Welcome to BusinessBankruptcies.com!

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

Optima Specialty Steel, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:16-bk-12789
TYPE / CHAPTER
Voluntary / 11

Filed

12-15-16

Updated

9-13-23

Last Checked

1-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2017
Last Entry Filed
Jan 13, 2017

Docket Entries by Year

There are 162 older docket entries.

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

login purchase single case subscribe now

Jan 10, 2017 149 Motion to Appear pro hac vice of Sean E. O'Donnell of Akin Gump Strauss Hauer & Feld LLP. Receipt Number 2061734, Filed by Secured Noteholder Group. (Harvey, Matthew) (Entered: 01/10/2017)
Jan 10, 2017 150 Order Shortening Notice of the Motion for the Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Non-Priming Senior Secured Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief. (Related Doc # 147, 148) Order Signed on 1/10/2017. (LCN) (Entered: 01/10/2017)
Jan 10, 2017 151 Notice of Motion for the Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503 And 507 (I) Authorizing the Debtors to Obtain Non-Priming Senior Secured Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief (related document(s)147, 150) Filed by Optima Specialty Steel, Inc.. Hearing scheduled for 1/17/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/16/2017. (Meloro, Dennis) Modified docket text on 1/12/2017 (LMD). (Entered: 01/10/2017)
Jan 10, 2017 152 Motion to Appear pro hac vice of Wayne S. Flick of Latham & Watkins LLP. Receipt Number 2062121, Filed by DDJ Capital Management, LLC. (Collins, Mark) (Entered: 01/10/2017)
Jan 10, 2017 153 Motion to Appear pro hac vice of Amy C. Quartarolo of Latham & Watkins LLP. Receipt Number 2062121, Filed by DDJ Capital Management, LLC. (Collins, Mark) (Entered: 01/10/2017)
Jan 10, 2017 154 Motion to Appear pro hac vice of Michael J. Reiss of Latham & Watkins LLP. Receipt Number 2062121, Filed by DDJ Capital Management, LLC. (Collins, Mark) (Entered: 01/10/2017)
Jan 10, 2017 155 Limited Objection of Tata Steel International (Americas) Inc. to Entry of Final Order Establishing Procedures for Asserting, Resolving, and Satisfying Reclamation Claims (related document(s)12, 51) Filed by Tata Steel International (Americas) Inc. (Carickhoff, David) (Entered: 01/10/2017)
Jan 10, 2017 156 Notice of Filing of Exhibit A to Debtors' Motion for The Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503 And 507 (I) Authorizing the Debtors to Obtain Non-Priming Senior Secured Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief (related document(s)147) Filed by Optima Specialty Steel, Inc.. (Attachments: # 1 Exhibit A) (Meloro, Dennis) Modified docket text on 1/12/2017 (LMD). (Entered: 01/10/2017)
Jan 10, 2017 157 Motion to Appear pro hac vice of Hal S. Shaftel. Receipt Number 3112062435, Filed by Optima Specialty Steel, Inc.. (Meloro, Dennis) (Entered: 01/10/2017)
Jan 10, 2017 158 Notice of Adjourned Hearing Filed by Optima Specialty Steel, Inc.. Hearing scheduled for 1/17/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Meloro, Dennis) Modified docket text on 1/12/2017 (LMD). (Entered: 01/10/2017)
Show 10 more entries
Jan 11, 2017 169 Order Granting Motion for Admission pro hac vice of Hal S. Shaftel, Esquire (Related Doc # 157) (related document(s)157) Order Signed on 1/11/2017. (DJG) (Entered: 01/11/2017)
Jan 11, 2017 170 Order Granting Motion for Admission pro hac vice of Adam T. Hockensmith, Esquire (Related Doc # 159) (related document(s)159) Order Signed on 1/11/2017. (DJG) (Entered: 01/11/2017)
Jan 11, 2017 171 Notice of Withdrawal of Connolly Gallagher LLP and Sheppard, Mullin, Richter & Hampton, LLP as Counsel for TimkenSteel Corporation and Notice of Substitution of Benesch, Friedlander, Coplan & Aronoff LLP as Counsel for TimkenSteel Corporation (related document(s)65) Filed by TimkenSteel Corporation. (Attachments: # 1 Certificate of Service) (Hoover, Jennifer) Modified docket text on 1/12/2017 (LMD). (Entered: 01/11/2017)
Jan 11, 2017 Attorney Kevin M. Capuzzi and Jennifer R. Hoover for TimkenSteel Corporation added to case Filed by TimkenSteel Corporation. (Hoover, Jennifer) (Entered: 01/11/2017)
Jan 11, 2017 172 Affidavit of Service of Emily Young re Motion for the Entry of Interim and Final Orders Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503 And 507 (I) Authorizing the Debtors to Obtain Non-Priming Senior Secured Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief; and Motion of the Debtors for Entry of an Order Shortening Notice of the Motion for the Entry of an Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503 And 507 (I) Authorizing the Debtors to Obtain Non-Priming Senior Secured Postpetition Financing, (II) Authorizing Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling A Final Hearing, and (VII) Granting Related Relief (related document(s)147, 148) Filed by Garden City Group, LLC. (Ferrante, Angela) Modified docket text on 1/12/2017 (LMD). (Entered: 01/11/2017)
Jan 12, 2017 173 Motion to Appear pro hac vice of Thomas P. Yoder of Barrett McNagny LLP. Receipt Number DEX026979, Filed by Roanoke Electric Steel Corporation, Steel Dynamics Sales North America, Inc.. (Kelbon, Regina) (Entered: 01/12/2017)
Jan 12, 2017 174 Notice of Appearance. The party has consented to electronic service. Filed by Hamilton Specialty Bar (2007) Inc.. (Keane, Peter) (Entered: 01/12/2017)
Jan 12, 2017 175 Motion to Appear pro hac vice for Richard E. Mikels of Pachulski Stang Ziehl & Jones LLP. Receipt Number 3112063669, Filed by Hamilton Specialty Bar (2007) Inc.. (Keane, Peter) (Entered: 01/12/2017)
Jan 12, 2017 Attorney Richard E Mikels and Peter J Keane for Hamilton Specialty Bar (2007) Inc. added to case Filed by Hamilton Specialty Bar (2007) Inc.. (Keane, Peter) (Entered: 01/12/2017)
Jan 12, 2017 176 Notice of Withdrawal of Objection of Constellation Energy Services, Inc., Constellation NewEnergy, Inc. and Kentucky Power Company d/b/a American Electric Power to the Motion of the Debtors For Entry of Interim and Final Orders Pursuant To Sections 105(a) and 366 of the Bankruptcy Code (A) Prohibiting Utilities From Altering, Refusing or Discontinuing Service, (B) Deeming Utilities Adequately Assured of Future Performance, and (C) Establishing Procedures For Determining Adequate Assurance of Payment (related document(s)10, 127) Filed by Constellation Energy Services, Inc., Constellation NewEnergy, Inc. and Kentucky Power Company d/b/a American Electric Power. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 01/12/2017)

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
Delaware Bankruptcy Court
Case number
1:16-bk-12789
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 15, 2016
Type
voluntary
Terminated
Apr 9, 2018
Updated
Sep 13, 2023
Last checked
Jan 14, 2017
This case has no creditors listed.

Parties

Debtor

Optima Specialty Steel, Inc.
200 S. Biscayne Blvd.
Suite 5500
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: xx-xxx0641

Represented By

John R. Dodd
Greenberg Traurig PA
333 S.E. Second Avenue
Miami, FL 33131
305-579-0500
Email: doddj@gtlaw.com
Adam T. Hockensmith
Akin Gump Strauss Hauer & Feld LLP
One Liberty Plaza
New York, NY 10036-6745
212-872-1000
Fax : 212-872-1002
Email: ahockensmith@akingump.com
Paul J. Keenan, Jr.
Greenberg Traurig, PA
333 SE 2nd Avenue
Miami, FL 33131
305-579-0805
Fax : 305-579-0717
Email: keenanp@gtlaw.com
Dennis A. Meloro
Greenberg Traurig, LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: melorod@gtlaw.com
Nancy A. Mitchell
Greenberg Traurig, LLP
200 Park Avenue
New York, NY 10166
212-801-9200
Fax : 212-801-6400
Email: mitchelln@gtlaw.com
Ari Newman
Greenberg Traurig PA
333 S.E. Second Avenue
Miami, FL 33131
3055790500
Email: newmanar@gtlaw.com
Hal S. Shaftel
Greenberg Traurig, PA
MetLife Building
200 Park Avenue
New York, NY 10166
212-801-9200
Email: shaftelh@gtlaw.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Jane M. Leamy
Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 15, 2023 Shopping & Shopping of Miami, Corp 7 1:2023bk19390
Oct 12, 2023 Pioneer Inter-Development, Inc. 11 1:2023bk18321
Jul 29, 2022 Venalloys, LLC. 7 1:2022bk15821
Oct 29, 2021 Sky Media Pay, Inc 11 1:2021bk20444
Jul 12, 2021 AIX VENTURES LLC 7 1:2021bk16760
Jan 14, 2020 World Airline Services Limited 11 1:2020bk10504
Jun 26, 2018 Windley Key One, L.L.C. 11 1:2018bk17608
Dec 3, 2017 Okeechobbee CC-III Land Trust 11 1:17-bk-24483
Dec 3, 2017 Okeechobee CC-II Land Trust 11 1:17-bk-24482
Dec 3, 2017 Okeechobee CC-I Land Trust 11 1:17-bk-24481
Feb 1, 2016 11385 N.W. 66 L.L.C. 11 1:16-bk-11473
Sep 24, 2015 Xtel, Inc. 7 1:15-bk-27058
Apr 23, 2015 Grass Roots America, Inc. 7 1:15-bk-17385
Apr 28, 2014 Riverwalk Jacksonville Development, LLC 11 1:14-bk-19672
Mar 13, 2012 Latitude 23, LLC 11 1:12-bk-15997