CABS Truck Leasing, Inc.
11
Richard D. Taylor
01/19/2026
01/28/2026
Yes
v
| SmBus, Subchapter_V |
Assigned to: Judge Richard D. Taylor Chapter 11 Voluntary Asset |
|
Debtor CABS Truck Leasing, Inc.
3305 E Main St. Russellville, AR 72802 POPE-AR Tax ID / EIN: 46-2098181 |
represented by |
Stanley V. Bond
Attorney at Law P.O. Box 1893 Fayetteville, AR 72702-1893 (479) 444-0255 Fax : (479) 444-7141 Email: attybond@me.com |
Trustee Beverly I Brister
Chapter 11 Subchapter V 212 W Sevier Benton, AR 72015 501-778-2100 |
| |
U.S. Trustee U.S. Trustee (ust)
Office Of U. S. Trustee 200 W Capitol, Ste. 1200 Little Rock, AR 72201 501-324-7357 |
represented by |
Amy Blackburn
Office of the United States Trustee Roman L. Hruska U.S. Courthouse 111 S. 18th Plaza Ste 1148 Omaha, NE 68102 402-221-4307 Email: amy.b.blackburn@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 15 | Entry of Appearance by Amy B. Blackburn on behalf of U.S. Trustee (ust), U.S. Trustee (ust) (Blackburn, Amy) (Entered: 01/28/2026) |
| 01/28/2026 | 14 | Notice of Appearance and Request for Notice filed by Sharon L. Stolte Creditor Arvest Equipment Finance. (Stolte, Sharon) (Entered: 01/28/2026) |
| 01/28/2026 | 13 | Corporate Resolution Filed by Stanley V. Bond on behalf of Debtor CABS Truck Leasing, Inc. (Bond, Stanley) (Entered: 01/28/2026) |
| 01/28/2026 | 12 | Schedules Filed: Summary of Assets and Liabilities, Sch A/B, Sch D, Sch E/F, Sch G, Sch H, Declaration Under Penalty of Perjury for Non-Individual Debtor, Stmt of Financial Affairs, Disclosure of Compensation for Attorney, Equity Security Holders |
| 01/26/2026 | 11 | Notice of Appearance and Request for Notice and Service of Papers Filed by Laura C Robinson Creditor BMO Bank N.A. (Robinson, Laura) (Entered: 01/26/2026) |
| 01/22/2026 | 10 | BNC Certificate of Mailing(RE: related document(s) 7 Order of Deficiency Summary of Assets and Liabilities due 2/2/2026. Schedules-Documents due 2/2/2026. Statement of Financial Affairs due 2/2/2026. Corporate Resolution due 2/2/2026. Small Business Statement of Operations due 1/26/2026Small Business Balance Sheet due: 1/26/2026 Federal Income Tax Return Date: 1/26/2026. Small Business Cash Flow Statement due 1/26/2026 Equity Security Holders due 2/2/2026.) No. of Notices: 1. Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026) |
| 01/22/2026 | 9 | BNC Certificate of Mailing - Meeting of Creditors(RE: related document(s) 6 Meeting of Creditors with 341(a) meeting to be held on 2/17/2026 at 01:30 PM at Ch. 11 Tele-Meeting of Creditors.) No. of Notices: 7. Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026) |
| 01/21/2026 | 8 | Affidavit Re: Section 1116 Documents (RE: related document(s) 7 Order of Deficiency) filed by Stanley V. Bond Debtor CABS Truck Leasing, Inc.. (Bond, Stanley) (Entered: 01/21/2026) |
| 01/20/2026 | 7 | Order of Deficiency Summary of Assets and Liabilities due 2/2/2026. Schedules-Documents due 2/2/2026. Statement of Financial Affairs due 2/2/2026. Corporate Resolution due 2/2/2026. Small Business Statement of Operations due 1/26/2026Small Business Balance Sheet due: 1/26/2026 Federal Income Tax Return Date: 1/26/2026. Small Business Cash Flow Statement due 1/26/2026 Equity Security Holders due 2/2/2026. (Stanley, Lori) (Entered: 01/20/2026) |
| 01/19/2026 | 6 | Meeting of Creditors with 341(a) meeting to be held on 2/17/2026 at 01:30 PM at Ch. 11 Tele-Meeting of Creditors. (Jensen, Jerry) (Entered: 01/19/2026) |