Ohio Northern Bankruptcy Court

Case number: 3:17-bk-32918 - Rocky Pine Farms, LLC - Ohio Northern Bankruptcy Court

Case Information
Case title
Rocky Pine Farms, LLC
Chapter
11
Judge
MARY ANN WHIPPLE
Filed
09/12/2017
Last Filing
10/14/2020
Asset
Yes
Vol
v
Docket Header

DsclsDue, AwDsch, DelayDsch




U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 17-32918-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset


Date filed:  09/12/2017
Plan confirmed:  06/04/2018
341 meeting:  10/30/2017

Debtor

Rocky Pine Farms, LLC

7443 N Township Rd 70
Tiffin, OH 44883-9454
SENECA-OH
Tax ID / EIN: 87-0796684

represented by
Raymond L. Beebe

Diller & Rice LLC
1107 Adams Street
Toledo, OH 43604
(419) 244-8500
Email: [email protected]

Raymond L. Beebe

1107 Adams Street
Toledo, OH 43623
419-244-8500
Fax : 419-244-8538
Email: [email protected]

U.S. Trustee

Derrick Rippy ust11

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Derrick Rippy ust11

Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/17/2018Docket Text
Returned Mail: Mail originally sent on 08/29/2018 returned as undeliverable. Could not mail Form pdf732 to: McPC Imaging PO Box 66083 Dallas TX 75266-0000. (ADIrm adi) (Entered: 09/17/2018)
09/14/2018116Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period Final Quarter Ending August 24, 2018 Filed by Debtor Rocky Pine Farms, LLC. (Attachments: # 1 Exhibit Check Detail # 2 Exhibit Bank Statements) (Beebe, Raymond aty) (Entered: 09/14/2018)
09/09/2018Docket Text
Returned Mail: Mail originally sent on 08/29/2018 returned as undeliverable. Could not mail Form pdf732 to: Yellowstone Capital LLC 30 Broad St Ste 1462 New York NY 10004-2304. (ADIrm adi) (Entered: 09/10/2018)
09/08/2018Docket Text
Returned Mail: Mail originally sent on 08/26/2018 returned as undeliverable. Could not mail Form pdf722 to: Yellowstone Capital LLC 30 Broad St Ste 1462 New York NY 10004-2304. (ADIrm adi) (Entered: 09/10/2018)
08/29/2018115Docket Text
Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s) 114) Notice Date 08/29/2018. (Admin.) (Entered: 08/30/2018)
08/27/2018114Docket Text
Order Approving Final Decree, Report of Administration and Distribution Under the Plan (Related Doc # 107) Signed on 8/27/2018. Upon Entry of the Order the Reorganized Debtor shall within ten (10) days submit to the Office of the United States Trustee its final report for the quarter beginning Jun 1, 2018 together with the fees due for that period; the Debtor is hereby granted a Final Decree and this case is hereby closed. (skrie crt) (Entered: 08/27/2018)
08/26/2018Docket Text
Returned Mail: Mail originally sent on 08/01/2018 returned as undeliverable. Could not mail Form 264 to: McPC Imaging PO Box 66083 Dallas TX 75266-0000. (ADIrm adi) (Entered: 08/27/2018)
08/26/2018113Docket Text
Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 112) Notice Date 08/26/2018. (Admin.) (Entered: 08/27/2018)
08/24/2018112Docket Text
Order Granting Application For Compensation (Related Doc # 108) for Raymond L. Beebe, Fee awarded: $20,510.00, Expenses awarded: $2,285.62 Signed on 8/24/2018. (skrie crt) (Entered: 08/24/2018)
08/01/2018111Docket Text
Notice of Application for Compensation w/ BNC Certificate of Mailing (RE: related document(s) 110) Notice Date 08/01/2018. (Admin.) (Entered: 08/02/2018)