Welcome to BusinessBankruptcies.com!

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

Heavy Diesel Service, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2021bk52152
TYPE / CHAPTER
Voluntary / 11V

Filed

6-21-21

Updated

3-31-24

Last Checked

7-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 1, 2021
Last Entry Filed
Jun 29, 2021

Docket Entries by Quarter

Jun 21, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by Heavy Diesel Service, LLC Chapter 11 Subchapter V Plan Due by 09/20/2021. (Coutinho, James) (Entered: 06/21/2021)
Jun 21, 2021 Receipt of Voluntary Petition (Chapter 11)(2:21-bk-52152) [misc,volp11] (1738.00) Filing Fee. Receipt Number 39909722, amount $1738.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 06/21/2021)
Jun 21, 2021 2 Notice of Appearance and Request for Notice of Co-Counsel, by Thomas R Allen Filed by Debtor In Possession Heavy Diesel Service, LLC. (Allen, Thomas) (Entered: 06/21/2021)
Jun 21, 2021 3 Notice of Appearance and Request for Notice of Co-Counsel, by Richard K Stovall Filed by Debtor In Possession Heavy Diesel Service, LLC. (Stovall, Richard) (Entered: 06/21/2021)
Jun 21, 2021 4 Statement 1015-2 with Prior Filing(s) Filed by Debtor In Possession Heavy Diesel Service, LLC. (Coutinho, James) (Entered: 06/21/2021)
Jun 21, 2021 5 Corporate Resolution Authorizing Chapter 11 Filing, Filed by Debtor In Possession Heavy Diesel Service, LLC. (Coutinho, James) (Entered: 06/21/2021)
Jun 21, 2021 6 Balance Sheet, Cash Flow Statement for Small Business, Tax Documents for the Year for 2020 Filed by Debtor In Possession Heavy Diesel Service, LLC. (Coutinho, James) (Entered: 06/21/2021)
Jun 21, 2021 7 Motion for Joint Administration Filed by Debtor In Possession Heavy Diesel Service, LLC (Coutinho, James) (Entered: 06/21/2021)
Jun 22, 2021 8 Notice of Appearance and Request for Notice by Jeremy Shane Flannery Filed by U.S. Trustee Asst US Trustee (Col). (Flannery, Jeremy) (Entered: 06/22/2021)
Jun 22, 2021 9 Notice of Reassignment of Judge. Involvement of Judge C. Kathryn Preston Terminated and Judge John E. Hoffman, Jr. Added to Case. (2ao) (Entered: 06/22/2021)
Jun 22, 2021 10 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Heavy Diesel Service, LLC). (2ao) (Entered: 06/22/2021)
Jun 22, 2021 11 Notice of Appearance and Request for Notice and Request for Special Notice and Inclusion on Mailing List by Jeffrey M Hendricks Filed by Creditor First Financial Bank. (Hendricks, Jeffrey) (Entered: 06/22/2021)
Jun 23, 2021 12 Notice of Appointment of Trustee . Matthew T. Schaeffer added to the case (Attachments: # 1 Verified Statement of Matthew T. Schaeffer)(Wilsbacher, Mary Anne) (Entered: 06/23/2021)
Jun 23, 2021 13 Notice of Meeting of Creditors 341(a) meeting to be held on 7/12/2021 at 01:30 PM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 9/10/2021. (Asst US Trustee (Col)) (Entered: 06/23/2021)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2021bk52152
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
11V
Filed
Jun 21, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 1, 2021
Lead case
5AAB Transport, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1st Ayd Corporation
    Advance Auto Parts
    Airgas USA LLC
    Aramark
    BestDrive Commercial Tire
    Capital One
    Central Ohio Forklifts
    CFBank
    First Financial Bank
    First Financial Bank
    Glockner Oil Company
    Goodyear Tire
    Internal Revenue Service
    Jeffrey M. Hendricks, Esq.
    NAPA Auto Parts
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Heavy Diesel Service, LLC
    445 Commerce Square
    Columbus, OH 43228
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx6482

    Represented By

    Thomas R Allen
    Allen Stovall Neuman Fisher & Ashton LLP
    17 South High Street, Suite 1220
    Columbus, OH 43215
    (614)221-8500
    Fax : 614-221-5988
    Email: allen@aksnlaw.com
    James A Coutinho
    Allen Stovall Neuman & Ashton LLP
    17 S. High St., Suite 1220
    Columbus, OH 43215
    614-221-8500
    Fax : 614-221-5988
    Email: coutinho@asnalaw.com
    Richard K Stovall
    Allen Stovall Neuman Fisher & Ashton LLP
    17 South High Street, Suite 1220
    Columbus, OH 43215
    (614) 221-8500
    Fax : (614) 221-5988
    Email: stovall@asnfa.com

    Trustee

    Matthew T. Schaeffer
    Bailey Cavalieri LLC
    10 W. Broad St., Suite 2100
    Columbus, OH 43215
    (614) 229-3289

    U.S. Trustee

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

    Represented By

    Jeremy Shane Flannery
    Office of the United States Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411
    Fax : 614-469-7448
    Email: Jeremy.S.Flannery@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 TDC Group Inc 11V 2:2023bk54084
    Sep 28, 2022 Top-U.S.A. Corp. 7 2:2022bk52864
    Feb 9, 2022 Morrison Medical, Ltd. 7 2:2022bk50327
    Jun 21, 2021 SJS Transport, LLC parent case 11V 2:2021bk52151
    Jun 21, 2021 5AAB Transport, LLC 11V 2:2021bk52150
    Jun 21, 2021 5AAB Holding, LLC parent case 11 2:2021bk52153
    Jan 14, 2020 Central Auto LLC 7 2:2020bk50199
    Oct 13, 2017 MJS Carriers LLC 7 2:17-bk-56579
    Sep 16, 2015 Douglas Custom Concrete, LLC. 7 2:15-bk-56010
    Sep 4, 2015 Peresetsky Investments, LLC 11 2:15-bk-55804
    May 8, 2015 George Thomas Contractor, Inc. 7 2:15-bk-53073
    Nov 13, 2013 Designer Furniture Warehouse, LLC 11 2:13-bk-59015
    Feb 3, 2012 EXHIBITSOURCE, INC. 7 3:12-bk-01566
    Nov 17, 2011 Marble Cliff Crossing Apartments, LLC 11 2:11-bk-61545
    Aug 15, 2011 UHA Corporation LLC 11 2:11-bk-58456