Trinity Automotive Service Center, LLC
11
Beth A. Buchanan
04/29/2025
06/09/2025
Yes
v
Subchapter_V |
Assigned to: Beth A. Buchanan Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession Trinity Automotive Service Center, LLC
5523 Anchors Way Hamilton, OH 45011 HAMILTON-OH Tax ID / EIN: 87-4149573 dba AAMCO |
represented by |
Denis E Blasius
140 N Main Street Springboro, OH 45066 (937) 748-5001 Email: dblasius@ihtlaw.com Darlene E Fierle
140 North Main Street Suite A Springboro, OH 45066 937-748-5001 Fax : 937-748-5003 Email: dfierle@ihtlaw.com Ira H Thomsen
140 North Main St., Suite A PO Box 639 Springboro, OH 45066 (937) 748-5001 Fax : (937) 748-5003 Email: ithomsen@ihtlaw.com |
Trustee Donald W. Mallory
Wood & Lamping 600 Vine Street Suite 2500 Cincinnati, OH 45202-2491 513-852-6094 |
| |
U.S. Trustee Asst US Trustee (Cin)
Office of the US Trustee J.W. Peck Federal Building 550 Main Street, Suite 4-812 Cincinnati, OH 45202 513-684-6988 |
represented by |
Ryan Steven Lett
United States Department of Justice 550 Main Street Suite 4-812 Cincinnati, OH 45202 (513) 684-6988 x 225 Email: ryan.lett@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/07/2025 | 29 | BNC Certificate of Mailing (RE: related documents(s)26 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Cin)) Notice Date 05/07/2025. (Admin.) (Entered: 05/08/2025) |
05/05/2025 | 28 | Affidavit Re: 11 USC 1116 Disclosures Filed by Debtor In Possession Trinity Automotive Service Center, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Fierle, Darlene) (Entered: 05/05/2025) |
05/05/2025 | 27 | Notice of Intent to Conduct Meeting of Creditors Remotely. The meeting is scheduled to be held by telephone. Please call 1-866-775-6845 and dial access code 4751660# to join the meeting. (Attachments: # 1 Exhibit)(Asst US Trustee (Cin)) (Entered: 05/05/2025) |
05/05/2025 | 26 | Notice of Meeting of Creditors 341(a) meeting to be held on 5/28/2025 at 09:00 AM via Telephone (Chapter 11 341). Objection to Dischargeability of Certain Debts Due: 7/28/2025. (Asst US Trustee (Cin)) (Entered: 05/05/2025) |
05/04/2025 | 25 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)19 Order Fixing Proof of Claim Bar Date) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025) |
05/04/2025 | 24 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)18 Order to Set Hearing) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025) |
05/04/2025 | 23 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)17 Order to Set Hearing) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025) |
05/04/2025 | 22 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Order to Set Hearing) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025) |
05/04/2025 | 21 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)15 Order on Motion to Use Cash Collateral) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025) |
05/02/2025 | 20 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)12 Order on Motion to Expedite Hearing) Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025) |