Welcome to BusinessBankruptcies.com!

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

Contract Transport Properties LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:2020bk14463
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-20

Updated

9-13-23

Last Checked

10-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 6, 2020
Last Entry Filed
Oct 5, 2020

Docket Entries by Quarter

Oct 5, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Contract Transport Properties LLC (Schwieg, Frederic aty) (Entered: 10/05/2020)
Oct 5, 2020 2 Declaration Re: Electronic Filing Filed by Debtor Contract Transport Properties LLC. (Schwieg, Frederic aty) (Entered: 10/05/2020)
Oct 5, 2020 Receipt of Voluntary Petition (Chapter 11)(20-14463) [misc,volp11] (1717.00) Filing Fee. Receipt number 42789655. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/05/2020)
Oct 5, 2020 3 Notice of Appearance and Request for Notice by Derrick Rippy ust11 Filed by U.S. Trustee Andrew R. Vara. (ust11, Derrick Rippy tr) (Entered: 10/05/2020)

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
1:2020bk14463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jessica E. Price Smith
Chapter
11
Filed
Oct 5, 2020
Type
voluntary
Terminated
May 4, 2023
Updated
Sep 13, 2023
Last checked
Oct 6, 2020
Lead case
Contract Transport Services, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atty Gen'l of the United States-Tax
    City of Cleveland
    Cuyahoga County Common Pleas Ct
    Cuyahoga County Prosecutor
    Cuyahoga County Treasurer
    David Douglass Esq.
    David Neumann
    Domestic Linen Supply Co. Inc
    Grow America Fund, Inc.
    Internal Revenue Service-CLE
    John Madachik
    Laura Madachik
    NDC
    Small Business Administration
    Sylvia Arellano
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Contract Transport Properties LLC
    3223 Perkins Ave
    Cleveland, OH 44114
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx9342

    Represented By

    Frederic P. Schwieg
    Attorney at Law
    19885 Detroit Road #239
    Rocky River, OH 44116
    (440) 499-4506
    Fax : (440) 398-0490
    Email: fschwieg@schwieglaw.com

    U.S. Trustee

    Andrew R. Vara
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114

    Represented By

    Derrick Rippy ust11
    Office of the U.S. Trustee
    H.M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East Suite 441
    Cleveland, OH 44114
    216-522-7800
    Fax : 216-522-7193
    Email: derrick.v.rippy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5 ReGenesys BVBA parent case 11 1:2024bk10047
    Jan 5 ReGenesys, LLC parent case 11 1:2024bk10046
    Jan 5 Advanced Biotherapeutics, Inc. parent case 11 1:2024bk10045
    Jan 5 ABT Holding Company parent case 11 1:2024bk10044
    Jan 5 Athersys, Inc. 11 1:2024bk10043
    Sep 5, 2023 5211 Lakeside LLC 11 1:2023bk13078
    Oct 6, 2020 Contract Transport Services, Inc. 11V 1:2020bk14502
    Aug 30, 2020 Records Central, Inc. 11V 1:2020bk13996
    Oct 16, 2017 U.S. Tommy, Inc. 11 1:17-bk-16150
    Oct 2, 2017 Pete Enterprises, Inc. 11 1:17-bk-15807
    Nov 26, 2012 Cleveland Corporate Services, Inc. 11 1:12-bk-18640
    Nov 2, 2012 Records Central, Inc. 11 1:12-bk-18061
    Feb 3, 2012 Liggett Stashower, Inc. 7 1:12-bk-10725
    Dec 19, 2011 Blonder Accents, LLC 7 1:11-bk-20552
    Oct 18, 2011 Infotelecom, LLC 11 1:11-bk-18945