Case number: 2:20-bk-20007 - ON Marine Services Company LLC - Pennsylvania Western Bankruptcy Court

Case Information
  • Case title

    ON Marine Services Company LLC

  • Court

    Pennsylvania Western (pawbke)

  • Chapter

    11

  • Judge

    Carlota M Bohm

  • Filed

    01/02/2020

  • Last Filing

    06/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 20-20007-CMB

Assigned to: Bankruptcy Judge Carlota M Bohm
Chapter 11
Voluntary
Asset


Date filed:  01/02/2020
341 meeting:  03/04/2020
Deadline for filing claims:  06/02/2020
Deadline for filing claims (govt.):  06/30/2020
Deadline for objecting to discharge:  05/03/2020

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

Liberty Center.
1001 Liberty Avenue, Suite 970
Pittsburgh, PA 15222
412-644-4756

represented by
Jodi Hause

Office of the United States Trustee
Suite 960, Liberty Center
1001 Liberty Avenue
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

Latest Dockets

Date Filed#Docket Text
12/07/20221306Certificate of Service for the Monthly Fee Statement of Caplin & Drysdale, Chartered, for the Period from October 1, 2022 through October 31, 2022 Filed by Spec. Counsel Caplin & Drysdale, Chartered (RE: related document(s): 1304 Application for Compensation filed by Spec. Counsel Caplin & Drysdale, Chartered, 1305 Notice filed by Spec. Counsel Caplin & Drysdale, Chartered). (Levine, Stanley) (Entered: 12/07/2022)
12/06/20221305Notice Regarding Monthly Fee Statement of Caplin & Drysdale, Chartered, for the Period from October 1, 2022 Through October 31, 2022. Filed by Spec. Counsel Caplin & Drysdale, Chartered (RE: related document(s): 1304 Application for Compensation filed by Spec. Counsel Caplin & Drysdale, Chartered). (Levine, Stanley) (Entered: 12/06/2022)
12/06/20221304Application for Compensation// Monthly Fee Statement of Caplin & Drysdale, Chartered, for the Period from October 1, 2022 Through October 31, 2022 for Caplin & Drysdale, Chartered, Special Counsel, Period: 10/1/2022 to 10/31/2022, Fee: $57,873.00, Expenses: $15.00. Filed by Spec. Counsel Caplin & Drysdale, Chartered. (Attachments: # 1 Exhibit A) (Levine, Stanley) (Entered: 12/06/2022)
12/05/20221303Certificate of No Objection for the Monthly Fee Statement of Gilbert LLP for the Period from October 1, 2022 Through October 31, 2022 Filed by Spec. Counsel Gilbert LLP (RE: related document(s): 1279 Notice filed by Spec. Counsel Gilbert LLP). (Levine, Stanley) (Entered: 12/05/2022)
12/05/20221302Certificate of No Objection for the Monthly Fee Statement of Campbell & Levine, LLC for the Period from October 1, 2022 Through October 31, 2022 Filed by Spec. Counsel Campbell & Levine, LLC (RE: related document(s): 1277 Notice filed by Spec. Counsel Campbell & Levine, LLC). (Levine, Stanley) (Entered: 12/05/2022)
12/05/20221301Certificate of No Objection Regarding Monthly Fee Statement of Reed Smith LLP for the Period from October 1, 2022 through October 31, 2022 [Doc. No. 1285] Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1286 Notice filed by Attorney Reed Smith LLP). (Sizemore, Luke) (Entered: 12/05/2022)
12/01/20221300Certificate of Service Regarding the Hearing on 1/18/2023. Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1222 Motion to Approve Settlement filed by Debtor ON Marine Services Company LLC, 1223 Motion to Approve Settlement filed by Debtor ON Marine Services Company LLC, 1291 Order on Application for Approval, 1295 Amended Chapter 11 Plan filed by Debtor ON Marine Services Company LLC, 1296 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor ON Marine Services Company LLC). (Sizemore, Luke) (Entered: 12/01/2022)
11/24/20221299BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1294 Order on Application for Compensation). Notice Date 11/24/2022. (Admin.) (Entered: 11/25/2022)
11/23/20221298BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1291 Order on Application for Approval). Notice Date 11/23/2022. (Admin.) (Entered: 11/24/2022)
11/22/20221297Notice Regarding of Filing of Redline of Solicitation Version of First Amended Combined Disclosure Statement and Plan of Liquidation of ON Marine Services Company LLC Under Chapter 11 of the Bankruptcy Code. Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1280 Amended Chapter 11 Plan filed by Debtor ON Marine Services Company LLC, 1295 Amended Chapter 11 Plan filed by Debtor ON Marine Services Company LLC). (Attachments: # 1 Exhibit A) (Sizemore, Luke) (Entered: 11/22/2022)