Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Allied Industrial Scrap, Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
4:16-bk-40673
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-16

Updated

9-13-23

Last Checked

4-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2016
Last Entry Filed
Apr 13, 2016

Docket Entries by Year

Apr 13, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717,List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders, Corporate Ownership Statement, Attorney Disclosure Statement Filed by Allied Industrial Scrap, Inc. Chapter 11 Plan due by 08/11/2016. Disclosure Statement due by 08/11/2016. Schedule A/B due 04/27/2016. Schedule D due 04/27/2016. Schedule E/F due 04/27/2016. Schedule G due 04/27/2016. Schedule H due 04/27/2016. Statement of Financial Affairs due 04/27/2016. Summary of Assets and Liabilities due 04/27/2016. Incomplete Filings due by 04/27/2016. (Macejko, Melissa aty) Modified on 4/13/2016 (kmigl). (Entered: 04/13/2016)
Apr 13, 2016 Receipt of Voluntary Petition (Chapter 11)(16-40673) [misc,volp11] (1717.00) Filing Fee. Receipt number 33691132. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/13/2016)
Apr 13, 2016 2 Corporate Resolution Filed by Debtor Allied Industrial Scrap, Inc.. (Macejko, Melissa aty) (Entered: 04/13/2016)
Apr 13, 2016 3 Declaration Re: Electronic Filing Filed by Debtor Allied Industrial Scrap, Inc.. (Macejko, Melissa aty) (Entered: 04/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
4:16-bk-40673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kay Woods
Chapter
11
Filed
Apr 13, 2016
Type
voluntary
Terminated
Dec 30, 2019
Updated
Sep 13, 2023
Last checked
Apr 14, 2016
Lead case
Allied Consolidated Industries, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Erecting & Dismantling Co.
    United States Steel Corporation
    United States Steel Corporation

    Parties

    Debtor

    Allied Industrial Scrap, Inc.
    2100 Poland Ave.
    Youngstown, OH 44502
    MAHONING-OH
    Tax ID / EIN: xx-xxx4274

    Represented By

    Melissa M. Macejko
    29 E. Front St., 2nd Floor
    P O Box 1497
    Youngstown, OH 44501-1497
    330-744-9007
    Fax : 330-744-5857
    Email: mmacejko@suharlaw.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 21, 2023 Gray Matter Holdings Inc 11V 4:2023bk41366
    Oct 31, 2019 Energy Wise Home Improvements, Inc. 7 4:2019bk41990
    Jul 28, 2018 KEYNOTE MEDIA GROUP, LLC 7 4:2018bk41589
    Apr 19, 2018 North Star Disposal Services, LLC 7 4:2018bk40826
    Feb 24, 2017 Kompass Maintenance Company, LLC 7 4:17-bk-40300
    Feb 9, 2017 Mount Calvary Pentecostal Church of Youngstown, Oh 11 4:17-bk-40195
    Sep 16, 2016 Bugno Development Group, LLC. 7 4:16-bk-41700
    Apr 13, 2016 Allied Consolidated Industries, Inc. 11 4:16-bk-40675
    Apr 13, 2016 Allied-Gator, Inc. parent case 11 4:16-bk-40674
    Apr 13, 2016 Allied Erecting & Dismantling Co., Inc. parent case 11 4:16-bk-40672
    Feb 18, 2016 Triple Crest Steel Buildings, LLC 7 2:16-bk-20548
    Nov 16, 2015 Quaker Steak and Wings, Inc. 11 5:15-bk-52731
    Sep 10, 2015 Zaler Pop Holdings of Youngstown, LLC 11 4:15-bk-41652
    Apr 15, 2015 Zaler Pop Holdings of Youngstown, LLC 11 4:15-bk-40672
    Aug 7, 2013 Patterson Buckeye, Inc. 7 4:13-bk-41734