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

    04/04/2025

  • 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
04/01/2025432Notice of Hearing on Debtor's Motion for Entry of an Order Approving The Sale of Certain Real Property (RE: related document(s)431 Motion for Sale of Property Debtors' Motion for Entry of An Order Approving The Sale of Certain Real Property Filed by Debtor SWC Industries LLC (Attachments: # 1 Declaration of David R. Campbell in Support of Debtors' Motion for Entry of an Order Approving The Sale of Certain Real Property)).
Hearing scheduled for 4/23/2025 at 10:00 AM in/via San Jose Courtroom 11 - Hammond.
Filed by Debtor SWC Industries LLC (Harris, Robert) (Entered: 04/01/2025)
04/01/2025431Motion for Sale of Property Debtors' Motion for Entry of An Order Approving The Sale of Certain Real Property Filed by Debtor SWC Industries LLC (Attachments: # 1 Declaration of David R. Campbell in Support of Debtors' Motion for Entry of an Order Approving The Sale of Certain Real Property) (Harris, Robert) (Entered: 04/01/2025)
04/01/2025430Notice of Appearance and Request for Notice by Mark D. Plevin. Filed by Interested Party Travelers Cas. & Sur. Co. (Plevin, Mark) (Entered: 04/01/2025)
04/01/2025429Supplemental Declaration of C. Luckey McDowell in Support of the Debtors' Application for Authority to Retain and Employ Allen Overy Shearman Sterling US LLP as Counsel to the Debtors, Effective as of the Petition Date (RE: related document(s)63 Application to Employ, 65 Declaration). Filed by Debtor SWC Industries LLC (Harris, Robert) (Entered: 04/01/2025)
04/01/2025428Transcript regarding Hearing Held 3/24/2025 RE: Motion Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber, 800-257-0885. . Notice of Intent to Request Redaction Deadline Due By 4/8/2025. Redaction Request Due By 04/22/2025. Redacted Transcript Submission Due By 05/2/2025. Transcript access will be restricted through 06/30/2025. (Gottlieb, Jason) (Entered: 04/01/2025)
03/31/2025427Application for Compensation Combined First Monthly Fee Application of FTI Consulting, Inc. Financial Advisor to the Official Committee of Unsecured Creditors for Allowance and Payment of Compensation and Reimbursement of Expenses for the Period January 15, 2025 through February 28, 2025 for Official Committee Of Unsecured Creditors, Financial Advisor, Fee: $258,375.00, Expenses: $0.0. Filed by Creditor Committee Official Committee Of Unsecured Creditors (Edmonson, Jamie) (Entered: 03/31/2025)
03/28/2025426Statement of First Monthly Fee Statement of Foley & Lardner LLP, as Special Counsel to Debtors, for Allowance and Payment of Compensation and Reimbursement of Expenses for The Period of November 13, 2024 Through February 28, 2025 Filed by Spec. Counsel Foley & Lardner LLP (Moses, Shane) (Entered: 03/28/2025)
03/28/2025425Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 423). (acr) (Entered: 03/28/2025)
03/28/2025424Order Granting Application for Admission of Attorney Pro Hac Vice (Related Doc # 422). (acr) (Entered: 03/28/2025)
03/28/2025Receipt of filing fee for Application for Admission of Attorney Pro Hac Vice( 24-51721) [motion,mprohac] ( 328.00). Receipt number A33772197, amount $ 328.00 (re: Doc# 423 Application for Admission of Attorney Pro Hac Vice of Michael Rush. Fee Amount $328) (U.S. Treasury) (Entered: 03/28/2025)