Ohio Southern Bankruptcy Court

Case number: 2:19-bk-51614 - Woodbury Outfitters, LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Woodbury Outfitters, LLC
Chapter
11
Judge
John E. Hoffman Jr.
Filed
03/18/2019
Last Filing
07/09/2019
Asset
Yes
Vol
v
Docket Header

SPECSRV, DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-51614

Assigned to: John E. Hoffman Jr.
Chapter 11
Voluntary
Asset
AP Case: No



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/18/2019
Date terminated:  07/09/2019
Debtor dismissed:  06/10/2019
341 meeting:  04/29/2019

Debtor In Possession

Woodbury Outfitters, LLC

793 S. 2nd St.
Coshocton, OH 43812
COSHOCTON-OH
Tax ID / EIN: 01-0645232

represented by
John W Kennedy

Strip Hoppers Leithart McGrath & Terleck
575 S. Third St.
Columbus, OH 43215
(614) 228-6345
Fax : (614) 228-6369
Email: [email protected]

Myron N Terlecky

575 S Third St
Columbus, OH 43215
(614) 228-6345
Email: [email protected]

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
Pamela Arndt

170 North High Street
Suite 200
Columbus, OH 43215
(614) 469-7411 ext. 228
Fax : (614) 469-7448
Email: [email protected]

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
07/09/2019Docket Text
BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (2dp) (Entered: 07/09/2019)
06/12/2019108Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 107 Order on Motion to Dismiss Debtor(s)) Notice Date 06/12/2019. (Admin.) (Entered: 06/13/2019)
06/10/2019107Docket Text
Order Granting Motion of Debtor to Dismiss Chapter 11 Case (Related Doc # 88) (2dp) (Entered: 06/10/2019)
06/03/2019106Docket Text
Notice of Appearance and Request for Notice by Brian M Gianangeli Filed by Creditor Ohio Department of Taxation. (Gianangeli, Brian) (Entered: 06/03/2019)
05/30/2019105Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 104 Order on Motion for Relief from Stay) Notice Date 05/30/2019. (Admin.) (Entered: 05/31/2019)
05/28/2019104Docket Text
Agreed Order on Motion for Relief from Stay (Related Doc # 94) (2sd) (Entered: 05/28/2019)
05/28/2019103Docket Text
Exhibit List Filed by Interested Party The Home Loan Savings Bank (RE: related document(s) 94 Motion for Relief from Stay Regarding Personal Property Fee Amount $181, 96 Order on Motion to Expedite Hearing, Order on Motion To Limit Notice). (Cobb, Tiffany) (Entered: 05/28/2019)
05/25/2019102Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 96 Order on Motion to Expedite Hearing) Notice Date 05/25/2019. (Admin.) (Entered: 05/26/2019)
05/23/2019101Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 93 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)
05/23/2019100Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 92 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)