Case number: 4:24-bk-40136 - APL Cargo, Inc. - Indiana Northern Bankruptcy Court

Case Information
  • Case title

    APL Cargo, Inc.

  • Court

    Indiana Northern (innbke)

  • Chapter

    11

  • Judge

    Robert E. Grant

  • Filed

    05/31/2024

  • Last Filing

    01/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NTCAPR, JNTADMN, LEAD, AmendedPlan



U.S. Bankruptcy Court
Northern District of Indiana (Hammond Division at Lafayette)
Bankruptcy Petition #: 24-40136-reg

Assigned to: Judge Robert E. Grant
Chapter 11
Voluntary
Asset


Date filed:  05/31/2024
341 meeting:  06/28/2024

Debtor 1

APL Cargo, Inc.

11738 W US Highway 24
Wolcott, IN 47995
WHITE-IN
Tax ID / EIN: 46-5668093

represented by
Anthony Thomas Carreri

Kroger Gardis & Regas LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204
317-777-7447
Email: ACarreri@kgrlaw.com

Jason T. Mizzell

Kroger Gardis & Regas, LLP
111 Monument Circle
Suite 9000
Indianapolis, IN 46204-5125
317-692-9000
Fax : 317-264-6832
Email: jmizzell@kgrlaw.com

Weston Erick Overturf

Kroger Gardis & Regas, LLP
111 Monument Circle
Suite 900
Indianapolis, IN 46204
317-777-7443
Email: woverturf@kgrlaw.com

U.S. Trustee

Nancy J. Gargula

100 East Wayne Street, 5th Floor
South Bend, IN 46601-2349
574-236-8105
represented by
Jennifer Prokop

Office of the United States Trustee
100 E. Wayne Street Suite 555
South Bend, IN 46601
(574)236-8105
Email: jennifer.prokop@usdoj.gov

Susan Jaffe Roberts

Office of the United States Trustee
One Michiana Square, Suite 555
100 East Wayne Street
South Bend, IN 46601
574-236-8105
Fax : 574-236-8163
Email: Susan.J.Roberts@usdoj.gov
TERMINATED: 07/18/2025

Damaris D Rosich-Schwartz

DOJ-Ust
Birch Bayh Federal Building & U.S. Courthouse
46 E Ohio St.
Ste 520
Indianapolis, IN 46204
317-226-5709
Email: damaris.d.rosich-schwartz@usdoj.gov

Brian Tuinenga

DOJ-Ust
100 East Wayne Street, Suite 555
South Bend, IN 46601
574-236-8105
Email: brian.tuinenga@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/12/2026634Disclosure Statement for Amended Chapter 11 Plan of Reorganization Filed by Debtors APL Cargo, Inc., Ecosmart Trucks Inc., Indy National Leasing LLC, US 24 Truck and Trailer Repair Co. (related document(s) 632 Amended Chapter 11 Plan filed by APL Cargo, Inc., Indy National Leasing LLC, Ecosmart Trucks Inc., US 24 Truck and Trailer Repair Co.) (Attachments: # 1 Exhibit 1 Amended Plan) (Mizzell, Jason). Modified on 1/13/2026 (dmh). (Entered: 01/12/2026)
01/09/2026633Exhibit 1 Amended Plan Filed by Debtors APL Cargo, Inc., Ecosmart Trucks Inc., Indy National Leasing LLC, US 24 Truck and Trailer Repair Co. (Related document(s) 632 Amended Chapter 11 Plan filed by Debtors APL Cargo, Inc., Indy National Leasing LLC, Ecosmart Trucks Inc., US 24 Truck and Trailer Repair Co.) (Attachments: # 1 Exhibit 1 Amended Plan) (Mizzell, Jason). Modified on 1/13/2026 (dmh). (Entered: 01/09/2026)
01/09/2026632Joint
Amended Chapter 11 Plan
of Reorganization Filed by Debtors APL Cargo, Inc., Ecosmart Trucks Inc., Indy National Leasing LLC, US 24 Truck and Trailer Repair Co. (related document(s) 421 Chapter 11 Plan filed by APL Cargo, Inc., Indy National Leasing LLC, Ecosmart Trucks Inc.) (Mizzell, Jason). Modified on 1/13/2026 (dmh). (Entered: 01/09/2026)
12/22/2025631Chapter 11 Monthly Operating Report for Case Number 25-40056 for the Month Ending: 11/30/2025 Filed by Interested Party US 24 Truck and Trailer Repair Co. (Attachments: # 1 Exhibit November 2025 Statement of Operations) (Mizzell, Jason) (Entered: 12/22/2025)
12/22/2025630Chapter 11 Monthly Operating Report for Case Number 24-40190 for the Month Ending: 11/30/2025 Filed by Interested Party Ecosmart Trucks Inc. (Attachments: # 1 Exhibit November 2025 Statement of Operations) (Mizzell, Jason) (Entered: 12/22/2025)
12/22/2025629Chapter 11 Monthly Operating Report for Case Number 24-40138 for the Month Ending: 11/30/2025 Filed by Interested Party Indy National Leasing LLC (Attachments: # 1 Exhibit November 2025 Statement of Operations) (Mizzell, Jason) (Entered: 12/22/2025)
12/22/2025628Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor 1 APL Cargo, Inc. (Attachments: # 1 Exhibit November 2025 Statement of Operations) (Mizzell, Jason) (Entered: 12/22/2025)
11/20/2025627Chapter 11 Monthly Operating Report for Case Number 25-40056 for the Month Ending: 10/31/2025 Filed by Debtor US 24 Truck and Trailer Repair Co. (Attachments: # 1 Exhibit Statement of Operations) (Mizzell, Jason). Modified on 11/21/2025 (dmh). (Entered: 11/20/2025)
11/20/2025626Chapter 11 Monthly Operating Report for Case Number 24-40138 for the Month Ending: 10/31/2025 Filed by Debtor Indy National Leasing LLC (Attachments: # 1 Exhibit Statement of Operations) (Mizzell, Jason). Modified on 11/21/2025 (dmh). (Entered: 11/20/2025)
11/20/2025625Chapter 11 Monthly Operating Report for Case Number 24-40190 for the Month Ending: 10/31/2025 Filed by Debtor Ecosmart Trucks Inc. (Attachments: # 1 Exhibit Statement of Operations) (Mizzell, Jason). Modified on 11/21/2025 (dmh). (Entered: 11/20/2025)