Fleming Steel Co.
11
John C Melaragno
08/15/2025
12/29/2025
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 |
|---|---|---|
| 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) |
| 12/12/2025 | 99 | Chapter 11 Plan and Disclosure Statement Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor Fleming Steel Co., 98 Order on Motion to Extend/Limit Exclusivity Period). Chapter 11 Plan due by 3/16/2026. Disclosure Statement due by 3/16/2026. (jmar) (Entered: 12/12/2025) |
| 12/12/2025 | 98 | Order Granting Motion for Entry of an Order Extending the Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. The Debtor is granted an extension of the exclusive period to file a Plan of Reorganization until March 16, 2026. (Related Doc # 97) Signed on 12/12/2025. (jmar) (Entered: 12/12/2025) |
| 12/11/2025 | 97 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon Filed by Debtor Fleming Steel Co.. (Attachments: # 1 Proposed Order) (Cooney, Ryan) (Entered: 12/11/2025) |
| 12/09/2025 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Fleming Steel Co. (Attachments: # 1 Supporting Documentation) (Cooney, Ryan) (Entered: 12/09/2025) |
| 12/04/2025 | 95 | Certificate of Service Re: Order of Court Dated November 28, 2025, Notice of 341 Meeting of Creditors and Amended Schedules E/F Filed by Debtor Fleming Steel Co. (RE: related document(s): [91] Amended Schedules D E F filed by Debtor Fleming Steel Co., [93] Order Attachment D). (Cooney, Ryan) |
| 11/30/2025 | 94 | BNC Certificate of Mailing. (RE: related document(s): 93 Order Attachment D). Notice Date 11/30/2025. (Admin.) (Entered: 12/01/2025) |
| 11/28/2025 | 93 | Order signed on 11/28/2025 Regarding Debtor's Amendment to Schedule(s) F. Failure to Serve the Documents, ADD ADDITIONAL CREDITOR(S) INTO BANKRUPTCY CASE VIA CM/ECF CREDITOR MAINTENANCE, File a Timely COS AND/OR Pay Filing Fee Within 7 Days Will Result in the Amendment Being Rendered Null and Void Without Further Order of Court. Signed on 11/28/2025. Parties Must File Objections to Discharge, Requests for 341 Meeting, and Objections to Exemptions by 12/29/2025. cm:Debtor (dkam) (Entered: 11/28/2025) |
| 11/26/2025 | 92 | Receipt of Amended Schedules D E F( 25-22143-JCM) [misc,amdcm] ( 34.00) filing fee. Receipt number A17409901, amount $ 34.00. (U.S. Treasury) |
| 11/26/2025 | 91 | The following schedule(s) have been amended affecting creditors: Schedule F. Fee Amount $ 34. Filed by Debtor Fleming Steel Co. (RE: related document(s): [90] Notice Regarding Modification to Mailing Matrix filed by Debtor Fleming Steel Co.). (Cooney, Ryan) |