Case number: 1:25-bk-11009 - Trinity Automotive Service Center, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Trinity Automotive Service Center, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A. Buchanan

  • Filed

    04/29/2025

  • Last Filing

    06/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:25-bk-11009

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  04/29/2025
341 meeting:  05/28/2025
Deadline for filing claims:  07/01/2025
Deadline for filing claims (govt.):  10/27/2025

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

Latest Dockets

Date Filed#Docket Text
05/07/202529BNC 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)
05/05/202528Affidavit 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)
05/05/202527Notice 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)
05/05/202526Notice 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)
05/04/202525BNC 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)
05/04/202524BNC Certificate of Mailing - PDF Document (RE: related documents(s)18 Order to Set Hearing) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/04/202523BNC Certificate of Mailing - PDF Document (RE: related documents(s)17 Order to Set Hearing) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/04/202522BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Order to Set Hearing) Notice Date 05/04/2025. (Admin.) (Entered: 05/05/2025)
05/04/202521BNC 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)
05/02/202520BNC 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)