Welcome to BusinessBankruptcies.com!

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

Safe-T-Propane, Inc.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:15-bk-31978
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-15

Updated

3-21-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Aug 25, 2015

Docket Entries by Year

There are 19 older docket entries.

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

login purchase single case subscribe now

Jun 23, 2015 18 Notice of Appearance and Request for Notice by Mary Anne Wilsbacher Filed by U.S. Trustee Asst US Trustee (Day). (Wilsbacher, Mary Anne) (Entered: 06/23/2015)
Jun 24, 2015 19 Agreed Order Continuing Hearing on Emergency Motion of Lindley Co Trust 2010-1 to (1) Modify Automatic Stay to Permit the State Court Receiver to Continue in Possession, Control and Management of the Receivership Property Subject to the Jurisdiction of the State Court; and (2) To Excuse the State Court Receiver, Thomas E. Pratt and his Agent, Applied Business Strategy LLC, from Compliance with Bankruptcy Code Section 543 (A), (B) and( C) and Notice of Hearing (RE: related document(s)7 Generic Motion Two Part filed by Creditor Lindley CO Trust 2010-1). Hearing to be held on 7/2/2015 at 10:30 AM West Courtroom for 7, (3ti). Related document(s) 8 Motion to Expedite Hearing (related documents 7 Generic Motion Two Part) Motion of Lindley Co Trust 2010-1 for an Order Scheduling an Expedited Hearing on Emergency Motion of Lindley CO Trust 2010-1 to (I) Modify the Automatic Stay to Permit the S filed by Creditor Lindley CO Trust 2010-1, 9 Order on Motion to Expedite Hearing. Modified on 6/24/2015 (3ti). (Entered: 06/24/2015)
Jun 24, 2015 20 Notice of Appearance and Request for Notice and Reservation of Rights by Nancy A Valentine Filed by Creditor Lindley CO Trust 2010-1. (Valentine, Nancy) (Entered: 06/24/2015)
Jun 25, 2015 21 Notice of Appearance and Request for Notice by Bradley C Smith Filed by Creditor Ohio Department of Taxation. (Smith, Bradley) (Entered: 06/25/2015)
Jun 27, 2015 22 BNC Certificate of Mailing - PDF Document (RE: related documents(s)19 Order Continuing Hearing (Bk Motion)) Notice Date 06/26/2015. (Admin.) (Entered: 06/27/2015)
Jun 30, 2015 23 Joint Notice of Filing Deposition Transcripts Filed by Creditors DCP Midstream, LLC, Lindley CO Trust 2010-1 (RE: related document(s)7 Emergency Motion of Lindley CO Trust 2010-1 to (I) Modify the Automatic Stay to Permit the State Court Receiver to Continue in Possession, Control and Management of the Receivership Property Subject to the Jurisdiction of the State Court; and (II) to Excuse the State Court Receiver, Thomas E. Pratt and his Agent, Applied Business Strategy LLC, from Compliance with Bankruptcy Code Section 543(a), (b), and (c) Filed by Creditor Lindley CO Trust 2010-1). (Attachments: # 1 Deposition of George Kuhn # 2 Deposition Transcript of Glenda Kuhn # 3 Deposition Transcript of George Kuhn, representative of CMC # 4 Deposition Transcript of George Kuhn, as representative of National Safe T Propane # 5 Deposition Transcript of George Kuhn, as representative of Ohio Safe T Propane, Inc. # 6 Deposition Transcript of George Kuhn, as representative of Safe T Transport, Inc. # 7 Deposition Transcript of George Kuhn, as representative of SafetyTech, Inc. # 8 Deposition Exhibits 1-15 # 9 Deposition Exhibits 16-28 # 10 Deposition Exhibits 29-52) (Cogswell, Brandon) (Entered: 06/30/2015)
Jun 30, 2015 24 Objection to (related document(s): 7 Emergency Motion of Lindley CO Trust 2010-1 to (I) Modify the Automatic Stay to Permit the State Court Receiver to Continue in Possession, Control and Management of the Receivership Property Subject to the Jurisdiction of the State Court; and (II) to filed by Creditor Lindley CO Trust 2010-1) Filed by Debtor In Possession Safe-T-Propane, Inc. (Blasius, Denis) (Entered: 06/30/2015)
Jun 30, 2015 25 Objection to (related document(s): 8 Motion to Expedite Hearing (related documents 7 Generic Motion Two Part) Motion of Lindley Co Trust 2010-1 for an Order Scheduling an Expedited Hearing on Emergency Motion of Lindley CO Trust 2010-1 to (I) Modify the Automatic Stay to Permit the S filed by Creditor Lindley CO Trust 2010-1) Filed by U.S. Trustee Asst US Trustee (Day) (Wilsbacher, Mary Anne) (Entered: 06/30/2015)
Jun 30, 2015 26 Notice of Appearance and Request for Notice by James H Gordon Filed by Creditor Star Leasing Co.. (Gordon, James) (Entered: 06/30/2015)
Jul 1, 2015 27 Notice of Appearance and Request for Notice Notice of Appearance of Counsel by Kari Balog Coniglio Filed by Other Professional Thomas E. Pratt. (Coniglio, Kari) (Entered: 07/01/2015)
Show 10 more entries
Jul 5, 2015 38 BNC Certificate of Mailing - PDF Document (RE: related documents(s)36 Order to Set Hearing) Notice Date 07/04/2015. (Admin.) (Entered: 07/05/2015)
Jul 7, 2015 39 Order Granting Debtor an Extension of Time up to and Including July 16, 2015 to File Schedules. (Related Doc # 34) (3ah) (Entered: 07/07/2015)
Jul 7, 2015 40 Amended Agreed Interim Order Granting Emergency Motions of Lindley Co Trust 2010-1 to (I) Modify the Automatic Stay to Permit the State Court Receiver to Continue In Possession, Control and Management of the Receivership Property Subject to the Jurisdiction of the State Court ; and (II) To Excuse the State Court Receiver, Thomas Pratt and his Agent, Applied Business Strategy LLC, From Compliance with Bankruptcy Code Section 543 (a)(b), and (c) and Notice of Hearing 7and 6 and Setting Final Hearing on the 543 Motions and Motions of Lindley Co Trust 2010-1 and DCP Midstream, LLC to Abstain Pursuant to 11 USC 305 (A) or , in the Alternative Dismiss These Chapter 11 Proceedings Pursuant to 11 USC 1112 (B) and Memorandum in Support ( 30 and 28) Hearing to be held on 7/29/2015 at 10:30 AM West Courtroom for 30, Order (RE: related document(s)36 Order to Set Hearing). (3ah) (Entered: 07/07/2015)
Jul 8, 2015 41 Motion to Appoint Trustee Filed by U.S. Trustee Asst US Trustee (Day) (Wilsbacher, Mary Anne) (Entered: 07/08/2015)
Jul 10, 2015 42 BNC Certificate of Mailing - PDF Document (RE: related documents(s)39 Order on Motion to Extend Deadline to File Schedules) Notice Date 07/09/2015. (Admin.) (Entered: 07/10/2015)
Jul 10, 2015 43 BNC Certificate of Mailing - PDF Document (RE: related documents(s)40 Amended Order) Notice Date 07/09/2015. (Admin.) (Entered: 07/10/2015)
Jul 10, 2015 44 Brief Joinder of DCP Midstream, LLC and Lindley Co. Trust 2010-1 to Motion of United States Trustee for Order Directing the Appointment of a Chapter 11 Trustee Filed by Creditors DCP Midstream, LLC, Lindley CO Trust 2010-1 (RE: related document(s)41 Motion to Appoint Trustee ). (Attachments: # 1 Exhibit A) (Cogswell, Brandon) (Entered: 07/10/2015)
Jul 15, 2015 45 Second Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor In Possession Safe-T-Propane, Inc. (Blasius, Denis) (Entered: 07/15/2015)
Jul 15, 2015 46 Notice Second Monthly Report of Receiver - July 2015 Filed by Other Professional Thomas E. Pratt. (Attachments: # 1 Exhibit 1) (Coniglio, Kari) (Entered: 07/15/2015)
Jul 17, 2015 47 Order Granting Debtor An Extension Of Time Up To and Including July 23, 2015 to File Schedules (Related Doc # 45) (3cs) (Entered: 07/17/2015)

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
3:15-bk-31978
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lawrence S. Walter
Chapter
11
Filed
Jun 18, 2015
Type
voluntary
Terminated
Aug 25, 2015
Updated
Mar 21, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthem Blue Cross Blue Sheild
    AT&T
    Bank of America
    Barclays Bank
    Chad E. Burton, Esq.
    Cylinder Marketing Company
    David Imsande
    DCP Midstream, LLC
    First National Bank of Germantown
    George Kuhn
    George W. Kuhn
    Glenda Kuhn
    Internal Revenue Service
    James D. Thomas, Esq.
    James H. Gordon, Esq.
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Safe-T-Propane, Inc.
    6675 Chrisman Lane
    Middletown, OH 45042
    MONTGOMERY-OH
    Tax ID / EIN: xx-xxx2825
    aka Safe*T*Propane, Inc.

    Represented By

    Denis E Blasius
    140 N Main Street
    Springboro, OH 45066
    (937) 748-5001
    Email: dblasius@ihtlaw.com

    U.S. Trustee

    Asst US Trustee (Day)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215-2417
    614-469-7411

    Represented By

    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 #
    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
    Jun 18, 2015 Safe*T*Logistics, Inc. 11 3:15-bk-31979
    Apr 27, 2015 Rose Home Health Care, LLC 7 3:15-bk-31328
    Feb 24, 2015 Quality Team Management, Inc. dba Riverside Hotels 11 3:15-bk-30453
    Dec 19, 2014 Chuck Flaum's Junkyard of Floors & More, LLC 7 3:14-bk-34443
    Dec 6, 2013 PRECISION TRANSPORTATION SOLUTIONS, LLC 11 2:13-bk-20170
    Jul 18, 2013 First Management Group, Ltd. 11 3:13-bk-32974
    Mar 21, 2012 Diversapack of Monroe, LLC 11 1:12-bk-10981
    Sep 7, 2011 NewPage Port Hawkesbury Holding LLC 11 1:11-bk-12810
    Sep 7, 2011 NewPage Holding Corporation 11 1:11-bk-12808