Ohio Southern Bankruptcy Court

Case number: 2:19-bk-50603 - Rusty Gate Farm LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Rusty Gate Farm LLC
Chapter
12
Judge
Charles M Caldwell
Filed
02/01/2019
Last Filing
05/03/2019
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-50603

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


Date filed:  02/01/2019
341 meeting:  03/06/2019
Deadline for filing claims:  04/12/2019
Deadline for filing claims (govt.):  07/31/2019

Debtor

Rusty Gate Farm LLC

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

represented by
Kenneth L Sheppard, Jr

Sheppard Law Offices, Co., L.P.A.
3535 Fishinger Blvd.
Suite 190
Hilliard, OH 43026
614-523-3106
Fax : 614-882-6750
Email: [email protected]

Trustee

Frank M Pees

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

 
 
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
02/17/201939Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 33 Order (Generic)) Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
02/16/201938Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 30 Order on Generic Motion) Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019)
02/16/201937Docket Text
BNC Certificate of Mailing (RE: related documents(s) 32 Hearing (Bk Motion) Set) Notice Date 02/16/2019. (Admin.) (Entered: 02/17/2019)
02/15/201936Docket Text
Disclosure of Compensation of Attorney for Debtor Filed by Debtor Rusty Gate Farm LLC. (Sheppard, Kenneth) (Entered: 02/15/2019)
02/15/201935Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor Rusty Gate Farm LLC. (Sheppard, Kenneth) (Entered: 02/15/2019)
02/15/201934Docket Text
Schedule A/B: Property Non-Individual , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors, Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities for Non-Individual Filed by Debtor Rusty Gate Farm LLC. (Sheppard, Kenneth) (Entered: 02/15/2019)
02/15/201933Docket Text
Order Setting Agenda for March 6, 2019 and March 7, 2019 Hearing (RE: related document(s) 1 Voluntary Petition (Chapter 12) filed by Debtor Rusty Gate Farm LLC). (2mr) (Entered: 02/15/2019)
02/14/201932Docket Text
Notice of hearing (RE: related document(s) 15 Motion to Dismiss Debtor(s)/Case filed by Creditor First-Knox National Bank, a Division of The Park National Bank) Hearing to be held on 3/6/2019 at 04:00 PM Judge Caldwell Courtroom B for 15, (2mr) (Entered: 02/14/2019)
02/14/201931Docket Text
Certificate of Service Filed by Creditor First-Knox National Bank, a Division of The Park National Bank (RE: related document(s) 30 Order on Generic Motion). (Argo, Susan) (Entered: 02/14/2019)
02/14/201930Docket Text
Order Granting Emergency Motion of First-Knox National Bank, Division of the Park National Bank, for an Order Excusing Compliance with the Turnover Requirement of 11 U.S.C. 543 and Injunctive Relief (Related Doc # 13) (2mr) (Entered: 02/14/2019)