Case number: 8:25-bk-04841 - ODM Truck Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    ODM Truck Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    07/16/2025

  • Last Filing

    01/16/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-04841-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  07/16/2025
Date converted:  11/12/2025
341 meeting:  12/16/2025

Debtor

ODM Truck Inc.

9005 W. Flora Street
Tampa, FL 33615
HILLSBOROUGH-FL
Tax ID / EIN: 45-4501140

represented by
Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
400 North Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Email: al@jpfirm.com

Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Nicole.W.Peair@USdoj.gov

Latest Dockets

Date Filed#Docket Text
01/16/2026171Certificate of Service Re: Order Granting Creditor Caterpillar Financial Services Corporation Relief from the Automatic Stay. Filed by Blake J Delaney on behalf of Creditor Caterpillar Financial Services Corporation (related document(s)[170]). (Delaney, Blake)
01/15/2026170
Order Granting Creditor Caterpillar Financial Services Corporation Relief From The Automatic Stay (Related Doc 164).
Service Instructions: Blake Delaney is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Montero, Juan) Modified on 1/15/2026 (JCM). (Entered: 01/15/2026)
01/06/2026The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
1/6/2026
. (Welch, Angela) (Entered: 01/06/2026)
01/02/2026Receipt of Filing Fee for Motion for Relief From Stay( 8:25-bk-04841-CPM) [motion,mrlfsty] ( 199.00). Receipt Number A82596327, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 01/02/2026)
12/31/2025Receipt of Filing Fee for Motion for Relief From Stay( 8:25-bk-04841-CPM) [motion,mrlfsty] ( 199.00). Receipt Number A82576464, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 12/31/2025)
12/31/2025169Motion for Relief from Stay. (Fee Paid.) Re: 2023 RAM Truck (VIN 3C7WRNDL8PG575876). Contains negative notice. Filed by James M Donohue on behalf of Creditor Capital City Bank (Entered: 12/31/2025)
12/31/2025168
Order Denying Motion For Relief From Stay Filed by AmeriCredit Financial Services, Inc. DBA GM Financial (Related Doc # 167)
Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 12/31/2025)
12/30/2025167Motion for Relief from Stay. (Fee Paid.) Re: 2024 Chevrolet Silverado. Contains negative notice. Filed by Adam S Russo on behalf of Creditor AmeriCredit Financial Services, Inc. DBA GM Financial (Attachments: # 1 Contract # 2 title) (Entered: 12/30/2025)
12/22/2025166Supplemental Statement/Disclosure of Compensation of Attorney Filed by Alberto F Gomez Jr. on behalf of Debtor ODM Truck Inc.. (Gomez, Alberto) (Entered: 12/22/2025)
12/21/2025Receipt of Filing Fee for Amended Motion for Relief from Stay( 8:25-bk-04841-CPM) [motion,amrlfsty] ( 199.00). Receipt Number A82483659, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 12/21/2025)