Welcome to BusinessBankruptcies.com!

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

Comcar Industries, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2020bk11120
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-20

Updated

2-23-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Feb 21, 2025

Docket Entries by Quarter

There are 2019 older docket entries.

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

login purchase single case subscribe now

Aug 2, 2024 1966 Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1967 Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1968 Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1969 Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1970 Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1971 Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1972 Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1973 Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1974 Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Aug 2, 2024 1975 Chapter 11 Post-Confirmation Report for Case Number 20-11128 (Fleet Maintenance Services, LLC) for the Quarter Ending: 06/30/2024 Filed by Comcar Wind-Down Trust. (Brown, Stuart) (Entered: 08/02/2024)
Show 10 more entries
Aug 15, 2024 1986 Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Sustaining Wind-Down Trustees First Omnibus (Non-Substantive) Objection to Certain Proofs of Claim [Docket No. 1985]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1985) (Jordan, Lillian) (Entered: 08/15/2024)
Aug 16, 2024 1987 Order Sustaining Wind-Down Trustees First Omnibus Objection (Non-Substantive) To Claims Filed Against The Debtors Estates (related document(s)1912) Order Signed on 8/16/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (CMB) (Entered: 08/16/2024)
Sep 25, 2024 1988 20 Largest Unsecured Creditors Lift Stay Filed by Ronnie Delaneuville. (Young, Joyce) (Entered: 09/25/2024)
Oct 22, 2024 1989 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 10/22/2024)
Oct 22, 2024 1990 Motion to Approve Compromise under Rule 9019 /Trustees' Motion For Approval Of Settlement With Ace American Insurance Company Pursuant To Federal Rule Of Bankruptcy Procedure 9019 And 11 U.S.C. §§ 105 And 365 Filed by Patrick J. O'Malley. Hearing scheduled for 11/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 11/5/2024. (Attachments: # 1 Exhibit A # 2 Notice) (Ward, Stephanie) (Entered: 10/22/2024)
Oct 29, 2024 1991 Affidavit/Declaration of Service of i.Post Confirmation Report [Docket No. 1989]; and ii.Trustees Motion for Approval of Settlement with Ace American Insurance Company Pursuant to Federal Rule of Bankruptcy Procedure 9019 and 11 U.S.C. §§ 105 and 365 [Docket No. 1990]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1989, 1990) (Jordan, Lillian) (Entered: 10/29/2024)
Nov 5, 2024 1992 Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/05/2024)
Nov 6, 2024 1993 Certificate of No Objection Regarding Trustees' Motion For Approval Of Settlement With Ace American Insurance Company Pursuant To Federal Rule Of Bankruptcy Procedure 9019 And 11 U.S.C. §§ 105 And 365 (related document(s)1990) Filed by Patrick J. O'Malley. (Ward, Stephanie) (Entered: 11/06/2024)
Nov 7, 2024 1994 Order Granting Trustees Motion For Approval Of Settlement With Ace American Insurance Company Pursuant To Federal Rule Of Bankruptcy Procedure 9019 And 11 U.S.C. § 105 (Related Doc # 1990) Order Signed on 11/7/2024. (Attachments: # 1 Exhibit) (CMB) (Entered: 11/07/2024)
Nov 8, 2024 1995 HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Patrick J. O'Malley. Hearing scheduled for 11/13/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Ward, Stephanie) (Entered: 11/08/2024)

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.

This case has no creditors listed.

Parties

Debtor

Comcar Industries, Inc.
8800 Baymeadows West Way
Suite 200
Jacksonville, FL 32256
POLK-FL
Tax ID / EIN: xx-xxx8221

Represented By

Stuart M. Brown
DLA Piper LLP (US)
1201 North Market Street
Suite 2100
Wilmington, DE 19801
302-468-5640
Fax : 302-778-7913
Email: stuart.brown@dlapiper.com
Tara Nair
DLA Piper LLP
444 West Lake Street, Suite 900
Chicago, IL 60606
(312) 368-4000
Email: tara.nair@us.dlapiper.com
Erik F. Stier
DLA Piper LLP
1251 Avenue of the Americas
New York, NY 10020
212-335-4500
Email: erik.stier@dlapiper.com
Jamila Justine Willis
DLA Piper LLP (US)
1251 Avenue of the Americas
New York, NY 10020
212-335-4969
Fax : 212-541-1421
Email: jamila.willis@dlapiper.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

David L. Buchbinder
Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: david.l.buchbinder@usdoj.gov
TERMINATED: 08/15/2022
Timothy Jay Fox, Jr.
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 17, 2020 Commercial Carrier Corporation parent case 11 1:2020bk11144
May 17, 2020 Coastal Transport, Inc. parent case 11 1:2020bk11143
May 17, 2020 Comcar Properties, Inc. parent case 11 1:2020bk11142
May 17, 2020 Old Winter Haven Road Auburndale, LLC parent case 11 1:2020bk11138
May 17, 2020 New Kings Road Jacksonville, LLC parent case 11 1:2020bk11137
May 17, 2020 East Broadway Tampa, LLC parent case 11 1:2020bk11135
May 17, 2020 Comcar Logistics, LLC parent case 11 1:2020bk11133
May 17, 2020 Charlotte Avenue Auburndale, LLC parent case 11 1:2020bk11132
May 17, 2020 16th Street Pompano Beach, LLC parent case 11 1:2020bk11131
May 17, 2020 Midwest Coast Logistics, LLC parent case 11 1:2020bk11130
May 17, 2020 Fleet Maintenance Services, LLC 11 1:2020bk11128
May 17, 2020 CTL Distribution Logistics, LLC parent case 11 1:2020bk11126
May 17, 2020 Commercial Carrier Logistics, LLC parent case 11 1:2020bk11124
May 17, 2020 Coastal Transport Logistics, LLC parent case 11 1:2020bk11123
May 17, 2020 CTTS Leasing, LLC parent case 11 1:2020bk11119