
General Information
Case # | 20-11120 |
Court | |
Judge | The Honorable Laurie Selber Silverstein |
For additional information, please submit an inquiry via e-mail to comcarinfo@angeiongroup.com
Debtor Name | Debtor Case Number | Status |
---|---|---|
Comcar Industries, Inc. | 20-11120 | (Case Closed) |
CTTS Leasing, LLC | 20-11119 | (Case Closed) |
CCC Spotting, LLC | 20-11121 | (Case Closed) |
CCC Transportation, LLC | 20-11122 | (Case Closed) |
Coastal Transport Logistics, LLC | 20-11123 | (Case Closed) |
Commercial Carrier Logistics, LLC | 20-11124 | (Case Closed) |
CT Transportation, LLC | 20-11125 | (Case Closed) |
CTL Distribution Logistics, LLC | 20-11126 | (Case Closed) |
CTL Transportation, LLC | 20-11127 | (Case Closed) |
Fleet Maintenance Services, LLC | 20-11128 | (Case Closed) |
MCT Transportation, LLC | 20-11129 | (Case Closed) |
Midwest Coast Logistics, LLC | 20-11130 | (Case Closed) |
16th Street Pompano Beach, LLC | 20-11131 | (Case Closed) |
Charlotte Avenue Auburndale, LLC | 20-11132 | (Case Closed) |
Comcar Logistics, LLC | 20-11133 | (Case Closed) |
Cortez Blvd. Brooksville, LLC | 20-11134 | (Case Closed) |
East Broadway Tampa, LLC | 20-11135 | (Case Closed) |
East Columbus Drive Tampa, LLC | 20-11136 | (Case Closed) |
New Kings Road Jacksonville, LLC | 20-11137 | (Case Closed) |
Old Winter Haven Road Auburndale, LLC | 20-11138 | (Case Closed) |
W. Airport Blvd. Sanford, LLC | 20-11139 | (Case Closed) |
Willis Shaw Logistics, LLC | 20-11140 | (Case Closed) |
WSE Transportation, LLC | 20-11141 | (Case Closed) |
Comcar Properties, Inc. | 20-11142 | (Case Closed) |
Coastal Transport, Inc. | 20-11143 | (Case Closed) |
Commercial Carrier Corporation | 20-11144 | (Case Closed) |
Commercial Truck and Trailer Sales, Inc. | 20-11145 | (Case Closed) |
CTL Distribution, Inc. | 20-11146 | (Case Closed) |
Midwest Coast Transport, Inc. | 20-11147 | (Case Closed) |
9th Place Newberry, LLC | 20-11148 | (Case Closed) |
Detsco Terminals, Inc. | 20-11149 | (Case Closed) |
Driver Services, Inc. | 20-11150 | (Case Closed) |
Major Dates
Filing Date
May 17, 2020
First Day Hearing
May 19, 2020 at 2:00 p.m.
(Prevailing Eastern Time)
Continued First Day Hearing
May 20, 2020 at 12:30 p.m.
(Prevailing Eastern Time)
Meeting of Creditors
June 18, 2020 at 10:00 a.m.
(Prevailing Eastern Time)
Final Hearing on Certain First Day Motions
June 19, 2020 at 10:00 a.m.
(Prevailing Eastern Time)
Prepetition & Section 503(b)(9) Claims Bar Date:
Interim Administrative Claims Bar Date:
Second Interim Administrative Claims Bar Date:
Governmental Unit Claims Bar Date:
July 31, 2020 at 4:00 p.m.
(Prevailing Eastern Time)
July 31, 2020 at 4:00 p.m.
(Prevailing Eastern Time)
August 31, 2020 at 4:00 p.m.
(Prevailing Eastern Time)
November 13, 2020 at 4:00 p.m. (Prevailing Eastern TIme)
Third Interim Administrative Expense Claims Bar Date
December 18, 2020 at 4:00 p.m. (Prevailing Eastern Time).
Documents:
Disclosure Statement Hearing
January 21, 2021 at 3:00 p.m. (Prevailing Eastern Time)
Documents:
Combined Hearing on Plan and Disclosure Statement
March 10, 2021 at 10:00 a.m. (Prevailing Eastern Time)
Confirmation Order
March 11, 2021
Effective Date of Amended Chapter 11 Plan of Liquidation
April 30, 2021
Counsel to the Debtors
DLA Piper LLP (US)
Stuart M. Brown
1201 North Market Street, Suite 2100
Wilmington, DE 19801
Tel: (302) 468-5700
Fax: (302) 394-2341
DLA Piper LLP (US)
Jamila Justine Willis
1251 Avenue of the Americas
New York, NY 10020
Tel: (212) 335-4500
Fax: (212) 335-4501
Attorneys for the Official Committee of Unsecured Creditors
Fox Rothschild LLP
Thomas M. Horan
919 N. Market Street, Suite 300
Wilmington, DE 19801
Tel: (302) 480-9412
Fox Rothschild LLP
Michael A. Sweet
345 California Street, Suite 2200
San Francisco, CA 94104-2670
Tel: (415) 364-5560
-and-
Fox Rothschild LLP
Gordon E. Gouveia
321 N. Clark Street, Suite 1600
Chicago, IL 60654
Tel: (312) 980-3816