|
Assigned to: JUDGE MARY ANN WHIPPLE Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
12/24/2021 | 91 | Docket 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) |
12/22/2021 | 90 | Docket Text Final Decree Issued. Case Closed. (amari) (Entered: 12/22/2021) |
12/22/2021 | 89 | Docket Text Order Granting Motion For Final Decree and Closing Case. (Related Doc # 87) Signed on 12/22/2021. (amari crt) (Entered: 12/22/2021) |
12/21/2021 | 88 | Docket 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) |
12/03/2021 | 87 | Docket Text Motion for Final Decree Filed by Debtor BSL Transport Leasing Inc. (Neuman, Eric aty) (Entered: 12/03/2021) |
11/30/2021 | 86 | Docket 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) |
11/11/2021 | 85 | Docket 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) |
11/09/2021 | 84 | Docket 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) |
10/21/2021 | 83 | Docket 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) |
10/16/2021 | 82 | Docket 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) |