Case number: 2:20-bk-20232 - SSW International, Inc. - Pennsylvania Western Bankruptcy Court

Case Information
Docket Header
DISMISSED, PlnDue, JNTADMN, LEAD, DsclsDue, RELCAS, CONSOLIDATED, CLOSED



U.S. Bankruptcy Court
WESTERN DISTRICT OF PENNSYLVANIA (Pittsburgh)
Bankruptcy Petition #: 20-20232-TPA

Assigned to: Judge Thomas P. Agresti
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/21/2020
Date terminated:  08/26/2020
Debtor dismissed:  08/19/2020
341 meeting:  03/18/2020

Debtor

SSW International, Inc.

Building 5, Suite 400
651 Holiday Drive
Pittsburgh, PA 15220
ALLEGHENY-PA
Tax ID / EIN: 25-1869503
fdba
Magnetics International, Inc.


represented by
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
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

Latest Dockets

Date Filed#Docket Text
08/27/2020190CORRECTIVE ENTRY: The case was dismissed on 6/29/20 in error. In light of the Certification of Counsel filed on 8/19/20 the case dismissal date has been corrected to reflect 08/19/2020. (RE: related document(s): 155 Order on Motion to Dismiss Case, 182 Certification of Counsel Regarding filed by Debtor SSW International, Inc.). (dkam) (Entered: 08/27/2020)
08/27/2020189Receipt of Motion for Relief From Stay(20-20232-TPA) [motion,mrlfsty] ( 0.00) filing fee. Receipt number MOTION MOOT--CASE DISMISSED, amount $ 0.00. (lkat) Modified on 8/27/2020 (lkat). (Entered: 08/27/2020)
08/26/2020188Bankruptcy Case Closed. (dkam) (Entered: 08/26/2020)
08/25/2020187Text Order Signed on 8/25/2020 denying as MOOT the Motion for Relief from Stay filed at Doc 185 in light of the case being dismissed. (RE: related document(s): 185 Motion for Relief From Stay). (lmar) (Entered: 08/25/2020)
08/24/2020186Hearing on Motion for Relief from the Automatic Stay Filed by Interested Party Ann Marie Perrine (RE: related document(s): 185 Motion for Relief From Stay filed by Interested Party Ann Marie Perrine). Hearing scheduled for 9/24/2020 at 09:30 AM at Zoom - Agresti. Responses due by 9/10/2020. (Attachments: # 1 Certificate of Service) (Herron, Matthew) (Entered: 08/24/2020)
08/24/2020185Motion for Relief from Stay. Fee Amount $181. Filed by Interested Party Ann Marie Perrine. (Attachments: # 1 Proposed Order) (Herron, Matthew). Modified on 8/25/2020 (lmar). (Entered: 08/24/2020)
08/24/2020184Notice of Appearance and Request for Notice by Matthew M. Herron Filed by Interested Party Ann Marie Perrine (Herron, Matthew) (Entered: 08/24/2020)
08/19/2020183Certificate of Service Regarding Certification of Counsel Regarding Satisfaction of Conditions of Dismissal Set Forth in Order Conditionally Dismissing the Debtors Chapter 11 Cases Upon Implementation of Conditions Precedent and Granting Related Relief Filed by Debtor SSW International, Inc. (RE: related document(s): 182 Certification of Counsel Regarding filed by Debtor SSW International, Inc.). (Sizemore, Luke) (Entered: 08/19/2020)
08/19/2020182Certification of Counsel Regarding Satisfaction of Conditions of Dismissal Set Forth in Order Conditionally Dismissing the Debtors Chapter 11 Cases Upon Implementation of Conditions Precedent and Granting Related Relief Filed by Debtor SSW International, Inc. (RE: related document(s): 155 Order on Motion to Dismiss Case). (Sizemore, Luke) (Entered: 08/19/2020)
08/19/2020181Monthly Financial Report for Filing Period July 1, 2020 through July 31, 2020 Filed by Debtor SSW International, Inc. (Sizemore, Luke) (Entered: 08/19/2020)