Welcome to BusinessBankruptcies.com!

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

North America Steel & Wire Inc.

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2018bk20718
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-18

Updated

9-13-23

Last Checked

5-4-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2018
Last Entry Filed
May 3, 2018

Docket Entries by Year

Feb 27, 2018 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717 Filed by North America Steel & Wire Inc. Government Proof of Claim due by 08/27/2018. Declaration Re: Electronic Filing due 03/13/2018. Chapter 11 Plan due by 06/27/2018. Disclosure Statement due by 06/27/2018. Atty Disclosure Statement due 03/13/2018. Declaration of Schedules due 03/13/2018. Employee Income Record or a statement that there is no record due by 03/13/2018. Schedule A/B due 03/13/2018. Schedule D due 03/13/2018. Schedule E/F due 03/13/2018. Schedule G due 03/13/2018. Schedule H due 03/13/2018. Statement of Financial Affairs due 03/13/2018. Summary of schedules due 03/13/2018. Incomplete Filings due by 03/13/2018. (Kaminski, Michael) (Entered: 02/27/2018)
Feb 27, 2018 2 Notice Regarding Filing of Mailing Matrix Filed by Debtor North America Steel & Wire Inc. (Kaminski, Michael) (Entered: 02/27/2018)
Feb 28, 2018 3 Receipt of Voluntary Petition Chapter 11(18-20718) [misc,volp11] (1717.00) filing fee. Receipt number 13588887, amount $1717.00. (U.S. Treasury) (Entered: 02/28/2018)
Feb 28, 2018 4 Notice of Additional Filing Deficiencies. Assigned Judge: AGRESTI.. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: LIST OF EQUITY SECURITY HOLDERS OR A STATEMENT THAT THERE ARE NONE (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor North America Steel & Wire Inc.). Incomplete Filings due by 3/13/2018. (bsil) (Entered: 02/28/2018)
Feb 28, 2018 5 Deadlines Updated (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor North America Steel & Wire Inc., 4 Notice of Additional Filing Deficiencies). List of Equity Security Holders due 3/13/2018. (bsil) (Entered: 02/28/2018)
Mar 2, 2018 6 Application to Employ Michael Kaminski & Calaiaro Valencik as Counsel Filed by Debtor North America Steel & Wire Inc.. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kaminski, Michael) (Entered: 03/02/2018)
Mar 2, 2018 7 Hearing on NOTICE OF HEARING AND RESPONSE DEADLINE REGARDING MOTION OF North America Steel & Wire Inc. FOR Motion to Employ Counsel Filed by Debtor North America Steel & Wire Inc. (RE: related document(s): 6 Application to Employ filed by Debtor North America Steel & Wire Inc.). Hearing scheduled for 4/12/2018 at 10:00 AM at p03 Courtroom C, 54th Floor, U.S. Steel Tower, Pittsburgh. Responses due by 3/19/2018. (Attachments: # 1 mailing matrix) (Kaminski, Michael) (Entered: 03/02/2018)
Mar 5, 2018 8 Notice of Appearance and Request for Notice by Norma Hildenbrand, on Behalf of the United States Trustee by Filed by U.S. Trustee Office of the United States Trustee (on Behalf of the United States Trustee by, Norma Hildenbrand,) (Entered: 03/05/2018)
Mar 13, 2018 9 Motion to Extend Time to Complete the Bankruptcy Filing Filed by Debtor North America Steel & Wire Inc.. (Attachments: # 1 Proposed Order) (Kaminski, Michael). Modified on 3/14/2018 (vson). (Entered: 03/13/2018)
Mar 14, 2018 10 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc # 9) Signed on 3/14/2018. Atty Disclosure Statement due 4/4/2018 for 1,. Declaration of Schedules due 4/4/2018 for 1,. List of Equity Security Holders due 4/4/2018 for 1,. Schedule A/B due 4/4/2018. Schedule D due 4/4/2018 for 1,. Schedule E/F due 4/4/2018. Schedule G due 4/4/2018 for 1,. Schedule H due 4/4/2018 for 1,. Statement of Financial Affairs due 4/4/2018 for 1,. Summary of schedules due 4/4/2018 for 1,. Incomplete Filings due by 4/4/2018 for 1,. Declaration Re: Electronic Filing due 4/4/2018 for 1,. (RE: related document(s): 1 Voluntary Petition Chapter 11). (bsil) (Entered: 03/14/2018)
Show 8 more entries
Apr 5, 2018 19 Order Granting Motion to Extend Time to Complete the Bankruptcy Filing (Related Doc # 18) Signed on 4/5/2018. Atty Disclosure Statement due 4/12/2018 for 1,. Declaration of Schedules due 4/12/2018 for 1,. List of Equity Security Holders due 4/12/2018 for 1,. Schedule A/B due 4/12/2018. Schedule D due 4/12/2018 for 1,. Schedule E/F due 4/12/2018. Schedule G due 4/12/2018 for 1,. Schedule H due 4/12/2018 for 1,. Statement of Financial Affairs due 4/12/2018 for 1,. Summary of schedules due 4/12/2018 for 1,. Incomplete Filings due by 4/12/2018 for 1,. Declaration Re: Electronic Filing due 4/12/2018 for 1,. (RE: related document(s): 1 Voluntary Petition Chapter 11). No further extensions will be granted. (bsil) (Entered: 04/05/2018)
Apr 8, 2018 20 BNC Certificate of Mailing - PDF Document. (RE: related document(s): 19 Order on Motion to Extend Time to Complete the Bankruptcy Filing). Notice Date 04/07/2018. (Admin.) (Entered: 04/08/2018)
Apr 12, 2018 21 Petition Completed Filed by Debtor North America Steel & Wire Inc. (Kaminski, Michael) CORRECTIVE ENTRY: THE PETITION IS PARTIALLY COMPLETED, THE DECLARATION OF SCHEDULES, OFFICIAL FORM B 202, IS STILL DUE. Modified on 4/13/2018 (bsil). (Entered: 04/12/2018)
Apr 13, 2018 22 Declaration Re: Electronic Filing (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor North America Steel & Wire Inc.). (bsil) (Entered: 04/13/2018)
Apr 13, 2018 23 CORRECTIVE ENTRY: THE PETITION IS PARTIALLY COMPLETED, THE DECLARATION OF SCHEDULES, OFFICIAL FORM B 202, IS STILL DUE. (RE: related document(s): 21 Petition Completed filed by Debtor North America Steel & Wire Inc.). (bsil) (Entered: 04/13/2018)
Apr 13, 2018 24 Petition Completed Form 202B Filed by Debtor North America Steel & Wire Inc. (Kaminski, Michael) (Entered: 04/13/2018)
Apr 19, 2018 25 Meeting of Creditors 341(a) meeting to be held on 6/6/2018 at 10:00 AM p12 Room 725 Liberty Center, Pittsburgh. Last day to oppose dischargeability due by 8/6/2018. Proofs of Claims due by 9/4/2018. (bsil) (Entered: 04/19/2018)
Apr 19, 2018 26 Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Michael Kaminski, Esq. Signed on 4/19/2018. (bsil) (Entered: 04/19/2018)
Apr 19, 2018 27 Notice of Change of Address Starrett Filed by Debtor North America Steel & Wire Inc. (Kaminski, Michael) (Entered: 04/19/2018)
Apr 19, 2018 28 Notice of Change of Address Killarney Filed by Debtor North America Steel & Wire Inc. (Kaminski, Michael) (Entered: 04/19/2018)

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
Pennsylvania Western Bankruptcy Court
Case number
2:2018bk20718
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas P. Agresti
Chapter
11
Filed
Feb 27, 2018
Type
voluntary
Terminated
Nov 18, 2020
Updated
Sep 13, 2023
Last checked
May 4, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ace Paper Tube
    Alloy-Oxygen and Welding Supply Co. Inc.
    Amerisafe Consulting & Safety
    Armstrong
    Arnett Carbis Toothman LLP
    BCN Technical Services Inc.
    Christopher P. Ryan PC
    Cintas
    Cintas Safety
    Core Environmental Services, Inc.
    Culligan of Pittsburgh
    Direct Energy Business
    E.C.C.A. Inc.
    Eduardo Anaya
    Employer Solutions Staffing Group, LLC
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    North America Steel & Wire Inc.
    629 E. Butler Street
    Butler, PA 16002
    BUTLER-PA
    Tax ID / EIN: xx-xxx2352

    Represented By

    Michael Kaminski
    Calaiaro Valencik
    428 Forbes Avenue, Suite 900
    Pittsburgh, PA 15219-1621
    412-232-0930
    Fax : 412-232-3858
    Email: mkaminski@c-vlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Liberty Center.
    1001 Liberty Avenue, Suite 970
    Pittsburgh, PA 15222
    412-644-4756

    Represented By

    Norma Hildenbrand, on Behalf of the United States Trustee by
    Office of the United States Trustee
    Suite 970 Liberty Center
    1001 Liberty Avenue
    Pittsburgh, PA 15222
    Email: Norma.L.Hildenbrand@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 22, 2023 Pinnacle Health Services, LLC 7 2:2023bk22019
    May 18, 2023 Grace Youth and Family Foundation 11V 2:2023bk21068
    Jan 16, 2023 Top Home Care Agency LLC 11V 2:2023bk20082
    Nov 17, 2022 Miller's Quality Meats, LLC 11 2:2022bk22280
    Oct 3, 2022 Power Conversion Technologies, Inc. 7 2:2022bk21958
    Dec 1, 2021 SSI SubCo 3, LLC 7 1:2021bk11544
    Dec 1, 2021 SSI Consolidated Holdings, Inc. 7 1:2021bk11541
    Nov 13, 2020 Band Global Logistics LLC and Band Trucking LLC 7 2:2020bk23214
    Nov 13, 2020 Band Global Logistics LLC 7 2:2020bk23211
    Jun 7, 2018 AppleSprings Holding Company, Inc. 11 2:2018bk22313
    Jun 7, 2018 AppleSprings, Inc. d/b/a DQ Grill & Chill 11 2:2018bk22312
    Jun 14, 2016 Bear Metallurgical Company 11 2:16-bk-22192
    Dec 18, 2015 Irene Stacy Community Mental Health Center 11 2:15-bk-24605
    Jun 20, 2014 US Energy Services, LLC 7 2:14-bk-22514
    Jan 31, 2014 Warehouse Foods, Inc. 7 2:14-bk-20389