Welcome to BusinessBankruptcies.com!

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

Sivyer Steel Corporation

COURT
Iowa Southern Bankruptcy Court
CASE NUMBER
3:2018bk00507
TYPE / CHAPTER
Voluntary / 11

Filed

3-14-18

Updated

9-13-23

Last Checked

3-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2018
Last Entry Filed
Mar 27, 2018

Docket Entries by Year

There are 27 older docket entries.

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

login purchase single case subscribe now

Mar 15, 2018 27 Notice of Bar Date for Objections (RE: related document(s)13 Application to Employ Professional Person Jeffrey D. Goetz, Esq. and Bradshaw, Fowler, Proctor & Fairgrave, PC as General Reorganization Counsel filed by Debtor Sivyer Steel Corporation) Objections Due By 3/29/2018. (mrw) (Entered: 03/15/2018)
Mar 15, 2018 28 Notice of Bar Date for Objections (RE: related document(s)20 Application to Employ Professional Person Lisa A. Epps, Esq. and Spencer Fane LLP as Special Conflicts Counsel to the Debtor filed by Debtor Sivyer Steel Corporation) Objections Due By 3/29/2018. (mrw) (Entered: 03/15/2018)
Mar 15, 2018 29 Docket Text Order Regarding Motion to Appear Pro Hac Vice (J. Mark Fisher). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 8). (mrw) (Entered: 03/15/2018)
Mar 15, 2018 30 Docket Text Order Regarding Motion to Appear Pro Hac Vice (Jin Yan). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 9). (mrw) (Entered: 03/15/2018)
Mar 15, 2018 31 Docket Text Order Regarding Motion to Appear Pro Hac Vice (Alyson M. Fiedler). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 10). (mrw) (Entered: 03/15/2018)
Mar 15, 2018 32 Motion to Appear Pro Hac Vice Filed by Terry L Gibson on behalf of Speyside Machining Holdings, Inc.. (Gibson, Terry) (Entered: 03/15/2018)
Mar 15, 2018 33 Motion to Appear Pro Hac Vice Filed by Terry L Gibson on behalf of Speyside Machining Holdings, Inc.. (Gibson, Terry) (Entered: 03/15/2018)
Mar 15, 2018 34 Motion to Appear Pro Hac Vice Filed by Terry L Gibson on behalf of Speyside Machining Holdings, Inc.. (Gibson, Terry) (Entered: 03/15/2018)
Mar 15, 2018 35 Hearing Scheduled CONFERENCE CALL IN (RE: related document(s)21 Motion to Obtain Secured Credit filed by Debtor Sivyer Steel Corporation) Hearing scheduled 3/19/2018 at 10:00 AM at Telephonic Hrg with Judge Shodeen. (mrw) (Entered: 03/15/2018)
Mar 16, 2018 36 Docket Text Order Regarding Motion to Appear Pro Hac Vice (David Hall). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 32) . (mrw) (Entered: 03/16/2018)
Show 10 more entries
Mar 19, 2018 47 Meeting of Creditors 341(a) meeting to be held on 4/9/2018 at 01:00 PM at Des Moines Room 783 Federal Building.Proofs of Claims due by 7/8/2018. (ccc) (Entered: 03/19/2018)
Mar 19, 2018 48 Minute Order Regarding Debtor's Emergency Motion for Interim Order Authorizing Use of Cash Collateral and Post-Petition Financing (Related Doc # 21). (jmk) (Entered: 03/19/2018)
Mar 19, 2018 49 Notice Appointing Creditor Committee Filed by U.S. Trustee United States Trustee. (Zubal, L) (Entered: 03/19/2018)
Mar 19, 2018 50 Notice Appointing Creditor Committee Filed by U.S. Trustee United States Trustee. (Zubal, L) (Entered: 03/19/2018)
Mar 20, 2018 51 Hearing Scheduled FINAL (RE: related document(s)21 Motion to Obtain Secured Credit filed by Debtor Sivyer Steel Corporation) Hearing scheduled 4/9/2018 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 03/20/2018)
Mar 21, 2018 52 Motion to Appear Pro Hac Vice Filed by Bradley R Kruse on behalf of Generation Growth Capital Fund III Limited Partnership. (Kruse, Bradley) (Entered: 03/21/2018)
Mar 21, 2018 53 BNC Certificate of Mailing - Meeting of Creditors No. of Notices: 395. Notice Date 03/21/2018. (Related Doc # 47) (Admin.) (Entered: 03/21/2018)
Mar 22, 2018 54 Docket Text Order Regarding Motion to Appear Pro Hac Vice (Michael J. Small). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 52). (jmk) (Entered: 03/22/2018)
Mar 22, 2018 55 Declaration under Penalty of Perjury for Non-individual Debtors of Keith Kramer in Support of First Day Motions Filed by Debtor Sivyer Steel Corporation. (Goetz, Jeffrey) (Entered: 03/22/2018)
Mar 22, 2018 56 BNC Certificate of Mailing No. of Notices: 400. Notice Date 03/22/2018. (Related Doc # 49) (Admin.) (Entered: 03/22/2018)

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
Iowa Southern Bankruptcy Court
Case number
3:2018bk00507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Judge Anita L. Shodeen
Chapter
11
Filed
Mar 14, 2018
Type
voluntary
Terminated
Apr 30, 2018
Updated
Sep 13, 2023
Last checked
Mar 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 & 92 Used Truck Parts, Inc.
    A & A Air Conditioning, Inc.
    A L L Equipment
    Acadian Lawn & Landscape
    Acro Manufacturing Corporation
    ADP
    ADP Commercial Leasing
    ADP Commercial Leasing, LLC
    ADP, LLC
    Advanced Business Systems
    Advanced Environ. Testing & Abatement
    Aeromet Engineering Inc.
    Aerotek Commercial Staffing, Inc.
    Aerotek, Inc.
    Ahlers & Cooney, P.C.
    There are 396 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sivyer Steel Corporation
    225 S. 33rd Street
    Bettendorf, IA 52722
    SCOTT-IA
    Tax ID / EIN: xx-xxx7810

    Represented By

    Jeffrey D Goetz
    801 Grand Ave, Ste 3700
    Des Moines, IA 50309-8004
    (515) 246-5817
    Fax : (515) 246-5808
    Email: bankruptcyefile@bradshawlaw.com
    Krystal R Mikkilineni
    801 Grand Ave
    Ste 3700
    Des Moines, IA 50309
    (515) 246-5870
    Fax : (515) 246-5808
    Email: mikkilineni.krystal@bradshawlaw.com

    U.S. Trustee

    United States Trustee
    Federal Bldg, Room 793
    210 Walnut Street
    Des Moines, IA 50309
    (515) 284-4982

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 26, 2023 SWEET TOOTH SNACKS, LLC 7 1:2023bk80554
    Jul 29, 2022 Bass Street Moline, LLC 11V 1:2022bk80459
    May 10, 2022 Enhanced Homes Property Management LLC 7 3:2022bk00493
    Jul 14, 2020 EK- ONKAR ENTERPRISE INC. 11V 1:2020bk80761
    May 6, 2019 Hillcrest Resort, Inc. 11 1:2019bk80626
    Jun 9, 2017 Casa Guanajuato Quad Cities, Inc. 7 1:17-bk-80857
    Aug 12, 2016 Mimzi Art & Frame, Inc. 7 1:16-bk-81179
    Sep 27, 2013 Russell Communications, L.L.C. 7 3:13-bk-02698
    Sep 27, 2013 Lanum Electric, L.L.C. 7 3:13-bk-02695
    Dec 20, 2012 Geneva ANHX XV, LLC 11 1:12-bk-82754
    Dec 20, 2012 Geneva ANHX XVI, LLC 11 1:12-bk-82753
    Sep 14, 2012 Fruitland I LLC 7 3:12-bk-46398
    Aug 20, 2012 Hillcrest Resort, Inc. 11 1:12-bk-81892
    May 24, 2012 Bridal Perfections, Inc. 7 3:12-bk-01730
    Nov 17, 2011 Interior Construction, Inc. 7 3:11-bk-04461