ON Marine Services Company LLC
11
Carlota M Bohm
01/02/2020
06/22/2023
Yes
v
CLOSED |
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor ON Marine Services Company LLC
11 Stanwix Street, 21st Floor Pittsburgh, PA 15222 ALLEGHENY-PA Tax ID / EIN: 34-0158970 |
represented by |
Alexis Allen Leventhal
c/o Reed Smith LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3834 Fax : 412-288-3063 Email: aleventhal@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 Paul M. Singer
Reed Smith 225 Fifth Avenue Suite 1200 Pittsburgh, PA 15222 412-288-3114 Email: psinger@reedsmith.com Luke A. Sizemore
Reed Smith, LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3514 Fax : 412-288-3063 Email: lsizemore@reedsmith.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4756 Email: jodi.hause@usdoj.gov Norma Hildenbrand, on Behalf of the United States Trustee by
Office of the United States Trustee Suite 970 Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 Email: Norma.L.Hildenbrand@usdoj.gov TERMINATED: 12/27/2021 |
Creditor Committee Committee of Asbestos Personal Injury Claimants |
represented by |
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 Kevin M. Davis
Caplin & Drysdale, Chartered Suite 1100, One Thomas Circle, NW Washington, DC 20005 202-862-7846 Fax : 202-429-3301 Stanley Edward Levine
Cambpell & Levine 1700 Grant Building Pittsburgh, PA 15219 412-261-0310 Email: sel@camlev.com |
Date Filed | # | Docket Text |
---|---|---|
06/22/2023 | 1533 | Bankruptcy Case Closed. (nsha) (Entered: 06/22/2023) |
06/21/2023 | 1532 | Copy of Final Claims Register filed by Epiq Corporate Restructuring, LLC (RE: related document(s): 1528 Order on Motion for Final Decree). (mgut) (Entered: 06/22/2023) |
06/21/2023 | 1531 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/05/2023 Filed by Debtor ON Marine Services Company LLC (Sizemore, Luke) (Entered: 06/21/2023) |
06/07/2023 | 1530 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1528 Order on Motion for Final Decree). Notice Date 06/07/2023. (Admin.) (Entered: 06/08/2023) |
06/07/2023 | 1529 | Certificate of Service Regarding the Hearing on 6/12/2023. Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1528 Order on Motion for Final Decree). (Sizemore, Luke) (Entered: 06/07/2023) |
06/05/2023 | 1528 | Default Final Decree and Order Closing Chapter 11 Case (Related Doc # 1517) Signed on 6/5/2023. (nsha) (Entered: 06/05/2023) |
06/05/2023 | 1527 | Certificate of No Objection Regarding Chapter 11 Final Report and Motion for Entry of Final Decree and Order Closing the Chapter 11 Case Regarding the Hearing on 6/12/2023. Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1517 Final Decree filed by Debtor ON Marine Services Company LLC). (Sizemore, Luke) (Entered: 06/05/2023) |
05/17/2023 | 1526 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1516 Order on Application for Compensation). Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023) |
05/17/2023 | 1525 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1515 Order on Application for Compensation). Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023) |
05/17/2023 | 1524 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1514 Order on Application for Compensation). Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023) |