Case number: 3:25-bk-31433 - TJ Trucking Enterprises, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    TJ Trucking Enterprises, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JOHN P. GUSTAFSON

  • Filed

    07/11/2025

  • Last Filing

    02/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, CLOSED



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 25-31433-jpg

Assigned to: Judge JOHN P. GUSTAFSON
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/11/2025
Date terminated:  01/28/2026
Plan confirmed:  11/10/2025
341 meeting:  08/05/2025

Debtor

TJ Trucking Enterprises, LLC

1109 Bernath Pkwy
Toledo, OH 43615
LUCAS-OH
Tax ID / EIN: 20-1722386

represented by
Eric R. Neuman

1107 Adams Street
Toledo, OH 43604
419-244-8500
Email: Eric@drlawllc.com

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

Latest Dockets

Date Filed#Docket Text
02/10/2026138Chapter 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)
01/30/2026137Notice 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)
01/30/2026136Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)132) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/30/2026135Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)131) Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026)
01/28/2026134Final Decree Issued. Case Closed. (sheym) (Entered: 01/28/2026)
01/28/2026133Order For Final Decree and Closing Case (Related Doc # 121) Signed on 1/28/2026. (sheym crt) (Entered: 01/28/2026)
01/28/2026132Order 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)
01/28/2026131Order 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)
01/27/2026130Proceeding 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)
01/27/2026129Proceeding 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)