Welcome to BusinessBankruptcies.com!

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

Trinity Automotive Service Center, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
1:2025bk11009
TYPE / CHAPTER
Voluntary / 11V

Filed

4-29-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 5, 2025

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
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.

login purchase single case subscribe now

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
1:2025bk11009
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Beth A. Buchanan
Chapter
11V
Filed
Apr 29, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    In Possession
    Trinity Automotive Service Center, LLC
    5523 Anchors Way
    Hamilton, OH 45011
    HAMILTON-OH
    Tax ID / EIN: xx-xxx9573
    dba AAMCO

    Represented By

    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

    Trustee

    Donald W. Mallory
    Wood & Lamping
    600 Vine Street
    Suite 2500
    Cincinnati, OH 45202-2491
    513-852-6094

    U.S. Trustee

    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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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 parent case 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