Welcome to BusinessBankruptcies.com!

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

Lee Steel Corporation

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
2:15-bk-45784
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-15

Updated

9-13-23

Last Checked

5-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2015
Last Entry Filed
Apr 14, 2015

Docket Entries by Year

Apr 13, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Lee Steel Corporation Schedules A-J due 04/27/2015. Statement of Financial Affairs due 04/27/2015. Summary of schedules due 04/27/2015. Incomplete Filings due by 04/27/2015. Chapter 11 Plan due by 08/11/2015. Disclosure Statement due by 08/11/2015. (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 Receipt of Voluntary Petition (Chapter 11)(15-45784) [misc,volp11at] (1717.00) filing fee. Receipt number 24978541, amount . (U.S. Treasury) (Entered: 04/13/2015)
Apr 13, 2015 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession Lee Steel Corporation. (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 3 Motion Regarding Chapter 11 First Day Motions of the Debtors for Entry of an Order Directing Joint Administration of the Debtors' Chapter 11 Cases Filed by Debtor In Possession Lee Steel Corporation (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 4 Notice of Appearance and Request for Notice and Demand for Service of Papers Filed by Creditor The Huntington National Bank. (Howell, Steven) (Entered: 04/13/2015)
Apr 13, 2015 5 Request for Notice by Epiq Bankruptcy Solutions, LLC. (Baer, Herbert) (Entered: 04/13/2015)
Apr 13, 2015 6 Notice of Appearance and Request for Notice and Demand for Service of Papers Filed by Creditor The Huntington National Bank. (Bach, Allison) (Entered: 04/13/2015)
Apr 13, 2015 7 Chapter 11 First Day Motion to Use Cash Collateral Filed by Debtor In Possession Lee Steel Corporation (Attachments: # 1 Exhibit Proposed Order # 2 Exhibit Ratification and Amendment Agreement # 3 Exhibit Budget # 4 Exhibit Post Petition Amendment Agreement # 5 Exhibit Budget) (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 8 Cover Sheet for Motion to Use Cash Collateral or to Obtain Credit. Filed by Debtor In Possession Lee Steel Corporation (RE: related document(s)7 Chapter 11 First Day Motion to Use Cash Collateral ). (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 9 Motion Regarding Chapter 11 First Day Motions for an Order (A) Authorizing the Debtors to (I) Pay Certain Prepetition Employee Obligations and Related Claims and (II) to Continue to Provide Employee Benefits in teh Ordinary Course of Business, and (B) Granting Other Related Relief Filed by Debtor In Possession Lee Steel Corporation (Gross, Stephen) (Entered: 04/13/2015)
Show 10 more entries
Apr 13, 2015 20 Ex Parte Motion for Orde4r Establishing Special Service List Pursuant to L.B.R. 2002-1 Filed by Debtor In Possession Lee Steel Corporation (Gadharf, Joshua) (Entered: 04/13/2015)
Apr 13, 2015 21 Application to Employ Epiq Bankruptcy Solutions, LLC as Noticing, Claims, and Balloting Agent Filed by Debtor In Possession Lee Steel Corporation (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 22 Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Lee Steel Corporation (RE: related document(s)21 Application to Employ). Response due by 5/4/2015. (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 23 Application to Employ Huron Consulting Services LLC and Laura A. Marcero as Financial Advisors and Chief Restructuring Officer Filed by Debtor In Possession Lee Steel Corporation (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 24 Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Lee Steel Corporation (RE: related document(s)23 Application to Employ). Response due by 5/4/2015. (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 25 Application to Employ McDonald Hopkins PLC as Counsel for the Debtors nunc pro tunc to the Petition Date Filed by Debtor In Possession Lee Steel Corporation (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 26 Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Lee Steel Corporation (RE: related document(s)25 Application to Employ). Response due by 5/4/2015. (Gross, Stephen) (Entered: 04/13/2015)
Apr 13, 2015 27 Motion for Order Authorizing Procedures for Interim Payment of Fees and Reimbursement of Expenses Pursuant to Local Rule 2016-3 Filed by Debtor In Possession Lee Steel Corporation (Ruff, Jayson) (Entered: 04/13/2015)
Apr 13, 2015 28 Notice and Opportunity to Respond/Object; Filed by Debtor In Possession Lee Steel Corporation (RE: related document(s)27 Generic Motion). Response due by 4/27/2015. (Ruff, Jayson) (Entered: 04/13/2015)
Apr 13, 2015 29 Disclosure of Compensation as Attorney for the Debtor Filed by Attorney McDonald Hopkins PLC. (Gross, Stephen) (Entered: 04/13/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
2:15-bk-45784
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Marci B McIvor
Chapter
11
Filed
Apr 13, 2015
Type
voluntary
Terminated
Sep 26, 2018
Updated
Sep 13, 2023
Last checked
May 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ArcelorMittal USA LLC
    Blue Water Fuel Management
    CONSUMERS ENERGY COMPANY
    Grand Steel Products, Inc.
    Macomb Mechanical Incorporated
    McMaster-Carr
    Morrison Industrial Equipment
    Northern Safety Co Inc.
    PGT Trucking Inc.
    Plante Moran, PLLC
    Rediehs Freightlines, Inc.
    Windstream

    Parties

    Debtor

    In Possession
    Lee Steel Corporation
    45525 Grand River Ave.
    Novi, MI 48374
    OAKLAND-MI
    Tax ID / EIN: xx-xxx3120

    Represented By

    Joshua A. Gadharf
    39533 Woodward Avenue
    Suite 318
    Bloomfield Hills, MI 48304
    (248) 593-2942
    Email: jgadharf@mcdonaldhopkins.com
    Stephen M. Gross
    39533 Woodward Avenue
    Suite 318
    Bloomfield Hills, MI 48304
    (248) 646-5070
    Email: sgross@mcdonaldhopkins.com
    Jayson Ruff
    39533 Woodward Avenue
    Suite 318
    Bloomfield Hills, MI 48304
    (248) 646-5070
    Email: jruff@mcdonaldhopkins.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 3, 2023 Brunt Associates, Inc. 7 2:2023bk40022
    Jan 8, 2020 Motif Diamond Designs, Inc. 11 2:2020bk40285
    Jun 9, 2019 Turner Quality Tax Service Inc. 7 2:2019bk48620
    Aug 23, 2016 Frank W. Kerr Company 7 2:16-bk-51724
    Mar 15, 2016 AE & SM, LLC 11 2:16-bk-43835
    Dec 9, 2015 B & Z Restaurant Group - Chicago No. 1, LLC 11 2:15-bk-57887
    Aug 3, 2015 SALAD SHOP, LLC 7 2:15-bk-51590
    Apr 13, 2015 4L Ventures, LLC 11 2:15-bk-45788
    Apr 13, 2015 Taylor Industrial Properties, LLC 11 2:15-bk-45785
    Dec 16, 2014 Brandview Solutions, LLC 7 2:14-bk-59218
    Aug 1, 2014 DPM MANUFACTURING, LLC 11 2:14-bk-52629
    Oct 25, 2013 Von Otting Enterprises, LLC 7 4:13-bk-33620
    Feb 8, 2013 EES Engineering, Inc (a Michigan sub chapter S Cor 7 2:13-bk-42270
    Dec 31, 2012 Mark Miarecki Computing, Inc. 7 2:12-bk-68019
    Mar 16, 2012 Jackson GR, Inc. 11 2:12-bk-46528