National Steel Services LLC
11
Mark X. Mullin
03/24/2025
04/10/2025
Yes
v
REFORM, Subchapter_V, SmBus, DISMISSED |
Assigned to: Mark X. Mullin Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor National Steel Services LLC
220 Adams Dr STE 280 Box #204 Weatherford, TX 76086 PARKER-TX Tax ID / EIN: 93-3897424 dba NXSTEEL |
represented by |
National Steel Services LLC
PRO SE |
Trustee Katharine B. Clark -SBRA V
Thompson Coburn LLP 2100 Ross Avenue, Suite 3200 Dallas, TX 75201 (972) 629-7100 |
| |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2025 | 20 | (4 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)19 Order granting motion to dismiss Debtor without prejudice. (related document 15 Motion to dismiss 7 Order to appear and show cause). Entered on 4/8/2025. .) No. of Notices: 9. Notice Date 04/10/2025. (Admin.) |
04/08/2025 | 19 | (2 pgs) Order granting motion to dismiss Debtor without prejudice. (related document 15 Motion to dismiss 7 Order to appear and show cause). Entered on 4/8/2025. (Calfee, Jennifer). |
04/02/2025 | 18 | (5 pgs) Notice of Appointment of Subchapter V Trustee . Katharine B. Clark -SBRA V added to the case. (Hersh, Susan) |
03/31/2025 | 17 | (2 pgs) Declaration re: filed by Debtor National Steel Services LLC (RE: related document(s)15 Motion to dismiss case). (Dozier, Bryan) |
03/31/2025 | 16 | (2 pgs) Certificate of service re: Motion to Dismiss Case filed by Debtor National Steel Services LLC (RE: related document(s)15 Motion to dismiss case). (Dozier, Bryan) |
03/31/2025 | 15 | (1 pg) Motion to dismiss case Filed by Debtor National Steel Services LLC (Dozier, Bryan) |
03/29/2025 | 14 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)10 Meeting of creditors 341(a) meeting to be held on 4/28/2025 at 11:30 AM by TELEPHONE. Proofs of Claims due by 6/2/2025. Government Proof of Claim due by 9/22/2025.) No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
03/28/2025 | 13 | (3 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)7 Order to appear and show cause. Show Cause Response due by 4/05/2025. Entered on 3/26/2025 (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 03/28/2025. (Admin.) |
03/26/2025 | 12 | (4 pgs) BNC certificate of mailing. (RE: related document(s)5 Notice of deficiency. Schedule A/B due 4/7/2025. Schedule D due 4/7/2025. Schedule E/F due 4/7/2025. Schedule G due 4/7/2025. Schedule H due 4/7/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 4/7/2025. Summary of Assets and Liabilities and Certain Statistical Information due 4/7/2025. Statement of Financial Affairs due 4/7/2025. Creditor matrix due 3/26/2025. 20 Largest Unsecured Creditors due 3/26/2025. Cash Flow Statement due 3/31/2025. Chapter 11 Small Business Balance Sheet due 3/31/2025. Chapter 11 Small Business Statement of Operations due 3/31/2025.) No. of Notices: 1. Notice Date 03/26/2025. (Admin.) |
03/26/2025 | 11 | (4 pgs) BNC certificate of mailing. (RE: related document(s)4 INCORRECT ENTRY, Notice of deficiency. Schedule A/B due 4/7/2025. Schedule D due 4/7/2025. Schedule E/F due 4/7/2025. Schedule G due 4/7/2025. Schedule H due 4/7/2025. Declaration about a non-individual Debtors Schedules due 4/7/2025. Summary of Assets and Liabilities and Certain Statistical Information due 4/7/2025. Statement of Financial Affairs due 4/7/2025. Creditor matrix due 3/26/2025. 20 Largest Unsecured Creditors due 3/26/2025. Cash Flow Statement due 3/31/2025. Chapter 11 Small Business Balance Sheet due 3/31/2025. Chapter 11 Small Business Statement of Operations due 3/31/2025. (Dozier, Bryan)Modified on 3/24/2025 (bcd).Modified on 3/24/2025 (bcd).) No. of Notices: 1. Notice Date 03/26/2025. (Admin.) |