TJ Trucking Enterprises, LLC
11
JOHN P. GUSTAFSON
07/11/2025
02/10/2026
Yes
v
| SmBus, Subchapter_V, CLOSED |
Assigned to: Judge JOHN P. GUSTAFSON Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor TJ Trucking Enterprises, LLC
1109 Bernath Pkwy Toledo, OH 43615 LUCAS-OH Tax ID / EIN: 20-1722386 |
represented by |
|
Trustee Patricia B. Fugee
FisherBroyles, LLP 27100 Oakmead Drive 306 Perrysburg, OH 43551 419-874-6859 |
represented by |
Patricia B. Fugee
FisherBroyles, LLP 27100 Oakmead Drive 306 Perrysburg, OH 43551 419-874-6859 Fax : 419-550-1515 Email: patricia.fugee@fisherbroyles.com Patricia B. Fugee
FisherBroyles 27100 Oakmead Drive, Box 306 Perrysburg, OH 43551 (419) 874-6859 Email: patricia.fugee@fisherbroyles.com |
U.S. Trustee United States Trustee
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 |
represented by |
Spencer Lutz
DOJ-Ust 201 Superior Ave E Suite 441 Cleveland, OH 44114 216-259-0232 Email: spencer.lutz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 138 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3029.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $999526.66, Assets Exempt: Not Available, Claims Scheduled: $1782373.18, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1782373.18. Filed by Patricia B. Fugee (Fugee, Patricia tr) (Entered: 02/10/2026) |
| 01/30/2026 | 137 | Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s)133) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 01/30/2026 | 136 | Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)132) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 01/30/2026 | 135 | Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)131) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 01/28/2026 | 134 | Final Decree Issued. Case Closed. (sheym) (Entered: 01/28/2026) |
| 01/28/2026 | 133 | Order For Final Decree and Closing Case (Related Doc # 121) Signed on 1/28/2026. (sheym crt) (Entered: 01/28/2026) |
| 01/28/2026 | 132 | Order Granting Application For Compensation (Related Doc # 118) for Patricia B. Fugee, Subchapter V Trustee Fee awarded: $3,029.50, Expenses awarded: $0.00 Signed on 1/28/2026. (sheym crt) (Entered: 01/28/2026) |
| 01/28/2026 | 131 | Order Granting Application For Compensation (Related Doc # 116) for Eric R. Neuman, Attorney for Debtor Fee awarded: $13,440.00, Expenses awarded: $145.18 Signed on 1/28/2026. (sheym crt) (Entered: 01/28/2026) |
| 01/27/2026 | 130 | Proceeding Memo (RE: related document(s)121 Final Decree) Hearing held. Motion for Final Decree filed by Debtor will be Granted. (sheym) (Entered: 01/27/2026) |
| 01/27/2026 | 129 | Proceeding Memo (RE: related document(s)118 Application for Compensation) Hearing held. Application for Trustee's Fees and Expenses will be Approved as requested (sheym) (Entered: 01/27/2026) |