Docket Entries by Day
Apr 29 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by Trinity Automotive Service Center, LLC Chapter 11 Subchapter V Plan Due by 07/28/2025. (Thomsen, Ira) (Entered: 04/29/2025) | ||
---|---|---|---|---|
Apr 29 | 2 | Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession Trinity Automotive Service Center, LLC. (Thomsen, Ira) (Entered: 04/29/2025) | ||
Apr 29 | 3 | Verification of Creditor Matrix Filed by Debtor In Possession Trinity Automotive Service Center, LLC. (Thomsen, Ira) (Entered: 04/29/2025) | ||
Apr 29 | Receipt of Voluntary Petition (Chapter 11)( 1:25-bk-11009) [misc,volp11] (1738.00) Filing Fee. Receipt Number A43888483, amount $1738.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 04/29/2025) | |||
Apr 30 | 4 | Declaration re: First Day Declaration of Debtor Filed by Debtor In Possession Trinity Automotive Service Center, LLC. (Blasius, Denis) (Entered: 04/30/2025) | ||
Apr 30 | 5 | Motion for Use of Cash Collateral Filed by Debtor In Possession Trinity Automotive Service Center, LLC (Blasius, Denis) (Entered: 04/30/2025) | ||
Apr 30 | 6 | Motion to Pay Prepetition Wages Filed by Debtor In Possession Trinity Automotive Service Center, LLC (Blasius, Denis) (Entered: 04/30/2025) | ||
Apr 30 | 7 | Motion to Pay Insurance Premiums Filed by Debtor In Possession Trinity Automotive Service Center, LLC (Blasius, Denis) (Entered: 04/30/2025) | ||
Apr 30 | 8 | Motion to Expedite Hearing (related documents 5 Motion to Use Cash Collateral, 6 Motion to Pay, 7 Motion to Pay) Filed by Debtor In Possession Trinity Automotive Service Center, LLC (Blasius, Denis) (Entered: 04/30/2025) | ||
Apr 30 | 9 | Corporate Resolution Filed by Debtor In Possession Trinity Automotive Service Center, LLC. (Fierle, Darlene) (Entered: 04/30/2025) | ||
Show 1 more entries Loading... | ||||
Apr 30 | 11 | Notice of Appearance and Request for Notice by Ryan Steven Lett Filed by U.S. Trustee Asst US Trustee (Cin). (Lett, Ryan) (Entered: 04/30/2025) | ||
Apr 30 | 12 | Order Granting Debtor's Motion for an Expedited Hearing and Scheduling an Expedited Hearing on Certain First Day Motions of the Debtor and Debtor-in-Possession (Related Doc 8) Hearing to be held on 5/2/2025 at 10:00 AM Cincinnati Courtroom 1 for 6 and for 7 and for 5. (ao) (Entered: 04/30/2025) | ||
Apr 30 | 13 | Certificate of Service Filed by Debtor In Possession Trinity Automotive Service Center, LLC (RE: related document(s)5 Motion for Use of Cash Collateral , 6 Motion to Pay Prepetition Wages, 7 Motion to Pay Insurance Premiums, 12 Order on Motion to Expedite Hearing). (Fierle, Darlene) (Entered: 04/30/2025) | ||
May 1 | 14 | Notice of Appointment of Trustee Donald W. Mallory. Donald W. Mallory added to the case (Attachments: # 1 Affidavit)(Asst US Trustee (Cin)) (Entered: 05/01/2025) | ||
May 2 | 15 | Interim Order (I) Authorizing Debtor to Use Cash Collateral; (Ii) Granting Adequate Protection; (Iii) Modifying the Automatic Stay; (Iv) Scheduling and Approving the Form and Method of Notice of Final Hearing; And (V) Granting Related Relief. Hearing to be held on 5/28/2025 at 02:00 PM Cincinnati Courtroom 1 for (Related Doc 5) (ygv) Modified text to include the hearing date and time on 5/2/2025 (ygv). (Entered: 05/02/2025) | ||
May 2 | 16 | Interim Order (I) Authorizing, But Not Directing, The Debtor To (A) Pay Certain Prepetition Wages, Salaries, And Other Compensation; (B) Continue Employee Benefit Programs In The Ordinary Course Of Business; And (II) Authorizing, But Not Directing, The Debtor To Make Deductions From Employee Paychecks; And (Iii) Authorizing And Directing Banks And Other Financial Institutions To Pay All Checks And Electronic Payment Requests Made By The Debtor In Relation To The Foregoing Pursuant To Sections 105(A), 363(B), 507(A)(4) And 507(A)(5) Of The Bankruptcy Code Hearing to be held on 5/28/2025 at 02:00 PM Cincinnati Courtroom 1 for 6, (RE: related document(s) 6 Motion to Pay filed by Debtor In Possession Trinity Automotive Service Center, LLC). (ygv) (Entered: 05/02/2025) | ||
May 2 | 17 | Interim Order (I) Authorizing, But Not Directing, The Debtor To(A) Pay Its Obligations Under Insurance Policies Entered IntoPrepetition, and (B) Renew, Supplement, Modify, Or PurchaseInsurance Coverage and Pay Premiums Thereunder;And (II) Granting Related Relief Hearing to be held on 5/28/2025 at 02:00 PM Cincinnati Courtroom 1 for 7, (RE: related document(s) 7 Motion to Pay filed by Debtor In Possession Trinity Automotive Service Center, LLC). (ygv) (Entered: 05/02/2025) | ||
May 2 | 18 | Order Setting Status and Scheduling Conference and Requiring Debtor to File and Serve Section 1188(c) Report Status hearing to be held on 6/23/2025 at 10:00 AM Cincinnati Courtroom 1 for 1, (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Trinity Automotive Service Center, LLC). (moc) (Entered: 05/02/2025) | ||
May 2 | 19 | Order Establishing and Providing Notice of the Last Day to File Proofs of Claim. Proofs of Claim Due: 7/1/2025. Governmental Proofs of Claim Due: 10/27/2025. (ygv) (Entered: 05/02/2025) | ||
May 3 | 20 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)12 Order on Motion to Expedite Hearing) Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
In Possession
Trinity Automotive Service Center, LLC
5523 Anchors Way
Hamilton, OH 45011
HAMILTON-OH
Tax ID / EIN: xx-xxx9573
dba AAMCO
Denis E Blasius
140 N Main Street
Springboro, OH 45066
(937) 748-5001
Email: dblasius@ihtlaw.com
Darlene E Fierle
140 North Main Street
Suite A
Springboro, OH 45066
937-748-5001
Fax : 937-748-5003
Email: dfierle@ihtlaw.com
Ira H Thomsen
140 North Main St., Suite A
PO Box 639
Springboro, OH 45066
(937) 748-5001
Fax : (937) 748-5003
Email: ithomsen@ihtlaw.com
Donald W. Mallory
Wood & Lamping
600 Vine Street
Suite 2500
Cincinnati, OH 45202-2491
513-852-6094
Asst US Trustee (Cin)
Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
Ryan Steven Lett
United States Department of Justice
550 Main Street
Suite 4-812
Cincinnati, OH 45202
(513) 684-6988 x 225
Email: ryan.lett@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 14 | Union Institute & University | 7 | 1:2025bk10562 |
Dec 11, 2023 | La Mount Group, LLC | 11V | 1:2023bk12409 |
Dec 19, 2022 | TSS Acquisition Company | 11V | 1:2022bk12154 |
Sep 9, 2019 | Heintzman Remodeling LLC | 7 | 1:2019bk13310 |
Nov 29, 2017 | 2507, Ltd. | 11 | 1:17-bk-14253 |
Sep 19, 2017 | Redwood Financial, LLC | 7 | 4:17-bk-42055 |
Sep 18, 2017 | Cash Biz, LP | 7 | 4:17-bk-42054 |
Sep 18, 2017 | Cash Zone, LLC (Texas) | 7 | 4:17-bk-42044 |
Apr 8, 2017 |
Hawthorne Pharmacy, LLC
![]() |
11 | 4:17-bk-32224 |
Jan 25, 2017 | Fairfield Manufacturing Inc. | 7 | 1:17-bk-10233 |
Feb 23, 2015 | The Learning Tree Academy, Ltd | 11 | 1:15-bk-10589 |
Jul 23, 2013 | B Moore LLC | 7 | 1:13-bk-13444 |
Dec 8, 2011 | B. W. Rose, Inc | 7 | 1:11-bk-17295 |
Aug 22, 2011 | TDJ Phase I, LLC | 7 | 1:11-bk-15108 |
Aug 16, 2011 | Contractors Siding Outlet Inc | 7 | 1:11-bk-14988 |