Welcome to BusinessBankruptcies.com!

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

Welded Construction, L.P.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2018bk12378
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-18

Updated

3-31-24

Last Checked

2-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2019
Last Entry Filed
Feb 27, 2019

Docket Entries by Quarter

There are 510 older docket entries.

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

login purchase single case subscribe now

Feb 7, 2019 486 Transcript regarding Hearing Held 02/06/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/8/2019. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 2/14/2019. Redaction Request Due By 2/28/2019. Redacted Transcript Submission Due By 3/11/2019. Transcript access will be restricted through 5/8/2019. (GM) (Entered: 02/07/2019)
Feb 7, 2019 487 Order Authorizing Assumption And Assignment Of Certain Executory Contract. (Related Doc # 349,368, 485) Order Signed on 2/7/2019. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (SS) (Entered: 02/07/2019)
Feb 8, 2019 488 Certificate of No Objection - No Order Required - Regarding Second Monthly Application of Blank Rome LLP, Counsel to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2018 through December 31, 2018 (related document(s)429) Filed by Official Committee of Unsecured Creditors. (Bibiloni, Jose) (Entered: 02/08/2019)
Feb 11, 2019 489 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Welded Construction, L.P.. Hearing scheduled for 2/13/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Mielke, Allison) (Entered: 02/11/2019)
Feb 11, 2019 490 Limited Objection Of Caterpillar Financial Services Corporation To Debtors Fourth Omnibus Motion For Entry Of An Order, Pursuant To Sections 105(A) And 365(A) Of The Bankruptcy Code, Authorizing The Debtors To Reject Certain Unexpired Leases And Executory Contracts Nunc Pro Tunc To The Rejection Effective Date (related document(s)451) Filed by Caterpillar Financial Services Corporation (Attachments: # 1 Certificate of Service # 2 Service List) (Gerald, Stephen) (Entered: 02/11/2019)
Feb 11, 2019 491 Affidavit/Declaration of Service re: Documents Served on February 6, 2019 (related document(s)480, 481, 483, 484) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/11/2019)
Feb 11, 2019 492 Affidavit/Declaration of Service re: Order Authorizing Assumption And Assignment Of Certain Executory Contract (related document(s)487) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/11/2019)
Feb 11, 2019 493 Monthly Staffing Report for Filing Period December 1, 2018 Through December 31, 2018 Filed by Zolfo Cooper Management, LLC. Objections due by 2/25/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Feldman, Betsy) (Entered: 02/11/2019)
Feb 11, 2019 494 Supplemental Affidavit/Declaration of Service re: Notice of Deadline for Filing of Proofs of Claim (related document(s)407) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/11/2019)
Feb 12, 2019 495 Certificate of No Objection - No Order Required Regarding Second Application for Compensation of Landis Rath & Cobb LLP for the period December 1, 2018 to December 31, 2018 (related document(s)430) Filed by Landis Rath & Cobb LLP. (Cree, Jennifer) (Entered: 02/12/2019)
Show 10 more entries
Feb 19, 2019 506 Motion for Relief from Stay (FEE) -- Motion of Willy's for Order Approving Stipulation with Debtors to Allow Recovery from Available Insurance Coverage, and Relief from the Automatic Stay to the Extent Applicable. Fee Amount $181. Filed by Apache Oil Company, Inc., Willy's Rentals LLC, Willy's Fuels LLC. Hearing scheduled for 3/13/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/6/2019. (Attachments: # 1 Notice of Motion # 2 Exhibit 1 - Proposed Order # 3 Exhibit A to Proposed Order # 4 Affidavit of Service) (Miller, Stephen) (Entered: 02/19/2019)
Feb 19, 2019 507 Receipt of filing fee for Motion for Relief From Stay (B)(18-12378-KG) [motion,mrlfsty] ( 181.00). Receipt Number 9203771, amount $ 181.00. (U.S. Treasury) (Entered: 02/19/2019)
Feb 20, 2019 508 Affidavit/Declaration of Service re: Documents Served on February 14, 2019 (related document(s)496, 497, 498) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/20/2019)
Feb 20, 2019 509 Affidavit/Declaration of Service re: Debtors' Motion for an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Extending the Exclusive Periods Within Which the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)503) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/20/2019)
Feb 20, 2019 510 Supplemental Affidavit/Declaration of Service re: Order Authorizing the Debtors to Reject Certain Unexpired Leases NUNC PRO TUNC to the Rejection Effective Date (related document(s)442) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/20/2019)
Feb 20, 2019 511 Supplemental Affidavit/Declaration of Service re: Notice of Deadline for Filing of Proofs of Claim (related document(s)407) Filed by Kurtzman Carson Consultants LLC. (Kass, Albert) (Entered: 02/20/2019)
Feb 20, 2019 512 Motion for Payment of Administrative Expenses/Claims Pursuant to 11 U.S.C. Section 503(b)(1) and 507(a)(2) Filed by Gopher Mats, LLC d/b/a Viking Mats. Hearing scheduled for 3/13/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/6/2019. (Attachments: # 1 Exhibit A - Summary Chart of Equipment Leases # 2 Proposed Form of Order # 3 Notice of Motion and Hearing) (Chipman, William) (Entered: 02/20/2019)
Feb 21, 2019 513 Third Monthly Application for Compensation of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2019 to January 31, 2019 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 3/13/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Beach, Sean) Modified text on 2/22/2019 (RC). (Entered: 02/21/2019)
Feb 21, 2019 514 Affidavit/Declaration of Service Regarding Motion for Payment of Administrative Expenses/Claims Pursuant to 11 U.S.C. Section 503(b)(1) and 507(a)(2) (related document(s)512) Filed by Gopher Mats, LLC d/b/a Viking Mats. (Chipman, William) (Entered: 02/21/2019)
Feb 21, 2019 515 Notice of Perfection of Mechanic's Lien Filed by Laney Directional Drilling Co. (Judd, Terry) Modified text on 2/22/2019 (RC). (Entered: 02/21/2019)

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

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2018bk12378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kevin Gross
Chapter
11
Filed
Oct 22, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 27, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
David A. Levine, Esquire
Oracle America, Inc.
Sharon M. Menchyk, Esquire

Parties

Debtor

Welded Construction, L.P.
26933 Eckel Road
Perrysburg, OH 43551
WOOD-OH
Tax ID / EIN: xx-xxx5008

Represented By

Sean Matthew Beach
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-576-3281
Email: bankfilings@ycst.com
M. Blake Cleary
Young, Conaway, Stargatt & Taylor
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Jennifer L Cree
Landis Rath & Cobb LLP
919 Market Street, Suite 1800
Wilmington, DE 19801
302-467-4400
Fax : 302-467-4450
Email: Cree@lrclaw.com
Betsy Lee Feldman
Young Conaway Stargatt & Taylor
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bfeldman@ycst.com
Matthew B. McGuire
Landis Rath & Cobb LLP
P.O. Box 2087
919 Market Street, Suite 1800
Wilmington, DE 19899
302-467-4400
Fax : 302-467-4450
Email: mcguire@lrclaw.com
Allison S Mielke
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Tara C Pakrouh
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Robert F. Poppiti, Jr.
Young, Conaway, Stargatt & Taylor, LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Justin H. Rucki
Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.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

Jaclyn Weissgerber
Office of the U.S. Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2313
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: Jaclyn.Weissgerber@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 3, 2022 Trusential, LLC 11V 3:2022bk31144
Dec 2, 2020 Business Technical Consulting LLC 7 3:2020bk32784
Jan 6, 2020 Paddock Enterprises, LLC 11 1:2020bk10028
Apr 8, 2019 O'Loughlin Ltd. 11 3:2019bk31036
Oct 22, 2018 Welded Construction Michigan, LLC parent case 11 1:2018bk12379
Mar 20, 2018 Slaske Building Company LLC 7 3:2018bk30785
Mar 9, 2015 Sadat, Inc. 7 3:15-bk-30650
Aug 28, 2014 Joe Cooper Florist, Inc. 7 3:14-bk-33167
Mar 17, 2014 Amazing Grace Hotels, LLC 7 3:14-bk-30821
Feb 4, 2013 TMT, Inc. 11 3:13-bk-30346
Jan 11, 2013 Allied Gear and Sprocket Co. Inc. 7 3:13-bk-30100
Jan 27, 2012 Entara Technology Group, LLC 7 1:12-bk-10616
Jan 27, 2012 Entara Technology Group, LLC 7 3:12-bk-30276
Nov 10, 2011 Bostleman Corp. 11 3:11-bk-36081
Nov 3, 2011 Tanalski, Incorporated 7 3:11-bk-35958