Welcome to BusinessBankruptcies.com!

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

Quality One Transport, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
5:2019bk50951
TYPE / CHAPTER
Voluntary / 11

Filed

4-25-19

Updated

9-13-23

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2019
Last Entry Filed
Aug 8, 2019

Docket Entries by Quarter

There are 31 older docket entries.

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

login purchase single case subscribe now

May 6, 2019 29 Amended Notice of Motion to Establish Bar Dates Filed by Debtor Quality One Transport, LLC (RE: related document(s)27 Motion to Set Last Day to File Proofs of Claim Filed by Debtor Quality One Transport, LLC (Attachments: # 1 Exhibit Proposed Notice of Deadline for Filing Proofs of Claim and Interests) (Moran, Michael aty)). (Moran, Michael aty) (Entered: 05/06/2019)
May 7, 2019 30 Notice of Appearance and Request for Notice by Joshua Ryan Vaughan Filed by Creditor Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation. (Vaughan, Joshua aty) (Entered: 05/07/2019)
May 16, 2019 31 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Rhonda Jeffers Objections due by 5/30/2019. (Attachments: # 1 Exhibit State Court Case Amended Complaint # 2 Proposed Order Proposed Order) (Pfouts, Benjamin aty) (Entered: 05/16/2019)
May 16, 2019 Receipt of Motion for Relief From Stay(19-50951-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 40145894. Fee amount 181.00. (re:Doc# 31) (U.S. Treasury) (Entered: 05/16/2019)
May 16, 2019 32 Notice of Filing Deficiency to Benjamin Pfouts - (RE: related document(s)31 Motion for Relief From Stay) - 1) THE DEBTOR AND DEBTOR'S ATTORNEY MICHAEL MORAN WERE NOT LISTED ON THE CERTIFICATE OF SERVICE AS BEING SERVED WITH THE MOTION. 2) A NOTICE OF MOTION WITH OBJECTION AND PRELIMINARY HEARING DATE AND TIME IS REQUIRED FOR FILING. CONTACT THE COURT FOR A HEARING DATE. CORRECT DEFICIENCY BY 5/23/2019. (bhemi) (Entered: 05/16/2019)
May 16, 2019 33 Notice of Motion for Relief from Stay Filed by Creditor Rhonda Jeffers (RE: related document(s)31 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Rhonda Jeffers Objections due by 5/30/2019. (Attachments: # 1 Exhibit State Court Case Amended Complaint # 2 Proposed Order Proposed Order) (Pfouts, Benjamin aty)). Hearing scheduled for 6/11/2019 at 02:00 PM at 260 Fed Bldg Akron. (Pfouts, Benjamin aty) Modified on 5/16/2019 (bhemi). (Entered: 05/16/2019)
May 16, 2019 34 Notice of Service Filed by Creditor Rhonda Jeffers (RE: related document(s)31 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Rhonda Jeffers Objections due by 5/30/2019. (Attachments: # 1 Exhibit State Court Case Amended Complaint # 2 Proposed Order Proposed Order) (Pfouts, Benjamin aty)). (Pfouts, Benjamin aty) (Entered: 05/16/2019)
May 16, 2019 35 Notice of Filing Deficiency to Benjamin Pfouts - (RE: related document(s)33 Notice of Motion) - THE LAST PARAGRAPH OF THE NOTICE OF MOTION STATES INCORRECT REFERENCE TO A "MOTION TO REINSTATE CHAPTER 11 CASE" INSTEAD OF "MOTION FOR RELIEF FROM STAY." CORRECT DEFICIENCY BY 5/23/2019. (bhemi) (Entered: 05/16/2019)
May 16, 2019 36 Amended Document Notice of Motion for Relief from Stay Filed by Creditor Rhonda Jeffers (RE: related document(s)33 Notice of Motion). (Pfouts, Benjamin aty) (Entered: 05/16/2019)
May 17, 2019 37 Notice of Inability to Appoint Creditors' Committee Filed by United States Trustee.(ust07, Sharon Nollsch tr) (Entered: 05/17/2019)
Show 10 more entries
Jun 5, 2019 45 Order Granting Motion To Set Set Last Day To File Proofs of Claim or Interest and Approving Form and Manner of Notice (Related Doc # 27) Signed on 6/5/2019. Proofs of Claims due by 8/9/2019. Government Proof of Claim due by 10/22/2019. (bhemi crt) (Entered: 06/05/2019)
Jun 6, 2019 46 Notice of Deadline for Filing Proofs of Claim and Interests Filed by Debtor Quality One Transport, LLC (related document(s)45 Order Granting Motion To Set Set Last Day To File Proofs of Claim or Interest and Approving Form and Manner of Notice (Related Doc 27) Signed on 6/5/2019. Proofs of Claims due by 8/9/2019. Government Proof of Claim due by 10/22/2019. (bhemi crt)). (Moran, Michael aty) (Entered: 06/06/2019)
Jun 7, 2019 Returned Mail: Mail originally sent on 05/23/2019 returned as undeliverable. Could not mail Form pdf730 to: Office of the Ohio Attorney General Collections Enforcement Section 150 E. Gay Street Akron, OH 44313. (ADIrm adi) (Entered: 06/07/2019)
Jun 8, 2019 47 Notice of Order on Last Day to File Proof of Claims w/ BNC Certificate of Mailing (RE: related document(s)45) Notice Date 06/07/2019. (Admin.) (Entered: 06/08/2019)
Jun 10, 2019 Returned Mail: Mail originally sent on 05/23/2019 returned as undeliverable. Could not mail Form pdf730 to: Calfee, Halter & Griswold LLP 1405 E. 9th St. Cleveland, OH 44114-1703. (ADIrm adi) (Entered: 06/10/2019)
Jun 11, 2019 48 Notice of Appearance and Request for Notice Filed by Creditor Stearns Bank, NA . (bhemi crt) (Entered: 06/11/2019)
Jun 11, 2019 Hearing/Resched from 6/11/2019 to 7/2/2019 if necessary --(related document(s): 31 Motion for Relief From Stay filed by Rhonda Jeffers, 44 Response filed by Quality One Transport, LLC) Hearing scheduled for 07/02/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 06/11/2019)
Jun 13, 2019 Hearing set for 7/2/2019 not necessary, agreed order uploaded -- (related document(s): 31 Motion for Relief From Stay filed by Rhonda Jeffers, 44 Response filed by Quality One Transport, LLC) (mknot) (Entered: 06/13/2019)
Jun 18, 2019 49 Stipulated Order for Relief from Stay Filed by Creditor Rhonda Jeffers (Related Doc # 31) Signed on 6/18/2019. (bhemi crt) (Entered: 06/18/2019)
Jun 21, 2019 50 Notice of Order on Motion for Relief from Stay w/ BNC Certificate of Mailing (RE: related document(s)49) Notice Date 06/20/2019. (Admin.) (Entered: 06/21/2019)

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
5:2019bk50951
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan M. Koschik
Chapter
11
Filed
Apr 25, 2019
Type
voluntary
Terminated
Aug 27, 2020
Updated
Sep 13, 2023
Last checked
Aug 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Benjamin P. Pfouts
    Bob Sumerel Tire Co.
    BP Business Solutions
    Calfee, Halter & Griswold LLP
    City of Akron
    Corporation Service Company
    Daniel T. Smith
    Englefield Oil Co.
    Financial Pacific Leasing, Inc
    Financial Pacific Leasing, Inc.
    Gilchrist Truck Parts Inc.
    Greg's Towing
    Greg's Towing
    Greg's Towing
    Greg's Towing
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Quality One Transport, LLC
    3155 Albrecht Avenue
    Akron, OH 44312
    SUMMIT-OH
    Tax ID / EIN: xx-xxx0273

    Represented By

    Michael J. Moran
    Gibson & Moran
    PO Box 535
    234 Portage Trail
    Cuyahoga Falls, OH 44222
    (330) 929-0507
    Fax : (330) 929-6605
    Email: mike@gibsonmoran.com
    David A. Mucklow
    919 E Turkeyfoot Lake Road #B
    Akron, OH 44312
    (330) 896-8190
    Fax : (330)896-8201
    Email: davidamucklow@yahoo.com
    Aaron Ridenbaugh
    Gibson & Lowry
    PO Box 535
    234 Portage Trail
    Cuyahoga Falls, OH 44221
    330-929-0507
    Fax : 330-929-6605
    Email: aaron@gibsonmoran.com

    U.S. Trustee

    United States Trustee
    U.S. Department of Justice
    Office of the United States Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue E, Suite 441
    Cleveland, OH 44114
    216-522-7800

    Represented By

    Tiiara N. A. Patton ust401
    United States Department of Justice
    Office of the United States Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue East, Suite 441
    Cleveland, OH 44114
    (216) 522-7800
    Fax : (216) 522-4988
    Email: tiiara.patton@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 29, 2022 Restoration Services of Akron, Inc. parent case 11 5:2022bk50879
    Jul 29, 2022 J Bowers Construction Inc. 11 5:2022bk50878
    Sep 13, 2020 Master Auto, LLC 7 5:2020bk51710
    Dec 27, 2019 Container Management Services, LLC parent case 11 5:2019bk53042
    Dec 27, 2019 Business Transportation Services, Inc. parent case 11 5:2019bk53036
    Dec 27, 2019 GDS Express Group, Inc. parent case 11 5:2019bk53035
    Dec 27, 2019 G.D.S. Express, Inc. 11 5:2019bk53034
    Jun 27, 2019 Beaver Street Investments, LLC 11 5:2019bk51511
    Mar 19, 2019 Ohio Sporting Goods LLC 7 5:2019bk50594
    Feb 8, 2017 Firebird Waste & Recycling Inc. 7 5:17-bk-50264
    Nov 18, 2016 The R.C.A. Rubber Company 7 5:16-bk-52757
    Sep 14, 2015 H.L.Parker Electric, Inc. 7 5:15-bk-52219
    Mar 3, 2014 Fe-Doctra Transportation Services, Inc. 11 5:14-bk-50505
    May 22, 2013 TPO Hess Holdings, Inc. 11 1:13-bk-11327
    May 22, 2013 The Press of Ohio, Inc. 11 1:13-bk-11330