Case number: 4:24-bk-44594 - Angie's Transportation, LLC - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Angie's Transportation, LLC

  • Court

    Missouri Eastern (moebke)

  • Chapter

    11

  • Judge

    Brian C Walsh

  • Filed

    12/16/2024

  • Last Filing

    03/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 24-44594

Assigned to: Brian C Walsh
Chapter 11
Voluntary
Asset


Date filed:  12/16/2024
341 meeting:  02/12/2025
Deadline for filing claims (govt.):  06/16/2025
Deadline for objecting to discharge:  03/24/2025

Debtor

Angie's Transportation, LLC

4550 Gustine Ave.
Saint Louis, MO 63116
ST. LOUIS CITY-MO
Tax ID / EIN: 46-1425014

represented by
Andrew R Magdy

Summers Compton Wells LLC
903 S. Lindbergh Blvd.
#200
St. Louis, MO 63131
314-991-4999
Email: amagdy@summerscomptonwells.com

Sarah E. Tomlinson

Summers Compton Wells
903 S. Lindbergh Blvd.
Suite 200
St. Louis, MO 63131
314-991-4999
Email: stomlinson@summerscomptonwells.com

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
represented by
Sirena T Wilson

Office of U.S. Trustee
111 South 10th Street
Suite 6.353
St. Louis, MO 63102
314-539-2976
Email: sirena.wilson@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/29/2025187BNC Certificate of Mailing - PDF Document Notice Date 03/29/2025. (Related Doc # 182) (Admin.) (Entered: 03/29/2025)
03/29/2025186BNC Certificate of Mailing - PDF Document Notice Date 03/29/2025. (Related Doc # 178) (Admin.) (Entered: 03/29/2025)
03/29/2025185BNC Certificate of Mailing - PDF Document Notice Date 03/29/2025. (Related Doc # 174) (Admin.) (Entered: 03/29/2025)
03/29/2025184BNC Certificate of Mailing - PDF Document Notice Date 03/29/2025. (Related Doc # 173) (Admin.) (Entered: 03/29/2025)
03/28/2025183Certificate of Service Filed by Attorney Schmidt Basch, LLC (RE: related document(s)180 Order on Application for Compensation). (Eckelkamp, Laura) (Entered: 03/28/2025)
03/27/2025182Amended Notice of Hearing Filed by U.S. Trustee Office of US Trustee (RE: related document(s)178 Notice of Hearing Filed by U.S. Trustee Office of US Trustee (RE: related document(s)177 Motion to Dismiss Case , Motion to Convert Case From Chapter 11 to 7 . Fee Amount $15, Filed by U.S. Trustee Office of US Trustee Hearing scheduled 4/23/2025 at 11:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 4/23/2025 at 11:00 AM Bankruptcy Courtroom 5 North for 177,). Hearing to be held on 4/23/2025 at 11:00 AM Bankruptcy Courtroom 5 North for 178, (Attachments: # 1 Supplement Master Mailing Matrix) (Wilson, Sirena) (Entered: 03/27/2025)
03/27/2025181Stipulated Order Granting Motion For Relief From Stay (Related Doc # 69) (Egg, M) (Entered: 03/27/2025)
03/27/2025180Order Granting Application For Compensation (Related Doc # 147) for Schmidt Basch, LLC, fees awarded: $28796.00, expenses awarded: $1976.47 (Zup, J) (Entered: 03/27/2025)
03/27/2025179Order Discharging Order to Show Cause (RE: related document(s)165 Order to Show Cause). (Zup, J) (Entered: 03/27/2025)
03/27/2025178Notice of Hearing Filed by U.S. Trustee Office of US Trustee (RE: related document(s)177 Motion to Dismiss Case , Motion to Convert Case From Chapter 11 to 7 . Fee Amount $15, Filed by U.S. Trustee Office of US Trustee Hearing scheduled 4/23/2025 at 11:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 4/23/2025 at 11:00 AM Bankruptcy Courtroom 5 North for 177, (Wilson, Sirena) (Entered: 03/27/2025)