Welcome to BusinessBankruptcies.com!

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

Triple S Tire Co., Inc.

COURT
Indiana Southern Bankruptcy Court
CASE NUMBER
1:15-bk-00107
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-15

Updated

9-13-23

Last Checked

12-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2015
Last Entry Filed
Dec 1, 2015

Docket Entries by Year

There are 302 older docket entries.

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

login purchase single case subscribe now

Oct 13, 2015 286 Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for James R Irving as Creditor Comm. Aty (Fee: $67,578.50, Expense: $681.87) filed by James R Irving on behalf of Creditor Committee Unsecured Creditor Committee. (Attachments: (1) Exhibit A) (Irving, James) (Entered: 10/13/2015)
Oct 14, 2015 287 Minute Entry/Order re: (1) Hearing Re: Motion of Committee of Creditors Holding Unsecured Claims Under Sections 105 and 1103 of the Bankruptcy Code For Entry of an Order Combining the Debtor with the Non-Debtor Affiliates Via Either the Alter Ego Doctrine or Substantive Consolidation filed by Unsecured Creditor Committee. Vacated: Motion to Continue filed; Matter reset for 12/2/15 at 10:30 a.m (re: Doc # 253) (2) Hearing on Disclosure Statement; Objection of Unsecured Creditor Committee. Hearing held. First Amended Disclosure Statement resolving the limited objection of the committee to be filed within 3 days. Court to prepare order approving the First Amended Disclosure Statement and setting Confirmation hearing for 11/30/15 at 10:00 a.m (re: Doc # 258, 285). (hmb) (Entered: 10/14/2015)
Oct 15, 2015 288 Official Court Notice Setting Hearing on Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 (re: Doc # 286). Hearing to be held on 11/30/2015 at 10:00 AM EST at Rm 325 U.S. Courthouse, Indianapolis. (hmb) (Entered: 10/15/2015)
Oct 16, 2015 289 Transfer of Claim filed by Argo Partners. Notice issued to Transferor: BOB SUMEREL TIRE CO., INC. To Argo Partners. (Attachments: (1) Assignment Agreement) (Gold, Matthew) (Entered: 10/16/2015)
Oct 16, 2015 290 Transfer of Claim filed by Argo Partners. Notice issued to Transferor: TY CUSHION TIRES LLC To Argo Partners. (Gold, Matthew) (Entered: 10/16/2015)
Oct 16, 2015 Receipt of Transfer of Claim(15-00107-JMC-11) [limit,ltrclm] ( 25.00) Filing Fee. Receipt number 25128637. Fee amount 25.00 (re: Doc # 289). (U.S. Treasury) (Entered: 10/16/2015)
Oct 16, 2015 Receipt of Transfer of Claim(15-00107-JMC-11) [limit,ltrclm] ( 25.00) Filing Fee. Receipt number 25128637. Fee amount 25.00 (re: Doc # 290). (U.S. Treasury) (Entered: 10/16/2015)
Oct 16, 2015 291 AMENDED Chapter 11 Plan of Reorganization filed by KC Cohen on behalf of Debtor Triple S Tire Co., Inc (Cohen, KC) CORRECTION: Missing text added in all capitals. Modified on 10/20/2015 (lak). (Entered: 10/16/2015)
Oct 16, 2015 292 AMENDED Disclosure Statement filed by KC Cohen on behalf of Debtor Triple S Tire Co., Inc (Attachments: (1) Exhibit B (2) Exhibit c (3) Exhibit c (4) Exhibit c (5) Exhibit c (6) Exhibit d (7) Exhibit d (8) Exhibit d) (Cohen, KC) CORRECTION: Missing text added in all capitals. Modified on 10/20/2015 (lak). (Entered: 10/16/2015)
Oct 18, 2015 293 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 288). No. of Notices: 175 Notice Date 10/17/2015. (Admin.) (Entered: 10/18/2015)
Show 10 more entries
Nov 13, 2015 304 Notice with Certificate of Service dated 11/13/2015 re: Motion to Compromise and/or Settle filed by KC Cohen on behalf of Debtor Triple S Tire Co., Inc (re: Doc # 303). Objections due by 12/04/2015. (Cohen, KC) (Entered: 11/13/2015)
Nov 15, 2015 305 BNC Certificate of Service - NOTICE (re: Doc # 302). No. of Notices: 2 Notice Date 11/14/2015. (Admin.) (Entered: 11/15/2015)
Nov 16, 2015 306 Deficiency Notice Issued re: Notice on Motion to Compromise and/or Settle with Certificate of Service (re: Doc # 304). Deficiency to be cured by 11/30/2015. (lak) (Entered: 11/16/2015)
Nov 16, 2015 307 Notice with Certificate of Service dated 11/13/2015 re: Motion to Compromise and/or Settle filed by KC Cohen on behalf of Debtor Triple S Tire Co., Inc (re: Doc # 303). Objections due by 12/04/2015. (Attachments: (1) Certificate of Service (2) Certificate of Service) (Cohen, KC) (Entered: 11/16/2015)
Nov 17, 2015 308 Motion to Continue Hearing filed by KC Cohen on behalf of Debtor Triple S Tire Co., Inc (re: Doc # 294). (Cohen, KC) (Entered: 11/17/2015) [Granted by #310 ]
Nov 17, 2015 309 Transfer of Claim filed by Fair Harbor Capital, LLC. Notice issued to Transferor: R.L. Hughey (Claim No. 6) To Fair Harbor Capital, LLC. (Attachments: (1) Notice and waiver) (Glass, Fredric) (Entered: 11/17/2015)
Nov 17, 2015 Receipt of Transfer of Claim(15-00107-JMC-11) [limit,ltrclm] ( 25.00) Filing Fee. Receipt number 25250676. Fee amount 25.00 (re: Doc # 309). (U.S. Treasury) (Entered: 11/17/2015)
Nov 17, 2015 310 Order Granting Motion to Continue Confirmation Hearing (Docket Order Only) (re: Doc # 308). Notice Issued. Hearing to be held on 12/10/2015 at 01:30 PM EST at Rm 325 U.S. Courthouse, Indianapolis. (hmb) (Entered: 11/17/2015)
Nov 20, 2015 311 BNC Certificate of Service - OFFICIAL COURT NOTICE (re: Doc # 310). No. of Notices: 4 Notice Date 11/19/2015. (Admin.) (Entered: 11/20/2015)
Nov 20, 2015 312 BNC Certificate of Service - NOTICE OF TRANSFER OF CLAIM (re: Doc # 309). No. of Notices: 1 Notice Date 11/19/2015. (Admin.) (Entered: 11/20/2015)

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
Indiana Southern Bankruptcy Court
Case number
1:15-bk-00107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James M. Carr
Chapter
11
Filed
Jan 8, 2015
Type
voluntary
Terminated
Apr 25, 2016
Updated
Sep 13, 2023
Last checked
Dec 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    A & R
    ACC BUSINESS
    ADVANTAGE CONSTRUCTION EQUIPMENT & PARTS
    ADVANTAGE ONE TIRE NETWORK, LLC
    ADVERMOTIONS
    ALLIANCE TIRE COMPANY
    ALLIANCE TIRE COMPANY
    ALVEY'S SIGN CO., INC.
    AMERICAN CRANE INC
    AMERICAN TIRE DISTRIBUTORS OHIO
    AMERICAN TIRE DISTRIBUTORS OHIO
    AMS OIL, LLC
    ANTHEM LIFE
    ARAMARK UNIFORM SERVICES-CINCINNATI
    There are 169 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Triple S Tire Co., Inc., Debtor
    405 S 9th St
    Elwood, IN 46036
    MADISON-IN
    County: MADISON-IN
    Tax ID / EIN: xx-xxx5911

    Represented By

    KC Cohen
    151 N Delaware St Ste 1106
    Indianapolis, IN 46204
    317-715-1845
    Fax : 317-916-0406
    Email: kc@esoft-legal.com
    Gregory A Schrage
    c/o Church Church Hittle & Antrim
    10765 Lantern Road
    Suite 201
    Fishers, IN 46038
    317-773-2190 x810
    Fax : 317-776-5810
    Email: gschrage@cchalaw.com

    U.S. Trustee

    U.S. Trustee
    Office of U.S. Trustee
    101 W. Ohio St.. Ste. 1000
    Indianapolis, IN 46204
    317-226-6101
    Email: ustpregion10.in.ecf@usdoj.gov

    Represented By

    Jeannette Eisan Hinshaw
    Office of U.S. Trustee
    101 W. Ohio St., Suite 1000
    Indianapolis, IN 46204
    317-226-5322
    Email: jeannette.hinshaw@usdoj.gov
    Charles R. Wharton
    Office of U.S. Trustee
    101 W Ohio St Ste 1000
    Indianapolis, IN 46204
    317-226-6101
    Fax : 317-226-6356
    Email: Charles.R.Wharton@usdoj.gov
    TERMINATED: 07/09/2015

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 29, 2023 Robinson Renovations, L.L.C. 7 1:2023bk05802
    Aug 4, 2022 Graystone Earthworks, Inc. 11V 1:2022bk03084
    Aug 28, 2020 KTH Enterprises, Inc. 7 1:2020bk04885
    Jun 18, 2018 Combs Johnson Consulting, LLC 7 1:2018bk04649
    Mar 9, 2018 East Side Dolphin Club, Inc. 7 1:2018bk01442
    May 11, 2017 Precision Drone, LLC 7 1:17-bk-03520
    Oct 28, 2015 Days RX, Inc. d/b/a The Medicine Shoppe 7 1:15-bk-09010
    Aug 31, 2015 S&S Steel Services, Inc. 7 1:15-bk-07401
    Jun 4, 2015 Atlas Red-D Mix, Inc. 7 1:15-bk-04854
    Jan 20, 2015 Girt's Archery & Outfitting, Inc. 7 1:15-bk-00295
    Jul 14, 2014 MPB Industries, Inc. 7 1:14-bk-06526
    May 30, 2014 WBE Trucking, Inc. 7 1:14-bk-05186
    Jul 12, 2013 Madison Park Church of God, Inc. 11 1:13-bk-07430
    Feb 13, 2012 G & T Wilson, Inc. 7 1:12-bk-01099
    Jan 23, 2012 Lindberg Road Church of Christ, Inc. 11 1:12-bk-00509