Welcome to BusinessBankruptcies.com!

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

Precision Transportation Solutions, Llc

COURT
Nevada Bankruptcy Court
CASE NUMBER
2:13-bk-20170
TYPE / CHAPTER
Voluntary / 11

Filed

12-6-13

Updated

9-13-23

Last Checked

12-10-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 10, 2013
Last Entry Filed
Dec 9, 2013

Docket Entries by Year

Dec 6, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1213. Filed by TIMOTHY S. CORY on behalf of PRECISION TRANSPORTATION SOLUTIONS, LLC (CORY, TIMOTHY) (Entered: 12/06/2013)
Dec 6, 2013 2 Declaration Re: Electronic Filing Filed by TIMOTHY S. CORY on behalf of PRECISION TRANSPORTATION SOLUTIONS, LLC (CORY, TIMOTHY) (Entered: 12/06/2013)
Dec 6, 2013 3 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(13-20170) [misc,volp11pb] (1213.00). Receipt number 14696214, fee amount $1213.00.(re: Doc#1) (U.S. Treasury) (Entered: 12/06/2013)
Dec 6, 2013 4 Meeting of Creditors 341 Meeting to be held on 01/09/2014 at 01:00 PM at 341s - Foley Bldg,Rm 1500. Last day to file Proof of Claims 04/09/2014. (Entered: 12/06/2013)
Dec 9, 2013 5 Set Deficient Filing Deadlines. Incomplete Filings due by 12/23/2013. Resolution of Board of Directors Authorizing Bankruptcy Filing due by 12/23/2013. Summary of schedules due by 12/23/2013. Schedule A due by 12/23/2013. Schedule B due by 12/23/2013. Schedule D due by 12/23/2013. Schedule E due by 12/23/2013. Schedule F due by 12/23/2013. Schedule G due by 12/23/2013. Schedule H due by 12/23/2013. Declaration Re: Schedules due by 12/23/2013. Statement of Financial Affairs due by 12/23/2013. Atty Disclosure Statement due by 12/23/2013. List of Equity Security Holders due by 12/23/2013. (ccc) (Entered: 12/09/2013)
Dec 9, 2013 6 Notice of Incomplete and/or Deficient Filing. (ccc) (Entered: 12/09/2013)

This case is closed and is no longer being updated.

Case Information

Court
Nevada Bankruptcy Court
Case number
2:13-bk-20170
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Bruce T. Beesley
Chapter
11
Filed
Dec 6, 2013
Type
voluntary
Terminated
Mar 13, 2015
Updated
Sep 13, 2023
Last checked
Dec 10, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMC Trailer Leasing, LLC
    Bauer Built
    Betty Hoover
    Blue Beacon International, Inc.
    Bruckners
    CIT Equipment Finance, Inc.
    Crosspoint Power & Refrigeration, Inc.
    Daphne Wohlford
    Due Doyle Fanning, LLC
    Esmerelda Alaniz
    Frank Boyer
    Hitachi Capital America Corp
    Hostetter & Ohara
    Jack Davison
    Joan Davison
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PRECISION TRANSPORTATION SOLUTIONS, LLC
    POST OFFICE BOX 6
    GERMANTOWN, OH 45327
    CLARK-NV
    Tax ID / EIN: xx-xxx5807

    Represented By

    TIMOTHY S. CORY
    DURHAM JONES & PINEGAR
    10785 W. TWAIN AVE., STE 200
    LAS VEGAS, NV 89135
    (702) 870-6060
    Fax : (702) 870-6090
    Email: tcory@djplaw.com

    U.S. Trustee

    U.S. TRUSTEE - LV - 11
    300 LAS VEGAS BOULEVARD S.
    SUITE 4300
    LAS VEGAS, NV 89101

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22, 2023 Brainerd Industries Incorporated 11 3:2023bk30432
    Nov 4, 2021 Haven, LLC 7 1:2021bk12366
    Jun 17, 2021 Western Tradewinds, Inc. 7 3:2021bk31044
    Jun 16, 2020 Poleline Services LTD 7 3:2020bk31524
    Dec 12, 2018 Guenoc, LLC 7 1:2018bk14463
    Nov 26, 2018 Miami Valley Indoor Golf LTD. 11 3:2018bk33575
    Apr 30, 2018 ACG, Inc 7 3:2018bk31313
    Jun 18, 2015 Safe*T*Logistics, Inc. 11 3:15-bk-31979
    Jun 18, 2015 Safe-T-Propane, Inc. 11 3:15-bk-31978
    Feb 24, 2015 Quality Team Management, Inc. dba Riverside Hotels 11 3:15-bk-30453
    Jul 18, 2013 First Management Group, Ltd. 11 3:13-bk-32974
    Sep 7, 2011 Upland Resources, Inc. 11 1:11-bk-12812
    Sep 7, 2011 Chillicothe Paper Inc. 11 1:11-bk-12811
    Sep 7, 2011 NewPage Port Hawkesbury Holding LLC 11 1:11-bk-12810
    Sep 7, 2011 NewPage Holding Corporation 11 1:11-bk-12808