Case number: 1:25-bk-10416 - Jack Cooper Transport Company, LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Jack Cooper Transport Company, LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Brendan Linehan Shannon

  • Filed

    03/08/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS, ASSET, LEAD



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10416-BLS

Assigned to: Brendan Linehan Shannon
Chapter 7
Voluntary
Asset


Date filed:  03/08/2025
341 meeting:  04/03/2025
Deadline for filing claims:  07/03/2025

Debtor

Jack Cooper Transport Company, LLC

2345 Grand Blvd.
Ste. 2400
Kansas City, MO 64108
JACKSON-MO
Tax ID / EIN: 84-3116846

represented by
Matthew P. Milana

Richards, Layton & Finger
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: milana@rlf.com

Zachary I Shapiro

Richards, Layton & Finger, P.A.
920 North King Street, P.O. Box 551
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: shapiro@rlf.com

Trustee

Alfred T. Giuliano

Giuliano Miller & Co., LLC
2301 E. Evesham Road
Pavillion 800, Suite 210
Voorhees, NJ 08043
856-767-3000

represented by
John T. Carroll, III

Cozen O'Connor
1201 North Market Street, Suite 1001
Wilmington, DE 19801
(302) 295-2028
Fax : (302) 295-2013
Email: jcarroll@cozen.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
 
 

Latest Dockets

Date Filed#Docket Text
06/13/2025170Order Approving Motion For Relief From Stay of Alice Walton, David Walton and Ashley Walton, Each Individually, and as Heirs to The Estate of Robert Walton (Related Doc # [146])(related document(s)[146], [166]) Order Signed on 6/13/2025. (JMW)
06/13/2025169Order Approving Stipulation with Garam Kim and Seyun Kim (related document(s)[165]) Order Signed on 6/13/2025. (Attachments: # (1) Exhibit 1) (JMW)
06/13/2025168Order Approving Stipulation Between Trustee and MBD Land, LLC Regarding Rejection of Lease (related document(s)[167]) Order Signed on 6/13/2025. (Attachments: # (1) Exhibit 1 - Stipulation) (JMW)
06/13/2025167Certification of Counsel Regarding Stipulation Between Trustee and MBD Land, LLC Regarding Rejection of Lease Filed by Alfred T. Giuliano. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit 1 - Stipulation) (Carroll, John)
06/13/2025166Certificate of No Objection (related document(s)[146]) Filed by Alice Walton, David Walton and Ashley Walton, Each Individually, and as Heirs to The Estate of Robert Walton. (Attachments: # (1) Exhibit A (Proposed Order)) (Austria, Matthew)
06/12/2025165Certification of Counsel with Respect to Stipulation Modifying the Automatic Stay Filed by Garam and Seyun Kim. (Attachments: # (1) Exhibit A) (Sawczuk, Maria)
06/12/2025164Order Approving Stipulation Between Trustee and TierPoint, LLC Regarding Rejection of Executory Contract (related document(s)[104], [130], [160]) Order Signed on 6/12/2025. (Attachments: # (1) Exhibit A-1 - Stipulation) (JMW)
06/12/2025163Order Approving Motion of JAMES STEWART, INDIVIDUALLYAND AS NEXT FRIEND OF J.S., A MINOR For Relief From Stay (Related Doc # [142], [161]) Order Signed on 6/12/2025. (JMW)
06/12/2025162Motion for Relief from Stay (FEE) Motion of Ryan Nitsche for Relief from the Automatic Stay Pursuant to Section 362(d) of the Bankruptcy Code. Fee Amount $199. Filed by Ryan Nitsche. Objections due by 6/26/2025. (Attachments: # (1) Proposed Form of Order # (2) Notice # (3) Certificate of Service) (Joyce, Michael)
06/12/2025161Certificate of No Objection (related document(s)[142]) Filed by James Stewart. (Attachments: # (1) Certificate of Service) (Tobia, James)