ON Marine Services Company LLC
11
Carlota M Bohm
01/02/2020
03/20/2023
Yes
v
Assigned to: Bankruptcy Judge Carlota M Bohm Chapter 11 Voluntary Asset |
|
Debtor ON Marine Services Company LLC
11 Stanwix Street, 21st Floor Pittsburgh, PA 15222 ALLEGHENY-PA Tax ID / EIN: 34-0158970 |
represented by |
Alexis Allen Leventhal
c/o Reed Smith LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3834 Fax : 412-288-3063 Email: [email protected] Andrew J. Muha
Reed Smith LLP Reed Smith Centre 225 Fifth Avenue Pittsburgh, PA 15222-2716 412-288-7132 Fax : 412-288-3063 Email: [email protected] Paul M. Singer
Reed Smith 225 Fifth Avenue Suite 1200 Pittsburgh, PA 15222 412-288-3114 Email: [email protected] Luke A. Sizemore
Reed Smith, LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3514 Fax : 412-288-3063 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Liberty Center. 1001 Liberty Avenue, Suite 970 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Jodi Hause
Office of the United States Trustee Suite 960, Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 412 644-4756 Email: [email protected] Norma Hildenbrand, on Behalf of the United States Trustee by
Office of the United States Trustee Suite 970 Liberty Center 1001 Liberty Avenue Pittsburgh, PA 15222 Email: [email protected] TERMINATED: 12/27/2021 |
Creditor Committee Committee of Asbestos Personal Injury Claimants |
represented by |
Douglas Anthony Campbell
Campbell & Levine, LLC 310 Grant Street, Suite 1700 Pittsburgh, PA 15219 412-261-0310 Fax : 412-261-5066 Email: [email protected] Kevin M. Davis
Caplin & Drysdale, Chartered Suite 1100, One Thomas Circle, NW Washington, DC 20005 202-862-7846 Fax : 202-429-3301 Stanley Edward Levine
Cambpell & Levine 1700 Grant Building Pittsburgh, PA 15219 412-261-0310 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/07/2022 | 1306 | Certificate of Service for the Monthly Fee Statement of Caplin & Drysdale, Chartered, for the Period from October 1, 2022 through October 31, 2022 Filed by Spec. Counsel Caplin & Drysdale, Chartered (RE: related document(s): 1304 Application for Compensation filed by Spec. Counsel Caplin & Drysdale, Chartered, 1305 Notice filed by Spec. Counsel Caplin & Drysdale, Chartered). (Levine, Stanley) (Entered: 12/07/2022) |
12/06/2022 | 1305 | Notice Regarding Monthly Fee Statement of Caplin & Drysdale, Chartered, for the Period from October 1, 2022 Through October 31, 2022. Filed by Spec. Counsel Caplin & Drysdale, Chartered (RE: related document(s): 1304 Application for Compensation filed by Spec. Counsel Caplin & Drysdale, Chartered). (Levine, Stanley) (Entered: 12/06/2022) |
12/06/2022 | 1304 | Application for Compensation// Monthly Fee Statement of Caplin & Drysdale, Chartered, for the Period from October 1, 2022 Through October 31, 2022 for Caplin & Drysdale, Chartered, Special Counsel, Period: 10/1/2022 to 10/31/2022, Fee: $57,873.00, Expenses: $15.00. Filed by Spec. Counsel Caplin & Drysdale, Chartered. (Attachments: # 1 Exhibit A) (Levine, Stanley) (Entered: 12/06/2022) |
12/05/2022 | 1303 | Certificate of No Objection for the Monthly Fee Statement of Gilbert LLP for the Period from October 1, 2022 Through October 31, 2022 Filed by Spec. Counsel Gilbert LLP (RE: related document(s): 1279 Notice filed by Spec. Counsel Gilbert LLP). (Levine, Stanley) (Entered: 12/05/2022) |
12/05/2022 | 1302 | Certificate of No Objection for the Monthly Fee Statement of Campbell & Levine, LLC for the Period from October 1, 2022 Through October 31, 2022 Filed by Spec. Counsel Campbell & Levine, LLC (RE: related document(s): 1277 Notice filed by Spec. Counsel Campbell & Levine, LLC). (Levine, Stanley) (Entered: 12/05/2022) |
12/05/2022 | 1301 | Certificate of No Objection Regarding Monthly Fee Statement of Reed Smith LLP for the Period from October 1, 2022 through October 31, 2022 [Doc. No. 1285] Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1286 Notice filed by Attorney Reed Smith LLP). (Sizemore, Luke) (Entered: 12/05/2022) |
12/01/2022 | 1300 | Certificate of Service Regarding the Hearing on 1/18/2023. Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1222 Motion to Approve Settlement filed by Debtor ON Marine Services Company LLC, 1223 Motion to Approve Settlement filed by Debtor ON Marine Services Company LLC, 1291 Order on Application for Approval, 1295 Amended Chapter 11 Plan filed by Debtor ON Marine Services Company LLC, 1296 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor ON Marine Services Company LLC). (Sizemore, Luke) (Entered: 12/01/2022) |
11/24/2022 | 1299 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1294 Order on Application for Compensation). Notice Date 11/24/2022. (Admin.) (Entered: 11/25/2022) |
11/23/2022 | 1298 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 1291 Order on Application for Approval). Notice Date 11/23/2022. (Admin.) (Entered: 11/24/2022) |
11/22/2022 | 1297 | Notice Regarding of Filing of Redline of Solicitation Version of First Amended Combined Disclosure Statement and Plan of Liquidation of ON Marine Services Company LLC Under Chapter 11 of the Bankruptcy Code. Filed by Debtor ON Marine Services Company LLC (RE: related document(s): 1280 Amended Chapter 11 Plan filed by Debtor ON Marine Services Company LLC, 1295 Amended Chapter 11 Plan filed by Debtor ON Marine Services Company LLC). (Attachments: # 1 Exhibit A) (Sizemore, Luke) (Entered: 11/22/2022) |