Welcome to BusinessBankruptcies.com!

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

Onsite Truck & Trailer Service, LLC

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2021bk31834
TYPE / CHAPTER
Voluntary / 7

Filed

9-2-21

Updated

3-31-24

Last Checked

9-28-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2021
Last Entry Filed
Sep 6, 2021

Docket Entries by Quarter

Sep 2, 2021 1 Petition Chapter 7 Voluntary Petition. Fee Amount $338. Filed by Onsite Truck & Trailer Service, LLC. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 09/16/2021. This case may be dismissed without further notice if the schedules are not filed timely. (McClain, Michael) (Entered: 09/02/2021)
Sep 2, 2021 Meeting of Creditors& Notice of Appointment of Interim Trustee William W. Lawrence, with 341(a) meeting to be held on 10/05/2021 at 02:00PM at Telephonic or Video 341 Meeting. Order to debtor and attorney for turnover of documents. (Entered: 09/02/2021)
Sep 3, 2021 2 Corporate Resolution was not filed with the petition. Document due by the deadline set in this entry; upon failure to comply, a show cause hearing will be set. When filing document, please use event Document(Amended/Supplemental) under the Miscellaneous category. Miscellaneous Deadline 9/16/2021. (Pierce, M) (Entered: 09/03/2021)
Sep 3, 2021 3 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney. (Pierce, M) (Entered: 09/03/2021)
Sep 3, 2021 Receipt of filing fee for Voluntary Petition(21-31834) [misc,volp7] ( 338.00). Receipt number 9900280 (re:Doc#1) (U.S. Treasury) (Entered: 09/03/2021)
Sep 3, 2021 4 Amended Onsite Consent and Resolution of Authorizing Body (Manager or Member as per LLC Operating Agreement) (related document(s) 2 Set Corporate Resolution Deadline). Filed by Onsite Truck & Trailer Service, LLC (McClain, Michael) (Entered: 09/03/2021)
Sep 6, 2021 5 BNC Certificate of Mailing - Order to Debtor. Notice Date 09/05/2021. (Admin.) (Entered: 09/06/2021)
Sep 6, 2021 6 BNC Certificate of Mailing - Trustee's Preferred Methodology for Document Turnover. Notice Date 09/05/2021. (Admin.) (Entered: 09/06/2021)
Sep 6, 2021 7 BNC Certificate of Mailing - Meeting of Creditors (related document(s)3 Chapter 7 Section 341 Notice sent to BNC for noticing to all creditors and parties in interest. Order sent to BNC for noticing to debtor and attorney for turnover of documents. If applicable, notice regarding personal financial management training requirement sent to BNC for noticing to the debtor and debtor's attorney.). Notice Date 09/05/2021. (Admin.) (Entered: 09/06/2021)

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2021bk31834
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles R. Merrill
Chapter
7
Filed
Sep 2, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 28, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    126 NORTH, LLC
    AeroTek
    Airgas USA
    American Welding & Gas
    Battery Systems
    Best One Tire & Service
    Bills Auto Spring
    Cintas
    Cintas-Lexington
    Community Medical Assoc.
    Concentra
    Corvus Janitorial Systems of Louisville
    Cummins
    Cushnoc Group
    Dukes A&W
    There are 43 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Onsite Truck & Trailer Service, LLC
    3433 South 7th Street
    Louisville, KY 40216
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx2357

    Represented By

    Michael W. McClain
    Goldberg Simpson LLC
    Norton Commons
    9301 Dayflower Street
    Prospect, Ky 40059
    502-589-1004
    Fax : 502-581-1344
    Email: mmcclain@goldbergsimpson.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 8, 2023 Unique-Prescotech, Inc. parent case 7 1:2023bk11827
    Oct 16, 2023 Stillpoint, Inc. 11V 3:2023bk32419
    Jun 27, 2023 Wooten Enterprises, Inc. 11 3:2023bk31494
    Sep 13, 2022 Neill-Lavielle Supply Company LLC 7 3:2022bk31774
    Feb 15, 2022 Margaret's Movers, Inc. 11V 3:2022bk30236
    Aug 6, 2021 Rosa Mosaic & Tile Company 11 3:2021bk31649
    Nov 23, 2020 Palletco, Inc. 11 3:2020bk32808
    Jul 2, 2019 Millers Lane Center, LLC 11 3:2019bk32095
    Feb 27, 2019 SLP Trucking, LLC 7 3:2019bk30567
    Jun 26, 2015 Rudy Properties, LLC 11 3:15-bk-32104
    Dec 15, 2014 Rhema Apts. LTD. 11 3:14-bk-34567
    Apr 17, 2013 Manslick Rollerdome, LLC d/b/a Skatebox Rollerdome 7 3:13-bk-31608
    Sep 14, 2012 Henry Vogt Machine Co. 11 3:12-bk-34186
    Mar 29, 2012 Leachman Enterprises Inc. 11 3:12-bk-31496
    Jan 25, 2012 Heitzman Germantown, Inc. 7 3:12-bk-30300