Welcome to BusinessBankruptcies.com!

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

ON Marine Services Company LLC

COURT
Pennsylvania Western Bankruptcy Court
CASE NUMBER
2:2020bk20007
TYPE / CHAPTER
Voluntary / 11

Filed

1-2-20

Updated

9-13-23

Last Checked

1-28-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2020
Last Entry Filed
Jan 2, 2020

Docket Entries by Quarter

Jan 2, 2020 1 Petition Chapter 11 Voluntary Petition of ON Marine Services Company LLC. Fee Amount $1717 Filed by ON Marine Services Company LLC Government Proof of Claim due by 06/30/2020. Declaration Re: Electronic Filing due 01/16/2020. (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 2 Receipt of Voluntary Petition Chapter 11(20-20007) [misc,volp11] (1717.00) filing fee. Receipt number 14827330, amount $1717.00. (U.S. Treasury) (Entered: 01/02/2020)
Jan 2, 2020 3 Statement of Corporate Ownership filed. Corporate parents added to case: Oglebay Norton Company, LLC.; Filed by Debtor ON Marine Services Company LLC (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 4 List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor ON Marine Services Company LLC (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 5 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: 01/02/2020)
Jan 2, 2020 6 Notice Regarding List of Law Firms that Represent More Than Twenty-Five Asbestos Claimants. Filed by Debtor ON Marine Services Company LLC (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 7 Equity Security Holders of ON Marine Services Company LLC Filed by Debtor ON Marine Services Company LLC (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 8 Notice Regarding Filing of Mailing Matrix Filed by Debtor ON Marine Services Company LLC (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 9 Declaration re: of Kevin J. Whyte in Support of Chapter 11 Petition of ON Marine Services Company LLC Filed by Debtor ON Marine Services Company LLC (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 10 Motion Debtors Motion For Entry Of An Order (I) Approving The Master Service List, (II) Authorizing The Listing Of Addresses Of Counsel For Asbestos Personal Injury Claimants In Creditor Matrix In Lieu Of Claimants Addresses, And (III) Authorizing The Debtor To Serve Counsel For Asbestos Personal Injury Claimants In Lieu Of The Claimants Filed by Debtor ON Marine Services Company LLC. (Attachments: # 1 Proposed Order) (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 11 Motion For Entry Of An Order (I) Establishing Bar Dates For Submitting Non-Asbestos Proofs Of Claim, (II) Approving Procedures For Submitting Non-Asbestos Proofs Of Claim, And (III) Approving Notice Thereof Filed by Debtor ON Marine Services Company LLC. (Attachments: # 1 Proposed Order) (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 12 Motion For Entry Of An Order Approving The Form And Manner Of The Notice Of Commencement Of The Debtors Chapter 11 Case Filed by Debtor ON Marine Services Company LLC. (Attachments: # 1 Proposed Order) (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 13 Notice of Additional Filing Deficiencies. Assigned Judge: BOHM.. 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: SUMMARY OF SCHEDULES, DECLARATION OF SCHEDULES, SCHEDULE A/B, SCHEDULE D, SCHEDULE E/F, SCHEDULE G, SCHEDULE H, STATEMENT OF FINANCIAL AFFAIRS, AND ATTORNEY DISCLOSURE STATEMENT (RE: related document(s): 1 Voluntary Petition Chapter 11 filed by Debtor ON Marine Services Company LLC). Incomplete Filings due by 1/16/2020. (mgut) (Entered: 01/02/2020)
Jan 2, 2020 14 Deadlines Updated (RE: related document(s): 13 Notice of Additional Filing Deficiencies). Atty Disclosure Statement due 1/16/2020. Declaration of Schedules due 1/16/2020. Schedule A/B due 1/16/2020. Schedule D due 1/16/2020. Schedule E/F due 1/16/2020. Schedule G due 1/16/2020. Schedule H due 1/16/2020. Statement of Financial Affairs due 1/16/2020. Summary of schedules due 1/16/2020. (mgut) (Entered: 01/02/2020)
Jan 2, 2020 15 Application to Employ Epiq Corporate Restructuring, LLC as Claims and Notice Agent Filed by Debtor ON Marine Services Company LLC. (Attachments: # 1 Proposed Order # 2 Exhibit B # 3 Exhibit C) (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 16 Application to Employ Epiq Corporate Restructuring, LLC as Administrative Agent Filed by Debtor ON Marine Services Company LLC. (Attachments: # 1 Proposed Order # 2 Exhibit B # 3 Exhibit C) (Sizemore, Luke) (Entered: 01/02/2020)
Jan 2, 2020 17 Application to Employ Reed Smith LLP as Counsel to Debtor and Debtor-in-Possession Filed by Debtor ON Marine Services Company LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Sizemore, Luke) (Entered: 01/02/2020)

There are 5 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
2:2020bk20007
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carlota M. Bohm
Chapter
11
Filed
Jan 2, 2020
Type
voluntary
Terminated
Jun 22, 2023
Updated
Sep 13, 2023
Last checked
Jan 28, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AARON J. DELUCA
    ADLER COHEN HARVEY
    ANAPOL, SCHWARTZ, WEISS, COHAN,
    ANDERSON LAW FIRM
    ANTION MCGEE
    BAILEY PEAVY BAILEY COWAN HECKAMAN
    BALDWIN & BALDWIN LLP
    BALICK & BALICK LLC
    BARCLAY DAMON LLP
    BELLUCK & FOX LLP
    BELLUCK & FOX LLP
    BENSLEY LAW OFFICES LLC
    BERN RIPKA LLP
    BEVAN & ASSOCIATS LPA, INC.
    BIFFERATO, GENTILOTTI, BIDEN & BALICK,
    There are 177 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ON Marine Services Company LLC
    11 Stanwix Street, 21st Floor
    Pittsburgh, PA 15222
    ALLEGHENY-PA
    Tax ID / EIN: xx-xxx8970

    Represented By

    Luke A. Sizemore
    Reed Smith, LLP
    225 Fifth Avenue
    Pittsburgh, PA 15222
    412-288-3514
    Fax : 412-288-3063
    Email: lsizemore@reedsmith.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 #
    Aug 4, 2023 Kennedy Fuels, Inc. 7 2:2023bk21649
    May 5, 2021 Chim International Inc. 11 2:2021bk21133
    Aug 25, 2020 Zorba's Gyros, Inc. 7 2:2020bk22475
    Jun 24, 2019 EASYTAX REFUND PGH, LLC 7 2:2019bk22498
    May 8, 2018 Young Men's Christian Association of Greater 11 2:2018bk21898
    Feb 13, 2017 Unique Ventures Group, LLC 11 2:17-bk-20526
    Dec 5, 2016 Circulatory Centers of Georgia, P.C. parent case 7 2:16-bk-24530
    May 12, 2016 KDA Group, Inc. 11 2:16-bk-21821
    Mar 9, 2015 Sanchez Sorrell & Batlle Inc. 7 2:15-bk-20777
    Jul 15, 2014 La Cucina Flegrea, Inc. 7 2:14-bk-22856
    Mar 26, 2014 Riverhounds Acquisition Group, L.P. 11 2:14-bk-21181
    Feb 8, 2013 Velocity International, Inc. 11 2:13-bk-20557
    Oct 26, 2012 J&J Holdings HCC, L.P. 11 2:12-bk-25293
    Jan 11, 2012 Westgate Ventures I, LLC 7 2:12-bk-20111
    Sep 22, 2011 PGH REAL ESTATE COMPANY LLC 11 2:11-bk-25933