Fleming Steel Co.
11
John C Melaragno
08/15/2025
02/19/2026
No
v
| RELCAS, PlnDue |
Assigned to: Bankruptcy Judge John C Melaragno Chapter 11 Voluntary No asset |
|
Debtor Fleming Steel Co.
2739 Pulaski Road New Castle, PA 16105 LAWRENCE-PA Tax ID / EIN: 25-1061132 |
represented by |
Ryan J Cooney
Cooney Law Offices LLC 223 Fourth Avenue Ste 4th Floor Pittsburgh, PA 15222 412-546-1234 Fax : 412-546-1235 Email: rcooney@cooneylawyers.com |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
William M. Buchanan
DOJ-Ust 1000 Liberty Avenue Ste 1316 Pittsburgh, PA 15222 412-644-4779 Email: william.buchanan@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/19/2026 | 109 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Fleming Steel Co. (Cooney, Ryan) (Entered: 02/19/2026) |
| 02/11/2026 | 108 | Modified Order Granting Application For Compensation (Related Doc # 102) Granting for Cooney Law Offices, LLC, fees awarded: $29,222.50, expenses awarded: $550.76 Signed on 2/11/2026. (jmar) (Entered: 02/11/2026) |
| 02/10/2026 | 107 | Certificate of No Objection Re: Interim Application of Cooney Law Offices, LLC for Compensation and Reimbursement of Expenses as Counsel for the Debtor for the Period of August 15, 2025 through December 31, 2025 Regarding the Hearing on 2/26/2026. Filed by Attorney Cooney Law Offices, LLC (RE: related document(s): 68 Order on Application to Employ, 102 Application for Compensation filed by Attorney Cooney Law Offices, LLC, 103 Hearing on a Judge Melaragno Case Set by Attorney or Trustee filed by Attorney Cooney Law Offices, LLC). (Cooney, Ryan) (Entered: 02/10/2026) |
| 02/09/2026 | 106 | Notice of Change of Address for Creditor TForce Freight Filed by Debtor Fleming Steel Co. (Cooney, Ryan) (Entered: 02/09/2026) |
| 02/09/2026 | 105 | Notice of Change of Address for Creditor GM Financial Filed by Debtor Fleming Steel Co. (Cooney, Ryan) (Entered: 02/09/2026) |
| 02/05/2026 | 104 | Notice of Change of Address for Creditor Old Republic Surety Company Filed by Debtor Fleming Steel Co. (Cooney, Ryan) |
| 01/22/2026 | 103 | Hearing on Application of Cooney Law Offices, LLC for Compensation and Reimbursement of Expenses as Counsel for the Debtor for the Period of August 15, 2025 through December 31, 2025 Filed by Attorney Cooney Law Offices, LLC (RE: related document(s): 102 Application for Compensation). Hearing scheduled for 2/26/2026 at 02:00 PM via p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 2/9/2026. (Attachments: # 1 Certificate of Service # 2 Complete Mailing Matrix) (Cooney, Ryan) (Entered: 01/22/2026) |
| 01/22/2026 | 102 | Application for Compensation and Reimbursement of Expenses as Counsel for the Debtor for Cooney Law Offices, LLC, Debtor's Attorney, Period: 8/15/2025 to 12/31/2025, Fee: $29,222.50, Expenses: $550.76. Filed by Attorney Cooney Law Offices, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Cooney, Ryan) (Entered: 01/22/2026) |
| 01/22/2026 | 101 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Fleming Steel Co. (Cooney, Ryan) (Entered: 01/22/2026) |
| 12/29/2025 | 100 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Fleming Steel Co. (Attachments: # 1 Supporting Documentation) (Cooney, Ryan) (Entered: 12/29/2025) |