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

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Apr 22, 2024

Docket Entries by Quarter

There are 1931 older docket entries.

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

login purchase single case subscribe now

Jan 25 1877 Chapter 11 Post-Confirmation Report for Case Number 20-11126 (CTL Distribution Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1878 Chapter 11 Post-Confirmation Report for Case Number 20-11125 (CT Transportation, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1879 Chapter 11 Post-Confirmation Report for Case Number 20-11134 (Cortez Blvd. Brooksville, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1880 Chapter 11 Post-Confirmation Report for Case Number 20-11119 (CTTS Leasing, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1881 Chapter 11 Post-Confirmation Report for Case Number 20-11149 (Detsco Terminals, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1882 Chapter 11 Post-Confirmation Report for Case Number 20-11135 (East Broadway Tampa, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1883 Chapter 11 Post-Confirmation Report for Case Number 20-11147 (Midwest Coast Transport, Inc.) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1884 Chapter 11 Post-Confirmation Report for Case Number 20-11130 (Midwest Coast Logistics, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1885 Chapter 11 Post-Confirmation Report for Case Number 20-11137 (New Kings Road Jacksonville, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Jan 25 1886 Chapter 11 Post-Confirmation Report for Case Number 20-11129 (MCT Transportation, LLC) for the Quarter Ending: 12/31/2023 Filed by Comcar Industries, Inc.. (Brown, Stuart) (Entered: 01/25/2024)
Show 10 more entries
Jan 26 1897 Notice of Withdrawal of Appearance. Deirdre M. Richards, Esquire has withdrawn from the case. Filed by Dakota Truck Underwriters. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 01/26/2024)
Feb 7 1898 Certificate of No Objection Regarding Motion to Extend the Deadline for Filing Objections to Claims (Sixth) (related document(s)1857) Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 02/07/2024)
Feb 9 1899 Certification of Counsel Regarding Stipulation by and among the Liquidating Trustee for the Comcar Liquidating Trust and Gary Tillman Regarding (I) Relief from Stay and (II) Reduction of Claim 505 Filed by Patrick J. O'Malley. (Slater, Stephanie) (Entered: 02/09/2024)
Feb 12 1900 Notice of Agenda of Matters Scheduled for Hearing (related document(s)1857, 1859, 1898) Filed by Patrick J. O'Malley. Hearing scheduled for 2/14/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 02/12/2024)
Feb 13 1901 Order Approving Stipulation By And Among The Liquidating Trustee For The Comcar Liquidating Trust And Gary Tillman Regarding (I) Relief From Stay And (II) Reduction Of Claim 505 (related document(s)1899) Order Signed on 2/13/2024. (Attachments: # 1 Exhibit 1) (CMB) (Entered: 02/13/2024)
Feb 13 1902 Order Granting Liquidating Trustees Sixth Motion For An Order Extending The Deadline For Filing Objections To Claims (related document(s)1898) Order Signed on 2/13/2024. (CMB) (Entered: 02/13/2024)
Feb 13 1903 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 2/14/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Slater, Stephanie) (Entered: 02/13/2024)
Feb 15 1904 Affidavit/Declaration of Service of a. Order Granting Liquidating Trustees Sixth Motion for an Order Extending the Deadline for Filing Objections to Claims (Docket No. 1902); and b.Amended Notice of Agenda for Hearing Scheduled for February 14, 2024 at 11:00 A.M. (Prevailing Eastern Time) (Docket No. 1903). Filed by Donlin, Recano & Company, Inc.. (related document(s)1902, 1903) (Jordan, Lillian) (Entered: 02/15/2024)
Feb 15 1905 Affidavit/Declaration of Service of the Notice of Agenda for Hearing Scheduled for February 14, 2024 at 11:00 A.M. (Prevailing Eastern Time) [Docket No. 1900]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1900) (Jordan, Lillian) (Entered: 02/15/2024)
Feb 16 1906 Withdrawal of Claim #210 for Capital One N.A. By AIS InfoSource, LP. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/16/2024)

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

The docket for this case is updated every weekday morning.

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