Gary) (Entered: 04/12/2022)
04/21/202111274Notice Regarding Annual Report of the APG Trust for The Year Ending December 31, 2020. Filed by Interested Parties A.P. Green Industries, Inc., A.P. Green Refractories, Inc., A.P. Green Services, (Attachments: # 1 Exhibit A (APG Trust Special-Purpose Financial Statements and Report of Independent Auditors Years Ended December 31, 2020 and 2019) # 2 Exhibit B (APG Asbestos Trust Report of Asbestos PI Claim Activity and Disposition during the Period from January 1, 2020 through December 31, 2020)) (Gisleson, John) (Entered: 04/21/2021)