Case number: 5:24-bk-51721 - SWC Industries LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    SWC Industries LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    M. Elaine Hammond

  • Filed

    11/13/2024

  • Last Filing

    04/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CLMAGT



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Jose)
Bankruptcy Petition #: 24-51721

Assigned to: Judge M. Elaine Hammond
Chapter 11
Voluntary
Asset


Date filed:  11/13/2024
341 meeting:  01/23/2025
Deadline for filing claims:  03/20/2025
Deadline for filing claims (govt.):  05/12/2025
Deadline for objecting to discharge:  02/18/2025

Debtor

SWC Industries LLC

One International Place
31st Floor
Boston, MA 02110
SUFFOLK-MA
Tax ID / EIN: 46-1668214
dba
Connell Industries LLC


represented by
Reno Fernandez

Binder Malter Harris Rome-Banks LLP
2775 Park Avenue
Santa Clara, CA 95050
888-850-0624
Email: reno@compassbankruptcy.com

Robert G. Harris

Law Offices of Binder and Malter
2775 Park Ave.
Santa Clara, CA 95050
(408) 295-1700
Email: rob@bindermalter.com

William Shepherd Holste

Allen Overy Shearman Sterling US LLP
599 Lexington Ave
New York, NY 10022
212-848-7453
Email: william.holste@aoshearman.com

C. Luckey McDowell

Allen Overy Shearman Sterling US LLP
2601 Olive St, 17th Floor
Dallas, TX 75201
214-271-5777
Email: luckey.mcdowell@aoshearman.com

Ian Roberts

Allen Overy Shearman Sterling US LLP
2601 Olive St, 17th Floor
Dallas, TX 75201
214-271-5777
Email: ian.roberts@aoshearman.com

Responsible Ind

David Campbell

295 Madison Avenue, 20th Floor
New York, NY 10017
212-697-2400

 
 
Trustee

Not Assigned - SJ


 
 
U.S. Trustee

Office of the U.S. Trustee / SJ

U.S. Federal Bldg.
280 S 1st St. #268
San Jose, CA 95113-3004
( )

represented by
Mike Chow

DOJ-Ust
450 Golden Gate Ave.
5th Floor
Ste 05-0153
San Francisco, CA 94102
415-705-3306
Email: mike.chow@usdoj.gov
TERMINATED: 03/04/2025

Phillip John Shine

DOJ-Ust
450 Golden Gate Ave., Rm 05-0153
San Francisco, CA 94102
408-535-5525
Fax : 408-535-5532
Email: phillip.shine@usdoj.gov

Creditor Committee

Official Committee Of Unsecured Creditors

c/o Jamie L. Edmonson
Robinson & Cole LLP
1201 N. Market Street, Suite 1406
Wilmington, DE 19801
represented by
David E. Carney

Robinson & Cole LLP
1201 Pennsylvania Avenue, NW
Washington, DC 20004
771-213-5650

Jamie L. Edmonson

Robinson & Cole LLP
1201 N. Market St. #1406
Wilmington, DE 19801
(302)985-1514
Email: jedmonson@rc.com

Natalie D. Ramsey

Robinson & Cole LLP
1201 North Market Street
Suite 1406
Wilmington, DE 19801
302-516-1702
Fax : 302-516-1699

Michael Rush

Gilbert LLP
700 Pennsylvania Avenue, SE
Suite 400
Washington, DC 20003
202-772-2405
Email: rushm@gilbertlegal.com

Patrick Trostle

666 Third Avenueue
Chrysler East Building, 20th Floor
New York, NY 10017
212-451-2900
Fax : 214-999-1536
Email: trostle66@gmail.com
TERMINATED: 02/06/2025

Daniel Isaac Wolf

Gilbert LLP
700 Pennsylvania Ave, SE
Ste 400
Washington, DC 20003
202-772-2200
Fax : 202-772-3333
Email: wolfd@gilbertlegal.com

Davis Lee Wright

Robinson&Cole LLP
1201 North Market Street
Suite 1406
Wilmington, DE 19801
302-516-1703
Fax : 302-516-1699
Email: dwright@rc.com

Latest Dockets

Date Filed#Docket Text
04/23/2025515The Audio File attached to the PDF includes several hearings. Court Date & Time [ 4/23/2025 10:00:00 AM ]. File Size [ 26738 KB ]. Run Time [ 01:51:24 ]. (admin). (Entered: 04/23/2025)
04/23/2025514Objection to Confirmation of Plan (RE: related document(s)474 Amended Chapter 11 Plan). Filed by U.S. Trustee Office of the U.S. Trustee / SJ (Shine, Phillip) (Entered: 04/23/2025)
04/23/2025513Order Approving the Sale of Certain Real Property to Beazer East, Inc. (Related Doc # 459) (al) (Entered: 04/23/2025)
04/23/2025Hearing Held (RE: related document(s) 476 Motion to Continue Hearing On The Confirmation Hearing and Extend Related Deadlines, or Alternatively to Bifurcate Confirmation as to Legacy Debtors). Appearances: Luckey McDowell, Ian Roberts, Robert Harris on behalf of the debtors, Jamie Edmonson and Daniel Wolf for the Official Committee, Phillip Shine for the UST, Valerie Bantner Peo for Beazer East, Inc., Janet Shapiro for Employers Mutual Liability et al, and Matthew Indrisano for the US DOJ (EAP), Brent Meyer for the City of Oak Creek, Brian Aton for Interested Partys Associated Indemnity Corporation, The American Insurance Company, Jordan Hess for Interested Party Travelers Cas. & Sur. Co., Jamie Copeland for by Interested Party JMB Capital Partners Lending, LLC., and David Christian for the Continental Insurance Company. Witness sworn: David Campbell, Debtor's Responsible Individual. Motion is denied. Counsel to upload an order. (al) (Entered: 04/23/2025)
04/23/2025Hearing Held (RE: related document(s) 459 Motion to Sell Property Free and Clear Under Section 363(f)Debtors' Motion for Entry of an Order Approving the Sale of Certain Real Property to Beazer East, Inc..Fee Amount $199,.). Appearances: Luckey McDowell, Ian Roberts, Robert Harris on behalf of the debtors, Jamie Edmonson and Daniel Wolf for the Official Committee, Phillip Shine for the UST, Valerie Bantner Peo for Beazer East, Inc., Janet Shapiro for Employers Mutual Liability et al, and Matthew Indrisano for the US DOJ (EAP), Brent Meyer for the City of Oak Creek, Brian Aton for Interested Partys Associated Indemnity Corporation, The American Insurance Company, Jordan Hess for Interested Party Travelers Cas. & Sur. Co., Jamie Copeland for by Interested Party JMB Capital Partners Lending, LLC., and David Christian for the Continental Insurance Company. Motion is granted. Counsel to upload an order. (al) (Entered: 04/23/2025)
04/23/2025512Transcript Order Form regarding Hearing Date 4/23/2025 Filed by Interested Partys Associated Indemnity Corporation, The American Insurance Company (Aton, Brian) (Entered: 04/23/2025)
04/23/2025511Certificate of Service (RE: related document(s)484 Notice of Hearing). Filed by Interested Partys Associated Indemnity Corporation, The American Insurance Company (Aton, Brian) (Entered: 04/23/2025)
04/23/2025Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice( 24-51721) [motion,mprohac] ( 328.00). Receipt number A33819092, amount $ 328.00 (re: Doc# 510 Application for Admission of Attorney Pro Hac Vice . Fee Amount $328) (U.S. Treasury) (Entered: 04/23/2025)
04/23/2025510Application for Admission of Attorney Pro Hac Vice . Fee Amount $328 (Attachments: # 1 Exhibit Certificate of Good Standing Louisiana Supreme Court) (Adams, Jennifer) (Entered: 04/23/2025)
04/22/2025509Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 505). (al) (Entered: 04/23/2025)