Welcome to BusinessBankruptcies.com!

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

Distribution and Transportation Service, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:2022bk30978
TYPE / CHAPTER
Voluntary / 7

Filed

7-19-22

Updated

4-27-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 11, 2025

Docket Entries by Quarter

There are 9 older docket entries.

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

login purchase single case subscribe now

Jul 23, 2022 9 BNC Certificate of Mailing (RE: related documents(s)6 Meeting of Creditors) Notice Date 07/22/2022. (Admin.) (Entered: 07/23/2022)
Jul 27, 2022 10 Application to Employ Patricia J. Friesinger as Of Counsel for Trustee Filed by Trustee Patricia J. Friesinger (Friesinger, Patricia) (Entered: 07/27/2022)
Jul 29, 2022 11 Order Authorizing Application to Employ Counsel for Trustee (Related Doc # 10) (tlg) (Entered: 07/29/2022)
Aug 1, 2022 12 BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Order on Application to Employ) Notice Date 07/31/2022. (Admin.) (Entered: 08/01/2022)
Aug 15, 2022 13 The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-877-960-6719 and use access code 7618963 to join the meeting.. (Friesinger, Patricia) (Entered: 08/15/2022)
Aug 22, 2022 Chapter 7 Meeting of Creditors Held Debtor appeared. (Friesinger, Patricia) (Entered: 08/22/2022)
Aug 24, 2022 Trustee's Notice of Assets & Request for Notice to Creditors. (Friesinger, Patricia) (Entered: 08/24/2022)
Aug 25, 2022 14 Notice of Need to File Proof of Claim Due to Recovery of Assets Proofs of Claim Due: 11/23/2022. (tlg) (Entered: 08/25/2022)
Aug 28, 2022 15 BNC Certificate of Mailing (RE: related documents(s)14 Notice to File Proof of Claim) Notice Date 08/27/2022. (Admin.) (Entered: 08/28/2022)
Aug 29, 2022 16 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/29/2022). (RE: related document(s) Chapter 7 Trustee's Initial Report) (Friesinger, Patricia) (Entered: 08/29/2022)
Show 10 more entries
Oct 20, 2022 27 BNC Certificate of Mailing - PDF Document (RE: related documents(s)25 Order on Motion To Sell) Notice Date 10/19/2022. (Admin.) (Entered: 10/20/2022)
Jan 27, 2023 28 Trustee's Interim Report (Friesinger, Patricia) (Entered: 01/27/2023)
Feb 7, 2023 29 Application to Employ Cheryl G. Wesler as Tax Preparer of Wesler & Associates, CPA PC with Declaration, Combined with Notice Hereof Filed by Trustee Patricia J. Friesinger (Friesinger, Patricia) (Entered: 02/07/2023)
Apr 17, 2023 30 Order Granting Application of Trustee to Employ Cheryl G. Wesler of Wesler & Associates, CPA PC as Tax Preparer (Related Doc # 29) (mme) (Entered: 04/17/2023)
Apr 20, 2023 31 BNC Certificate of Mailing - PDF Document (RE: related documents(s)30 Order on Application to Employ) Notice Date 04/19/2023. (Admin.) (Entered: 04/20/2023)
May 17, 2023 32 Report of Sale Re: (RE: related document(s)21 Motion to Sell filed by Trustee Patricia J. Friesinger) (Friesinger, Patricia) (Entered: 05/17/2023)
May 19, 2023 33 Application for Compensation of Patricia J. Friesinger and Coolidge Wall Co., L.P.A., for Allowance of Compensation as Attorney for Trustee from July 27, 2022 through May 19, 2023 with Notice to All Creditors and Parties in Interest for Patricia J Friesinger, Trustee's Attorney, Fee: $8803.00, Expenses: $75.80. Filed by Attorney Patricia J Friesinger (Friesinger, Patricia) (Entered: 05/19/2023)
Jun 16, 2023 34 Order Approving Application of Patricia J. Friesinger and Coolidge Wall Co., L.P.A., for Allowance of Compensation as Attorney for Trustee (Related Doc # 33) for Patricia J Friesinger, fees awarded: $8803.00, expenses awarded: $75.80 (crw) (Entered: 06/16/2023)
Jun 19, 2023 35 BNC Certificate of Mailing - PDF Document (RE: related documents(s)34 Order on Application for Compensation) Notice Date 06/18/2023. (Admin.) (Entered: 06/19/2023)
Jun 27, 2023 36 Motion to Approve Compromise Under Rule 9019 Motion of Trusteed to Compromise with NSSM Real Estate, Inc. as to Allowance of an Administrative Claim and Authority to Distribute Payment, Combined with Notice Hereof Filed by Trustee Patricia J. Friesinger (Friesinger, Patricia) (Entered: 06/27/2023)

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 other weekday morning.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
3:2022bk30978
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Guy R. Humphrey
Chapter
7
Filed
Jul 19, 2022
Type
voluntary
Updated
Apr 27, 2025
Last checked
Apr 28, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2311 LLC
    Alaric Sumrall
    Alfred Thibodeaux
    American Express Business
    Amy M Westerheide
    Atlas Air Inc.
    Aurion Johnson
    Benjamin R Davis
    Catrina R Miller
    Chase Ink
    Chase Ink
    Clark R Davis
    Collins Aerospace
    Concentra IL
    Concentra MD
    There are 109 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Distribution and Transportation Service, Inc.
    Attn: Susan Burke
    11 Royal Troon Dr.
    Michigan City, IN 46360
    SHELBY-OH
    Tax ID / EIN: xx-xxx7686
    dba DTS

    Represented By

    David M. Whittaker
    Allen Stovall Neuman & Ashton LLP
    10 W. Broad St.
    Ste. 2400
    Columbus, OH 43215
    614-221-8500
    Fax : 614-221-5988
    Email: whittaker@asnalaw.com

    Trustee

    Patricia J. Friesinger
    Coolidge Wall Co., LPA
    33 W. First St., Suite 200
    Dayton, OH 45402
    937-449-5776

    Represented By

    Patricia J Friesinger
    Coolidge Wall Co., L.P.A.
    33 West First Street, Suite 600
    Dayton, OH 45402
    (937) 223-8177
    Fax : (937) 223-6704
    Email: friesinger@coollaw.com

    U.S. Trustee

    Asst US Trustee (Day)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215-2417
    614-469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2020 Ross Burton Design Build, LLC 7 1:2020bk22145
    Apr 8, 2019 Northwoods.Construction, LLC 11 3:2019bk30586
    Mar 4, 2019 Northwoods.Construction,LLC 11 3:2019bk30261
    Jan 10, 2019 Northwoods Construction, LLC 11 3:2019bk30033
    Nov 9, 2016 ST2, LLC 7 4:16-bk-12043
    Jun 26, 2014 Executive Detailing, Inc. dba Executive Auto et al 7 1:14-bk-04367
    Mar 11, 2014 M.D. Construction Enterprises, II, Inc. 11 3:14-bk-30442
    Feb 19, 2013 Sunterra Development Corporation 11 3:13-bk-30265
    Jul 23, 2012 C&N Properties II, LLC 7 1:12-bk-29048
    Jul 18, 2012 Beachwalk Limited Partnership, a Partnership 7 3:12-bk-32547
    Jul 17, 2012 Beachwalk Limited Partnership 11 3:12-bk-32541
    Jul 17, 2012 Moss Family LP 11 3:12-bk-32540
    Jun 14, 2012 Micron Technologies, LLC 7 3:12-bk-32159
    Sep 2, 2011 Sharon Lee, Inc. 7 3:11-bk-33468
    Aug 16, 2011 Berg's Floral and Gift Shop, Inc. 7 3:11-bk-33201