Case number: 3:15-bk-30214 - Findlay Truck Line Inc. - Ohio Northern Bankruptcy Court

Case Information
Docket Header
NoAutoDisch, CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 15-30214-jpg

Assigned to: Judge JOHN P GUSTAFSON
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/30/2015
Date terminated:  04/01/2016
341 meeting:  03/13/2015

Debtor

Findlay Truck Line Inc.

PO Box 1362
Findlay, OH 45839
HANCOCK-OH
Tax ID / EIN: 34-0874432

represented by
Steven L Diller

124 E Main Street
Van Wert, OH 45891
(419) 238-5025
Email: steven@drlawllc.com

Eric R. Neuman

1105-1107 Adams Street
Toledo, OH 43604
419-724-9047
Email: eric@drlawllc.com

U.S. Trustee

Ust11
represented by
Derrick Rippy ust11

Office of the US Trustee
H. M. Metzenbaum U.S. Courthouse
201 Superior Avenue
Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: derrick.v.rippy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/2016158Debtor-In-Possession Monthly Operating Report for Filing Period Quarterly Report for 1st Quarter Filed by Debtor Findlay Truck Line Inc.. (Diller, Steven aty) (Entered: 04/19/2016)
04/15/2016Returned Mail: Mail originally sent on 03/30/2016 returned as undeliverable. Could not mail Form pdf732 to: 9377 West Higgins Road Rosemont, IL 60018-4973. Could not mail Form pdf732 to: Emily E. Gleason 9377 West Higgins Rd. Rosemont, IL 60018-4973. (ADIrm adi) (Entered: 04/15/2016)
04/01/2016157Final Decree Issued. Case Closed. (mknei) (Entered: 04/01/2016)
03/30/2016156Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s) 153) Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)
03/30/2016155Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 152) Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)
03/30/2016154Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 151) Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)
03/28/2016153Order Approving Report of Administration and Final Decree (RE # 138) Signed on 3/28/2016. (mknei crt) (Entered: 03/28/2016)
03/28/2016152Order Granting Application For Compensation (RE # 145) for Steven L. Diller, Fee awarded: $38922.50, Expenses awarded: $2041.23 Signed on 3/28/2016. (mknei crt) (Entered: 03/28/2016)
03/28/2016151Order Granting Application For Compensation (RE # 142) for Scott Kahle, Fee awarded: $8151.70, Expenses awarded: $0.00 Signed on 3/28/2016. (mknei crt) (Entered: 03/28/2016)
03/28/2016150Proceeding Memo; Hrg held; granted. (RE: 145Application for Compensation for Steven Diller, Atty for DIP) (mknei) (Entered: 03/28/2016)