Docket Entries by Quarter
There are 2019 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
Comcar Industries, Inc.
8800 Baymeadows West Way
Suite 200
Jacksonville, FL 32256
POLK-FL
Tax ID / EIN: xx-xxx8221
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
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 17, 2020 |
Commercial Carrier Corporation
![]() |
11 | 1:2020bk11144 |
May 17, 2020 |
Coastal Transport, Inc.
![]() |
11 | 1:2020bk11143 |
May 17, 2020 |
Comcar Properties, Inc.
![]() |
11 | 1:2020bk11142 |
May 17, 2020 |
Old Winter Haven Road Auburndale, LLC
![]() |
11 | 1:2020bk11138 |
May 17, 2020 |
New Kings Road Jacksonville, LLC
![]() |
11 | 1:2020bk11137 |
May 17, 2020 |
East Broadway Tampa, LLC
![]() |
11 | 1:2020bk11135 |
May 17, 2020 |
Comcar Logistics, LLC
![]() |
11 | 1:2020bk11133 |
May 17, 2020 |
Charlotte Avenue Auburndale, LLC
![]() |
11 | 1:2020bk11132 |
May 17, 2020 |
16th Street Pompano Beach, LLC
![]() |
11 | 1:2020bk11131 |
May 17, 2020 |
Midwest Coast Logistics, LLC
![]() |
11 | 1:2020bk11130 |
May 17, 2020 | Fleet Maintenance Services, LLC | 11 | 1:2020bk11128 |
May 17, 2020 |
CTL Distribution Logistics, LLC
![]() |
11 | 1:2020bk11126 |
May 17, 2020 |
Commercial Carrier Logistics, LLC
![]() |
11 | 1:2020bk11124 |
May 17, 2020 |
Coastal Transport Logistics, LLC
![]() |
11 | 1:2020bk11123 |
May 17, 2020 |
CTTS Leasing, LLC
![]() |
11 | 1:2020bk11119 |