|
Assigned to: JUDGE MARY ANN WHIPPLE Related AP Case: Related AP Title: ULD Logistics, LLC v. Buckeye State Bank et al Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor ULD Logistics, LLC
1140 East Main Street Delta, OH 43515 FULTON-OH Tax ID / EIN: 20-3182867 |
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 |
---|---|---|
05/03/2022 | 92 | Docket Text Final Decree Issued. Case Closed. (dzeme) (Entered: 05/03/2022) |
04/04/2022 | 91 | Docket Text Order of Final Decree and Closing Case Signed on 4/4/2022 . Debtor is hereby granted a Final Decree and this case is hereby closed. (dzeme crt) Modified on 4/22/2022 (dzeme). (Entered: 04/04/2022) |
03/15/2022 | 90 | Docket Text Certificate of Service Filed by Debtor ULD Logistics, LLC (RE: related document(s)89 Motion for Final Decree ). (Neuman, Eric aty) (Entered: 03/15/2022) |
03/15/2022 | Docket Text Notice Requiring Corrective Document: List of Creditors not attached for certificate of service. (RE: related document(s)89 Final Decree) (dzeme) (Entered: 03/15/2022) | |
03/15/2022 | 89 | Docket Text Motion for Final Decree Filed by Debtor ULD Logistics, LLC (Neuman, Eric aty) Notice Requiring Corrective Document: List of Creditors not attached for certificate of service. (dzeme). (Entered: 03/15/2022) |
03/10/2022 | 88 | Docket Text Notice of Substantial Consummation. Certificate of Service Filed. Filed by Debtor ULD Logistics, LLC (RE: related document(s)32 Chapter 11 Small Business Subchapter V Plan Filed by Debtor ULD Logistics, LLC (RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by ULD Logistics, LLC Chapter 11 Plan Small Business Subchapter V Due by 06/24/2021. (Diller, Steven aty)). (Attachments: # 1 Exhibit A Liquidation Analysis)(Neuman, Eric aty)). (Attachments: # 1 Exhibit A) (Neuman, Eric aty) (Entered: 03/10/2022) |
01/18/2022 | 87 | Docket Text Chapter 11 PostConfirmation Report for the Quarter Ending: 12/31/2021 Filed by Debtor ULD Logistics, LLC. (Neuman, Eric aty) (Entered: 01/18/2022) |
01/07/2022 | 86 | Docket Text Notice of Order on Generic Order w/ BNC Certificate of Mailing (RE: related document(s)85) Notice Date 01/07/2022. (Admin.) (Entered: 01/08/2022) |
01/05/2022 | 85 | Docket Text Order Granting Debtors Motion for the Entry of an Order Modifying the Courts Order to Sell Personal Property Free and Clear Pursuant to 11 USC 363 so as to Change the Purchaser (Related Doc # 83) Signed on 1/5/2022. (dzeme crt) (Entered: 01/05/2022) |
12/21/2021 | 84 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Debtor ULD Logistics, LLC. (Neuman, Eric aty) (Entered: 12/21/2021) |