Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

SCI Direct LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:17-bk-61735
TYPE / CHAPTER
Voluntary / 11

Filed

8-7-17

Updated

3-24-24

Last Checked

9-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2017
Last Entry Filed
Aug 7, 2017

Docket Entries by Year

Aug 7, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by SCI Direct LLC Chapter 11 Plan due by 12/5/2017. Disclosure Statement due by 12/5/2017. Schedules A/B-J due 08/21/2017. Statement of Financial Affairs due 08/21/2017. Summary of Assets and Liabilities due 08/21/2017. Incomplete Filings due by 08/21/2017. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 Receipt of Voluntary Petition (Chapter 11)(17-61735) [misc,volp11] (1717.00) Filing Fee. Receipt number 36396908. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/07/2017)
Aug 7, 2017 2 Declaration Re: Electronic Filing Filed by Debtor SCI Direct LLC. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 3 Motion for Joint Administration of Chapter 11 Cases Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 4 Corporate Resolution Filed by Debtor SCI Direct LLC. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 5 Corporate Ownership Statement Filed by Debtor SCI Direct LLC. (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 6 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 7 Application to Employ The Phillips Organization as Accountant and Financial Advisor for the Debtor Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 8 Application to Employ Craig T. Conley as Special Counsel for the Debtor Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 9 Application to Employ Kurtzman Carson Consultants LLC as Notice, Balloting, & Claims Agent Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 10 Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensation Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 11 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and Approving and Authorizing the Debtor to Enter into Certain Related Loan Documents Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 12 Memorandum in Support of Debtor's Motion for Use fo Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and Approving and Authorizing the Debtor to Enter into Certain Related Loan Documents Filed by Debtor SCI Direct LLC (RE: related document(s)11 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code; Authorizing Debtor to Obtain Secured Postpetition Financing Pursuant to Section 364 of the Bankruptcy Code; and Approving and Authorizing the Debtor to Enter into Certain). (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 13 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items; (B) Reimburse Prepetition Employee Business Expenses; (C) Make Certain Payments for Which Payroll Deductions Were Made; (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Plans, and (E) Pay All Costs and Expenses Incident Thereto Pursuant to Section 105 of the Bankruptcy Code and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)
Aug 7, 2017 14 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Realted to Such Relief Filed by Debtor SCI Direct LLC (DeGirolamo, Anthony aty) (Entered: 08/07/2017)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
6:17-bk-61735
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russ Kendig
Chapter
11
Filed
Aug 7, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 8, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Action Mailing
Airfree Productos
Alliance Media
Allstate Insurance
AM Braswell Jr Food Co
Angstrom Graphics
Arizona Coin Exchange
ATL Technology
Attorney General of the United Stat
Beckett Air
Bicor Processing Corp
Blue Technologies
Brouse McDowell
Bureau Of Workers Compensation
Candy Hickman, et al.
There are 135 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

SCI Direct LLC
7800 Whipple Ave NW
North Canton, OH 44720
STARK-OH
Tax ID / EIN: xx-xxx5346
dba BargMax LLC
dba Biotech Research
dba Fit One LLC
dba Chef Jon Molnar Specialty Foods
dba Edenpure

Represented By

Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700
Fax : 330-305-9713
Email: ajdlaw@sbcglobal.net

U.S. Trustee

Daniel M. McDermott
Office of the United States Trustee
Howard M. Metzenbaum Federal Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800

Represented By

Scott R. Belhorn ust35
Office of the US Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East
Suite 441
Cleveland, OH 44114-1240
(216) 522-7800 ext. 260
Fax : (216) 522-7193
Email: Scott.R.Belhorn@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 8 Ultimate Jet, LLC 11V 5:2024bk50176
Oct 10, 2023 Ultimate Jetcharters, LLC 11 5:2023bk51404
Nov 23, 2021 The Midwest Data Company LLC parent case 11V 6:2021bk61492
Nov 23, 2021 Squirrels Research Labs LLC 11V 6:2021bk61491
Apr 8, 2020 Great Court Insurance Agency Inc. 7 6:2020bk60633
May 21, 2019 All Service Construction LLC 7 6:2019bk61089
May 10, 2019 Advent Drilling LLC 7 6:2019bk61017
Aug 7, 2017 Media Service Corporation parent case 11 6:17-bk-61738
Aug 7, 2017 Retail Partner Enterprises LLC parent case 11 6:17-bk-61737
Aug 7, 2017 Suarez Corporation Industries parent case 11 6:17-bk-61736
Oct 26, 2015 Project Digital, Inc. 7 6:15-bk-62189
Mar 2, 2015 Strasburg Leasing Company 7 6:15-bk-60385
Jan 8, 2015 Allwood Structures Inc 7 6:15-bk-60028
Oct 23, 2014 O'Friel Construction, LLC 7 6:14-bk-62315
Aug 25, 2011 Ste-Bri Enterprises Inc. 11 5:11-bk-53273