Welcome to BusinessBankruptcies.com!

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

Findlay Truck Line Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
3:15-bk-30214
TYPE / CHAPTER
Voluntary / 11

Filed

1-30-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Nov 26, 2015

Docket Entries by Year

There are 90 older docket entries.

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

login purchase single case subscribe now

Jul 30, 2015 80 Notice of Order to Set Hearing (RE: related document(s)79) Notice Date 07/29/2015. (Admin.) (Entered: 07/30/2015)
Aug 4, 2015 81 Certificate of Service Filed by Debtor Findlay Truck Line Inc. (RE: related document(s)71 Order Approving Disclosure Statement). (Neuman, Eric aty) (Entered: 08/04/2015)
Aug 12, 2015 82 Expungement/Withdrawal of Claims: 7 Filed by Creditor Habash & Reasoner LLP. (Reasoner, W. aty) (Entered: 08/12/2015)
Aug 14, 2015 83 Application for Compensation for Scott Kahle, Accountant, Fee: $11,147.64, Expenses: $0.00. filed by Accountant Scott Kahle (mknei crt) (Entered: 08/14/2015)
Aug 21, 2015 84 Order to Set Hearing Signed on 8/21/2015 (RE: 83 Application for Compensation of Scott Kahle, Accountant). Hearing scheduled for 9/15/2015 at 09:30 AM at Courtroom #1 Toledo. (mknei crt) (Entered: 08/21/2015)
Aug 24, 2015 85 Notice of Order to Set Hearing (RE: related document(s)84) Notice Date 08/23/2015. (Admin.) (Entered: 08/24/2015)
Aug 31, 2015 86 Supplement to Exhibit A as filed by Accountant Scott Kahle, of Kahle and Associates to the First Application for Compensation & Reimbursement of Expenses filed by Accountant Scott Kahle (RE: 83 Application for Compensation) (mknei) (Entered: 08/31/2015)
Sep 2, 2015 87 Response to First Application For Interim Compensation and Expense Reimbursement Filed by Ust11 (related documents 83 Application for Compensation, 86 Document) (Attachments: # 1 Exhibit UST's Exhibit #1) (ust11, Derrick Rippy tr) (Entered: 09/02/2015)
Sep 7, 2015 Returned Mail: Mail originally sent on 08/23/2015 returned as undeliverable. Could not mail Form pdf755 to: 9377 West Higgins Road Rosemont, IL 60018-4973. (ADIrm adi) (Entered: 09/07/2015)
Sep 11, 2015 Returned Mail: Mail originally sent on 08/23/2015 returned as undeliverable. Could not mail Form pdf755 to: Emily E. Gleason 9377 West Higgins Rd. Rosemont, IL 60018-4973. (ADIrm adi) (Entered: 09/11/2015)
Show 10 more entries
Sep 26, 2015 98 Notice of Order on Motion to Continue Hearing w/ BNC Certificate of Mailing (RE: related document(s)97) Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015)
Oct 2, 2015 99 Motion to Extend Time Filed by Debtor Findlay Truck Line Inc. (related documents 92 Objection to Confirmation of the Plan) (Neuman, Eric aty) (Entered: 10/02/2015)
Oct 5, 2015 100 Proceeding Memo; Hrg held (non-evidentiary); continued to December 2, 2015 at 10:30 AM. Debtor is providing additional documents for the Ohio Dept of Ed to review re: POC #5. (RE: 63 Objection to Claim #5 of Ohio Dept of Taxation) (mknei) (Entered: 10/05/2015)
Oct 5, 2015 101 Order for Further Hearing Signed on 10/5/2015 (RE: 63 Objection to Claim #5 by Claimant Ohio Department of Taxation). Further Hearing scheduled for 12/2/2015 at 10:30 AM at Courtroom #1 Toledo. (mknei crt) (Entered: 10/05/2015)
Oct 8, 2015 102 Notice of Order to Set Hearing (RE: related document(s)101) Notice Date 10/07/2015. (Admin.) (Entered: 10/08/2015)
Oct 13, 2015 103 Debtor-In-Possession Monthly Operating Report for Filing Period July, 2015 Filed by Debtor Findlay Truck Line Inc.. (Diller, Steven aty) (Entered: 10/13/2015)
Oct 13, 2015 104 Debtor-In-Possession Monthly Operating Report for Filing Period August, 2015 Filed by Debtor Findlay Truck Line Inc.. (Diller, Steven aty) (Entered: 10/13/2015)
Oct 13, 2015 105 Summary of Chapter 11 Ballots Filed by Debtor Findlay Truck Line Inc.. (Attachments: # 1 Exhibit Summary of Ballots) (Neuman, Eric aty) (Entered: 10/13/2015)
Oct 16, 2015 Returned Mail: Mail originally sent on 09/25/2015 returned as undeliverable. Could not mail Form pdf723 to: 9377 West Higgins Road Rosemont, IL 60018-4973. Could not mail Form pdf723 to: Emily E. Gleason 9377 West Higgins Rd. Rosemont, IL 60018-4973. (ADIrm adi) (Entered: 10/16/2015)
Oct 20, 2015 106 Order Granting Motion of Debtor to Extend Time to Respond to the Objection of Central States, Southeast and Southwest areas Pension Fund to the Debtor's Proposed Plan until November 2, 2015. (RE # 99) Signed on 10/20/2015. (mknei crt) (Entered: 10/20/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
3:15-bk-30214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P Gustafson
Chapter
11
Filed
Jan 30, 2015
Type
voluntary
Terminated
Apr 1, 2016
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bailey, Cavalieri, LLC
    Berry Plastics
    Central States, Southeast
    Emily E. Gleason
    Findlay Cartage Co., Inc.
    Findlay Warehousing
    Habash & Reasoner
    International Paper
    McCracken Rentals
    Northwest Railroad
    Operational Support Services
    Pride Transportation
    Whirlpool

    Parties

    Debtor

    Findlay Truck Line Inc.
    PO Box 1362
    Findlay, OH 45839
    HANCOCK-OH
    Tax ID / EIN: xx-xxx4432

    Represented By

    Steven L Diller
    124 E Main Street
    Van Wert, OH 45891
    (419) 238-5025
    Email: steven@drlawllc.com
    Eric R. Neuman
    1105-1107 Adams Street
    Toledo, OH 43604
    419-724-9047
    Email: eric@drlawllc.com

    U.S. Trustee

    Ust11

    Represented By

    Derrick Rippy ust11
    Office of the US Trustee
    H. M. Metzenbaum U.S. Courthouse
    201 Superior Avenue
    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 #
    Jun 16, 2023 Stultz & Stephan, Ltd. 11V 2:2023bk52039
    Oct 8, 2021 Black Swamp Liquidation LLC 7 3:2021bk31751
    Jan 29, 2021 M.J. Brown Company INC. 7 3:2021bk30154
    Oct 4, 2018 The Hercules Tire & Rubber Company parent case 11 1:2018bk12224
    Jul 4, 2018 Lace and Elegance Bridal Boutique, Ltd. 7 3:2018bk32097
    Oct 8, 2017 ProFlo Industries, LLC 11 3:17-bk-33184
    Sep 12, 2017 Rocky Pine Farms, LLC 11 3:17-bk-32918
    Nov 20, 2015 RJM Infiniti, Inc. 7 3:15-bk-33760
    Sep 10, 2015 Ruffing Care, Inc. 11 3:15-bk-32960
    Jan 31, 2014 Survocom LLC 7 3:14-bk-30252
    Apr 8, 2013 A-1 Medical Equipment, Inc. 11 1:13-bk-10742
    Mar 1, 2013 Fish Rd LLC, Rollersville Tavern 7 3:13-bk-30756
    Dec 18, 2012 Biglick 254, LLC 11 3:12-bk-35589
    Dec 18, 2012 Red Hawk Run, LLC 11 3:12-bk-35588
    Nov 3, 2011 NAPMARK LLC 7 3:11-bk-35969