Ohio Southern Bankruptcy Court

Case number: 2:18-bk-57317 - Rusty Gate Farms, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Rusty Gate Farms, LLC
Chapter
12
Judge
Charles M Caldwell
Filed
11/19/2018
Last Filing
04/09/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:18-bk-57317

Assigned to: Charles M Caldwell
Chapter 12
Voluntary
Asset
AP Case: No



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/19/2018
Debtor dismissed:  12/31/2018
341 meeting:  01/02/2019

Debtor

Rusty Gate Farms, LLC

20077 Sycamore Road
Mount Vernon, OH 43050
KNOX-OH
Tax ID / EIN: 81-2626330

represented by
James A Coutinho

Allen Stovall Neuman Fisher & Ashton LLP
17 S. High St., Suite 1220
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: [email protected]

J Matthew Fisher

Allen, Kuehnle Stovall & Neuman LLP
17 South High Street, Suite 1220
Columbus, OH 43215
(614) 221-8500
Fax : (614) 221-5988
Email: [email protected]

Erin L. Gapinski

Allen Stovall Neuman Fisher & Ashton LLP
17 S High St
Suite 1220
Columbus, OH 43215
614-221-8500
Email: [email protected]

Trustee

Frank M Pees

130 East Wilson Bridge Road
Suite 200
Worthington, OH 43085
(614) 436-6700

 
 
Trustee

Faye D. English

Chapter 13 Trustee
10 West Broad Street
Suite 900
Columbus, OH 43215-3449
614-420-2555
TERMINATED: 11/20/2018

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
represented by
Mary Anne Wilsbacher

USDOJ - Office of the U.S. Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411 x212
Fax : (614) 469-7448
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/07/201924Docket Text
Chapter 12 Trustee's Final Report and Account (Trustee's Certification of Final Payment and Case History). (Pees, Frank) (Entered: 02/07/2019)
01/04/201923Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 22 Order on Motion to Dismiss Debtor(s)) Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
12/31/201822Docket Text
Order Granting Motion of Debtor Rusty Gate Farms, LLC, to Dismiss Case (Related Doc # 18) (1cw) (Entered: 01/02/2019)
12/21/201821Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 20 Order on Motion to Extend/Shorten Time) Notice Date 12/21/2018. (Admin.) (Entered: 12/22/2018)
12/18/201820Docket Text
Order Granting Motion of Debtor Rusty Gate Farms LLC To Reduce Notice Period on Motion To Dismiss (Related Doc # 19) (1tw) (Entered: 12/19/2018)
12/18/201819Docket Text
Motion to Extend/Shorten Time to Reduce Notice on Motion to Dismiss, Filed by Debtor Rusty Gate Farms, LLC (Coutinho, James) (Entered: 12/18/2018)
12/18/201818Docket Text
Motion to Dismiss Debtor for Other Cause (Request of Debtor pursuant to 11 U.S.C. 1208(b)), Filed by Debtor Rusty Gate Farms, LLC (Coutinho, James) (Entered: 12/18/2018)
12/05/201817Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 16 Order on Motion to Extend Deadline to File Schedules) Notice Date 12/05/2018. (Admin.) (Entered: 12/06/2018)
11/30/201816Docket Text
Order Granting Motion Of Debtor Rusty Gate Farms LLC To Extend Time to File Remaining Schedules and Statement of Financial Affairs (Related Doc # 14) (1tw) (Entered: 12/03/2018)
11/30/201815Docket Text
BNC Certificate of Mailing (RE: related documents(s) 7 Meeting of Creditors Chapter 12 filed by Trustee Frank M Pees) Notice Date 11/30/2018. (Admin.) (Entered: 12/01/2018)