Docket Entries by Quarter
There are 1931 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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 Deirdre M. Richards, Esquire has withdrawn from the case.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. |
The docket for this case is updated every weekday morning.
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 = parent case | 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 |