Ohio Northern Bankruptcy Court

Case number: 3:21-bk-30507 - BSL Transport Leasing Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
BSL Transport Leasing Inc.
Chapter
11
Judge
MARY ANN WHIPPLE
Filed
03/26/2021
Last Filing
12/24/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, Subchapter_V




U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 21-30507-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/26/2021
Date terminated:  12/22/2021
Plan confirmed:  08/25/2021
341 meeting:  05/06/2021

Debtor

BSL Transport Leasing Inc.

1140 E. Main St.
Delta, OH 43515
FULTON-OH
Tax ID / EIN: 26-1412931

represented by
Steven L. Diller

124 E Main Street
Van Wert, OH 45891
(419) 238-5025
Email: [email protected]

Eric R. Neuman

1107 Adams Street
Toledo, OH 43604
419-244-8500
Email: [email protected]

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: [email protected]

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
216-522-7800
represented by
Kate M. Bradley ust44

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
(216) 522-7800 ext 255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/24/202191Docket Text
Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s)89) Notice Date 12/24/2021. (Admin.) (Entered: 12/25/2021)
12/22/202190Docket Text
Final Decree Issued. Case Closed. (amari) (Entered: 12/22/2021)
12/22/202189Docket Text
Order Granting Motion For Final Decree and Closing Case. (Related Doc # 87) Signed on 12/22/2021. (amari crt) (Entered: 12/22/2021)
12/21/202188Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Debtor BSL Transport Leasing Inc.. (Neuman, Eric aty) (Entered: 12/21/2021)
12/03/202187Docket Text
Motion for Final Decree Filed by Debtor BSL Transport Leasing Inc. (Neuman, Eric aty) (Entered: 12/03/2021)
11/30/202186Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $2372.50. 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 8 months. Assets Abandoned (without deducting any secured claims): $654700.16, Assets Exempt: $0.00, Claims Scheduled: $5957352.93, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $5957352.93. Filed by Patricia B. Fugee (Fugee, Patricia tr) (Entered: 11/30/2021)
11/11/202185Docket Text
Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)84) Notice Date 11/11/2021. (Admin.) (Entered: 11/12/2021)
11/09/202184Docket Text
Order Granting Application For Compensation (Related Doc # 80) for Patricia B. Fugee, Subchapter V Trustee, Fee awarded: $2372.50, Expenses awarded: $0.00 Signed on 11/9/2021. (amari crt) (Entered: 11/09/2021)
10/21/202183Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Debtor BSL Transport Leasing Inc.. (Diller, Steven aty) (Entered: 10/21/2021)
10/16/202182Docket Text
Notice of Application for Compensation w/ BNC Certificate of Mailing (RE: related document(s)81) Notice Date 10/16/2021. (Admin.) (Entered: 10/17/2021)