Welcome to BusinessBankruptcies.com!

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

Iddings Trucking, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:16-bk-58202
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-16

Updated

9-13-23

Last Checked

3-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2018
Last Entry Filed
Mar 15, 2018

Docket Entries by Year

There are 258 older docket entries.

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

login purchase single case subscribe now

Jan 17, 2018 238 Substitute PDF Notice of Default Filed by Creditor Trans Lease, Inc. (RE: related document(s) 237 Regarding Deficient Filing). (Attachments: # 1 Proposed Order) (Hochheiser, Alan) (Entered: 01/17/2018)
Jan 19, 2018 239 Notice of Default Filed by Creditor Siemens Financial Services, Inc. (RE: related document(s)215 Agreed Order On Motion Of Siemens Financial Services, Inc. For Relief From The Automatic Stay Regarding (A) One (1) 2015 MAC Tank Trailer; (B) Three (3) 2015 LBT Trailer Model 2015 HAB HA2-J10000X3; And (C) One (1) 2014 Heil Dry Bulk Trailer (Related Doc 200) (2pr)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Giberson, Melissa) (Entered: 01/19/2018)
Jan 26, 2018 240 Order Granting Motion Of Debtor To Approve Agreement To Provide Adequate Protection To Cit Finance LLC. (Related Doc # 211) (2ao) (Entered: 01/26/2018)
Jan 29, 2018 241 BNC Certificate of Mailing - PDF Document (RE: related documents(s)240 Order on Motion for Adequate Protection) Notice Date 01/28/2018. (Admin.) (Entered: 01/29/2018)
Jan 30, 2018 242 Order On Notice Of Default. (RE: related document(s) 239 Notice of Default filed by Creditor Siemens Financial Services, Inc.). (2ao) (Entered: 01/30/2018)
Jan 30, 2018 243 Agreed Order Granting United States Trustee's Motion Converting Case To Chapter 7. (2ao). Related document(s) 229 United States Trustee's Motion to Dismiss Debtor for Other Cause filed by U.S. Trustee Asst US Trustee (Col). Modified to add related Document on 1/30/2018 (2ao). (Entered: 01/30/2018)
Jan 31, 2018 Appointment of Successor Trustee for a Converted Case. removed and Brent A Stubbins added to the case 341(a) meeting to be held on 2/26/2018 at 11:30 AM at Columbus 341 Zanesville. Last day to oppose discharge or dischargeability is 4/27/2018. Proofs of Claim Due: 4/10/2018. Governmental Proofs of Claim Due: 7/30/2018. (Asst US Trustee (Col)) (Entered: 01/31/2018)
Feb 1, 2018 244 Notice of Meeting of Creditors. (2ao) (Entered: 02/01/2018)
Feb 2, 2018 245 BNC Certificate of Mailing - PDF Document (RE: related documents(s)243 Order Converting Case to Chapter 7) Notice Date 02/01/2018. (Admin.) (Entered: 02/02/2018)
Feb 2, 2018 246 BNC Certificate of Mailing - PDF Document (RE: related documents(s)242 Order (Generic)) Notice Date 02/01/2018. (Admin.) (Entered: 02/02/2018)
Show 10 more entries
Feb 22, 2018 255 Support Document Filed by Trustee Brent A Stubbins (RE: related document(s)244 Meeting of Creditors). (Stubbins, Brent) (Entered: 02/22/2018)
Feb 23, 2018 256 Affidavit Re: Affidavit of Rocco I. Debitetto Pursuant to Agreed Order Resolving Motion of Ascentium Capital, LLC for Relief from the Automatic Stay: Two (2) 2015 East Manufacturing Corp. 40 FL Genesis Trailers Filed by Creditor Ascentium Capital LLC (RE: related document(s)148 Order on Motion For Relief From Stay). (Debitetto, Rocco) (Entered: 02/23/2018)
Mar 5, 2018 257 Agreed Order Granting Relief From the Automatic Stay: Two(2) 2015 East Manufacturing Corp. 40' FL Genesis Trailers (RE: related document(s) 148 Order on Motion For Relief From Stay). (1kw) (Entered: 03/05/2018)
Mar 6, 2018 258 Motion Filed by Creditor Highway Commercial Services, Inc (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C) (Strasfeld, Stuart) (Entered: 03/06/2018)
Mar 6, 2018 259 Notice of Motion Filed by Creditor Highway Commercial Services, Inc (RE: related document(s)258 Motion Filed by Creditor Highway Commercial Services, Inc (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C)). (Strasfeld, Stuart) (Entered: 03/06/2018)
Mar 6, 2018 Chapter 7 Meeting of Creditors Held Debtor appeared. (Stubbins, Brent) (Entered: 03/06/2018)
Mar 6, 2018 260 Trustee's Interim Report. (Stubbins, Brent) (Entered: 03/06/2018)
Mar 6, 2018 261 Notice of Default Filed by Creditor First Neighborhood Bank, Inc. (RE: related document(s)157 Agreed Order On Motion Of First Neighborhood Bank, Inc. For Relief From The Automatic Stay: Seven (7) Trailer. (Related Doc 133) (2ao)). (Bays, Robert) (Entered: 03/06/2018)
Mar 8, 2018 262 BNC Certificate of Mailing - PDF Document (RE: related documents(s)257 Order (Generic)) Notice Date 03/07/2018. (Admin.) (Entered: 03/08/2018)
Mar 9, 2018 263 Motion to Appear pro hac vice of Russell S. Long Filed by Creditor m2 Lease Funds LLC (Long, Russell) (Entered: 03/09/2018)

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 Southern Bankruptcy Court
Case number
2:16-bk-58202
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
7
Filed
Dec 30, 2016
Type
voluntary
Terminated
May 4, 2021
Converted
Jan 30, 2018
Updated
Sep 13, 2023
Last checked
Mar 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AGCS Marine Insurance Company
    Alico Equipment Finance
    All-State Peterbuilt of East Ohio
    Allstate Insurance
    American InfoSource LP as agent for
    American Moving and Storage Association
    American Producers Supply Co., Inc.
    American Telephone Technologies
    ASC, Inc.
    Ascentium Capital LLC
    Ascentium Capital, LLC
    AT&T
    Attorney General
    Axon Development Corporation
    Beery & Spurlock Co. LPA
    There are 166 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Iddings Trucking, Inc.
    741 Blue Knob Rd.
    Marietta, OH 45750
    WASHINGTON-OH
    Tax ID / EIN: xx-xxx5619

    Represented By

    John W Kennedy
    Strip Hoppers Leithart McGrath & Terleck
    575 S. Third St.
    Columbus, OH 43215
    (614) 228-6345
    Fax : (614) 228-6369
    Email: jwk@columbuslawyer.net
    Myron N Terlecky
    575 S Third St
    Columbus, OH 43215
    (614) 228-6345
    Email: mnt@columbuslawyer.net

    Trustee

    Brent A Stubbins
    PO Box 488
    Zanesville, OH 43702-0488
    (740) 452-8484

    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

    Pamela Arndt
    170 North High Street
    Suite 200
    Columbus, OH 43215
    (614) 469-7411 ext. 228
    Fax : (614) 469-7448
    Email: Pamela.D.Arndt@usdoj.gov
    Matthew McDonald
    Office of the United States Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411
    Fax : 614-469-7448
    Email: Matthew.J.McDonald@usdoj.gov
    Mary Anne Wilsbacher
    USDOJ - Office of the U.S. Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411 x212
    Fax : (614) 469-7448
    Email: MaryAnne.Wilsbacher@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Kronos Advanced Technologies WV, LLC 11 6:2024bk60017
    Feb 17, 2022 Ohio Valley University 7 5:2022bk00056
    Feb 25, 2019 Melvin Earl Somerville 11 6:2019bk60018
    Nov 17, 2016 Glass Press Properties, Ltd. 11 2:16-bk-57421
    Dec 15, 2015 Viking International Resources Co., Inc. 11 1:15-bk-12551
    Dec 15, 2015 Triad Hunter, LLC 11 1:15-bk-12550
    Dec 15, 2015 Triad Holdings, LLC 11 1:15-bk-12549
    Dec 15, 2015 Hunter Real Estate, LLC 11 1:15-bk-12539
    Dec 15, 2015 Alpha Hunter Drilling, LLC 11 1:15-bk-12534
    Jul 10, 2015 Crescent & Sprague Supply Co., Inc. 11 2:15-bk-54509
    Jan 27, 2015 WRECO LLC 11 6:15-bk-60008
    Feb 25, 2014 Val-Lee Stud Welding Inc. 7 6:14-bk-60025
    Apr 8, 2013 Andy Boyd's InHome Medical/InHome Medical Inc 11 1:13-bk-10751
    Mar 23, 2012 Nolan Industrial Coatings, Inc. 11 4:12-bk-40056
    Nov 21, 2011 Mister Bee Potato Chip Company 11 4:11-bk-40244