Welcome to BusinessBankruptcies.com!

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

PaR Nuclear, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10757
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-17

Updated

9-13-23

Last Checked

3-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2017
Last Entry Filed
Mar 29, 2017

Docket Entries by Year

Mar 29, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/12/2017. Schedule C due 04/12/2017. Schedule D due 04/12/2017. Schedule E/F due 04/12/2017. Schedule G due 04/12/2017. Schedule H due 04/12/2017. Summary of Assets and Liabilities due 04/12/2017. Statement of Financial Affairs due 04/12/2017. Incomplete Filings due by 04/12/2017, Filed by Gary Holtzer of Weil Gotshal & Manges LLP on behalf of PaR Nuclear, Inc.. (Holtzer, Gary) (Entered: 03/29/2017)
Mar 29, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10757) [misc,824] (1717.00) Filing Fee. Receipt number 11780020. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/29/2017)
Mar 29, 2017 2 Corporate Ownership Statement / Debtors' Consolidated Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and 7007.1 and Local Rule 1007-3. (related document(s)1) Filed by Robert J. Lemons on behalf of PaR Nuclear, Inc.. (Lemons, Robert) (Entered: 03/29/2017)
Mar 29, 2017 3 Motion for Joint Administration / Motion of Debtors Pursuant to Fed R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases filed by Gary Holtzer on behalf of PaR Nuclear, Inc.. (Holtzer, Gary) (Entered: 03/29/2017)
Mar 29, 2017 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 03/29/2017)
Mar 29, 2017 4 Declaration of Lisa J. Donahue Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York (related document(s)1) filed by Robert J. Lemons on behalf of PaR Nuclear, Inc.. (Lemons, Robert) (Entered: 03/29/2017)
Mar 29, 2017 5 Order signed on 3/29/2017 directing joint administration of chapter 11 cases, 17-10751, 17-10750, 17-10752, 17-10753, 17-10754, 17-10755, 17-10756, 17-10757, 17-10758, 17-10759, 17-10760, 17-10761, 17-10762, 17-10763, 17-10764, 17-10765, 17-10766, 17-10767, 17-10768, 17-10769, 17-10770, 17-10771, 17-10772, 17-10773, 17-10774, 17-10775, 17-10776, 17-10777, 17-10778 and 17-10779 under 17-10751 (Westinghouse electric Company, LLC, et al.) (Related Doc # 3). (DePierola, Jacqueline) (Entered: 03/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-10757
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Mar 29, 2017
Type
voluntary
Terminated
Sep 25, 2018
Updated
Sep 13, 2023
Last checked
Mar 30, 2017
Lead case
Westinghouse Electric Company LLC

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    PaR Nuclear, Inc.
    899 Highway 96 West
    Shoreview, MN 55126
    RAMSEY-MN
    Tax ID / EIN: xx-xxx6586

    Represented By

    Gary Holtzer
    Weil Gotshal & Manges LLP
    767 Fifth Avenue
    New York, NY 10153
    (212) 310-8463
    Fax : (212) 310-8007
    Email: gary.holtzer@weil.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 12, 2023 JACON LLC 11V 3:2023bk31873
    Jan 13, 2023 Brooks New Brighton LLC 7 3:2023bk30059
    Oct 27, 2020 J GROUP LLC 11V 3:2020bk32511
    Jan 20, 2020 Barley John's, Inc. 11 3:2020bk30154
    Nov 6, 2019 B2B Midwest Holdings, LLC 7 3:2019bk33477
    Feb 26, 2019 Commercial Pool & Spa Supplies, Inc. 7 3:2019bk30534
    Mar 29, 2017 PaR Nuclear Holding Co., Inc. parent case 11 1:17-bk-10756
    Jan 20, 2017 Lakeville Motor Express, Inc. 7 4:17-bk-40145
    Jan 5, 2016 Seminole Logistics, LLC 7 3:16-bk-30019
    May 13, 2015 MAE PROPERTIES LLP 11 3:15-bk-31809
    May 14, 2014 Moe's of Mounds View, Inc. 11 3:14-bk-32064
    Aug 13, 2013 STAR MACHINE & TOOL COMPANY 7 3:13-bk-33922
    Jun 28, 2012 MN BEST ENTERPRISES INC 7 3:12-bk-33893
    Jun 6, 2012 Lakes Area Mobile Smiles, Inc 7 5:12-bk-50642
    Jun 5, 2012 DAN TACHENY ROOFING AND SIDING INC 7 3:12-bk-33420