Welcome to BusinessBankruptcies.com!

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

Parthenon Metal Works, LLC and Kenwal Steel Corp.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:2018bk17305
TYPE / CHAPTER
Involuntary / 7

Filed

12-10-18

Updated

4-14-22

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2019
Last Entry Filed
Jan 23, 2019

Docket Entries by Quarter

Dec 10, 2018 1 Petition Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $335 Re: Parthenon Metal Works, LLC Filed by Petitioning Creditor(s): Kenwal Steel Corp. (attorney Jean R. Robertson), Lee Steel Holdings LLC, Target Steel, Inc.. (Attachments: # 1 Exhibit Kenwal Corporate Disclosure # 2 Exhibit Lee Steel Holdings Corporate Disclosure # 3 Exhibit Target Steel Corporate Disclosure) (Robertson, Jean aty) (Entered: 12/10/2018)
Dec 10, 2018 Receipt of Involuntary Petition (Chapter 7)(18-17305) [misc,invol7] ( 335.00) Filing Fee. Receipt number 39272013. Fee amount 335.00. (re:Doc# 1) (U.S. Treasury) (Entered: 12/10/2018)
Dec 10, 2018 2 Motion to Appear pro hac vice Filed by Petitioning Creditor Kenwal Steel Corp. (Attachments: # 1 Proposed Order Exhibit A) (Kochis, Anthony aty) (Entered: 12/10/2018)
Dec 11, 2018 3 Motion to Appear pro hac vice Filed by Petitioning Creditor Kenwal Steel Corp. (Attachments: # 1 Proposed Order) (Wolfson, Scott aty) (Entered: 12/11/2018)
Dec 11, 2018 4 Order Granting Motion To Appear pro hac vice Anthony J. Kochis. (Related Doc # 2) Signed on 12/11/2018. (nbrow crt) (Entered: 12/11/2018)
Dec 11, 2018 5 Order Granting Motion to Appear pro hac vice Filed by Petitioning Creditor Kenwal Steel Corp. (Related Doc # 3) Signed on 12/11/2018. (nbrow crt) (Entered: 12/11/2018)
Dec 11, 2018 6 ** ENTERED IN ERROR ** Involuntary Summons Issued on Parthenon Metal Works, LLC (nbrow) Additional attachment(s) added on 12/11/2018 (nbrow). Modified on 12/12/2018 (nbrow). (Entered: 12/11/2018)
Dec 11, 2018 7 ** ENTERED IN ERROR ** AMENDED Involuntary Summons (to correct current date) Issued on Parthenon Metal Works, LLC (nbrow) Modified on 12/12/2018 (nbrow). (Entered: 12/11/2018)
Dec 11, 2018 8 ** ENTERED IN ERROR ** Second Amended Involuntary Summons (to correct dates) Issued on Parthenon Metal Works, LLC (nbrow) Modified on 12/12/2018 (nbrow). (Entered: 12/11/2018)
Dec 11, 2018 9 Third Amended Involuntary Summons (to correct dates) Issued on Parthenon Metal Works, LLC (nbrow) (Entered: 12/11/2018)
Show 5 more entries
Dec 18, 2018 15 Withdraw Document Filed by Petitioning Creditor Kenwal Steel Corp. (RE: related document(s)10 Certificate of Service). (Robertson, Jean aty) (Entered: 12/18/2018)
Dec 18, 2018 16 Summons Service Executed in an Involuntary Case on Parthenon Metal Works, LLC Filed by Petitioning Creditor Kenwal Steel Corp., Debtor Parthenon Metal Works, LLC. (Robertson, Jean aty) (Entered: 12/18/2018)
Jan 4, 2019 17 Declaration re: Certificate of No Response Filed by Petitioning Creditor Kenwal Steel Corp. (RE: related document(s)9 Involuntary Summons Issued). (Kochis, Anthony aty) (Entered: 01/04/2019)
Jan 4, 2019 18 Certificate of Service Filed by Petitioning Creditor Kenwal Steel Corp. (RE: related document(s)17 Declaration). (Kochis, Anthony aty) (Entered: 01/04/2019)
Jan 4, 2019 19 Order for Relief in an Involuntary Case Signed on 1/4/2019 (RE: related document(s)1 Involuntary Petition (Chapter 7)). (lsmit crt) (Entered: 01/04/2019)
Jan 7, 2019 20 Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)19) Notice Date 01/06/2019. (Admin.) (Entered: 01/07/2019)
Jan 7, 2019 21 Notice of Appointment of Trustee . David O. Simon, Trustee added to the case. Filed by United States Trustee.(ust36, M. Donald tr) (Entered: 01/07/2019)
Jan 7, 2019 22 Motion to Transfer Case Out of District Filed by Trustee David O. Simon, Trustee (Simon, Trustee, David tr) (Entered: 01/07/2019)
Jan 7, 2019 23 Motion to Expedite Hearing Filed by Trustee David O. Simon, Trustee (related documents 22 Motion to Transfer Case Out of District) (Simon, Trustee, David tr) (Entered: 01/07/2019)
Jan 7, 2019 24 Order by marginal entry - TRUSTEE'S MOTION FOR EXPEDITED HEARING ON MOTION TO TRANSFER IS GRANTED. COURT WILL HOLD AN EXPEDITED HEARING AT 10:00 AM ON FRIDAY, JANUARY 11, 2019, IN METZENBAUM COURTROOM 1A. ANY PARTY WISHING TO RESPOND TO MOTION TO TRANSFER MUST FILE THE RESPONSE BY NOON EASTERN TIME ON THURSDAY, JANUARY 10, 2019. TRUSTEE SHALL BE RESPONSIBLE FOR NOTIFYING THE DEBTOR OF THIS ORDER AND FILING A CERTIFICATE OF SERVICE INDICATING METHOD OF SERVICE AND INDIVIDUAL(S) RECEIVING NOTICE BY NOON EASTERN TIME ON TUESDAY, JANUARY 8, 2019. (Related Doc # 23) Signed on 1/7/2019. Hearing scheduled for 1/11/2019 at 10:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (lsmit crt) (Entered: 01/07/2019)

There are 8 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
Ohio Northern Bankruptcy Court
Case number
1:2018bk17305
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur I Harris
Chapter
7
Filed
Dec 10, 2018
Type
involuntary
Terminated
Jul 3, 2019
Updated
Apr 14, 2022
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Interstate Billing Service, Inc.
    W.W. Grainger, Inc.

    Parties

    Debtor

    Parthenon Metal Works, LLC
    127 Public Square Suite 5110
    Cleveland, OH 44114
    CUYAHOGA-OH

    Represented By

    Parthenon Metal Works, LLC
    PRO SE

    Petitioning Creditor

    Kenwal Steel Corp.
    8223 W. Warren Avenue
    PO Box 4359
    Dearborn, MI 48126

    Represented By

    Anthony J. Kochis
    Wolfson Bolton PLLC
    3150 Livernois, Suite 275
    Troy, MI 48083
    248-247-7105
    Fax : 248-247-7099
    Email: akochis@wolfsonbolton.com
    Jean R. Robertson
    Kaufman Drozdowski & Grendell LLC
    29525 Chagrin Blvd. Suite 250
    Pepper Pike, OH 44122
    440-462-6220
    Fax : 440-462-6504
    Email: jean@kdglegal.com
    Scott A. Wolfson
    Wolfson Bolton PLLC
    3150 Livernois, Suite 275
    Troy, MI 48083
    248-247-7103
    Fax : 248-247-7099
    Email: swolfson@wolfsonbolton.com

    Petitioning Creditor

    Lee Steel Holdings LLC
    1400 16th Street Suite 250
    Oakbrook, IL 60523

    Petitioning Creditor

    Target Steel, Inc.
    14601 Vreeland Road
    Flat Rock, MI 48134

    Petitioning Creditor

    O'Neal Steel, LLC
    744 41st Street North
    Birmingham, AL 35222

    Trustee

    David O. Simon, Trustee
    55 Public Square
    Suite 2100
    Cleveland, OH 44113-1902
    (216) 621-6201
    TERMINATED: 01/12/2019

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5 ReGenesys BVBA parent case 11 1:2024bk10047
    Jan 5 ReGenesys, LLC parent case 11 1:2024bk10046
    Jan 5 Advanced Biotherapeutics, Inc. parent case 11 1:2024bk10045
    Jan 5 ABT Holding Company parent case 11 1:2024bk10044
    Jan 5 Athersys, Inc. 11 1:2024bk10043
    Oct 20, 2019 2265 Enterprise East LLC 11 5:2019bk52510
    Aug 3, 2018 Howells & Howells Enterprises, LLC 7 1:2018bk14708
    Jun 12, 2018 Ghurka Brands Holdings LLC 11 1:2018bk11782
    Oct 2, 2017 Pete Enterprises, Inc. 11 1:17-bk-15807
    Oct 14, 2016 Tipton Design Ltd. 7 1:16-bk-15676
    Oct 14, 2016 Engineered Components International, Inc. 7 1:16-bk-15680
    Oct 2, 2013 LifeHealth Science, LLC 11 1:13-bk-16985
    May 4, 2012 The Liberty Holding Group, LLC 7 1:12-bk-13415
    Feb 3, 2012 Liggett Stashower, Inc. 7 1:12-bk-10725
    Oct 18, 2011 Infotelecom, LLC 11 1:11-bk-18945