Global Industrial Technologies, Inc. and GPX Corp.
11
Judith K. Fitzgerald
02/14/2002
04/29/2025
Yes
v
| LEAD, CLOSED, RELCAS |
Assigned to: Judge Judith K. Fitzgerald Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2025 | 11283 | Notice 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) |
| 04/25/2025 | 11282 | Notice 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) |
| 04/29/2024 | 11281 | Notice 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) |
| 04/17/2024 | 11280 | Notice 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) |
| 04/17/2024 | 11279 | Notice 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) |
| 04/27/2023 | 11278 | Notice 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) |
| 03/28/2023 | 11277 | Notice 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) |
| 04/28/2022 | 11276 | Notice 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) |
| 04/12/2022 | 11275 | Notice 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) |
| 04/21/2021 | 11274 | Notice 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) |