Ohio Southern Bankruptcy Court

Case number: 2:19-bk-53992 - Down Hill Farm Trucking LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
Down Hill Farm Trucking LLC
Chapter
7
Judge
John E. Hoffman Jr.
Filed
06/18/2019
Last Filing
09/11/2020
Asset
Yes
Vol
v
Docket Header

SMBUS, CONVERTED




U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-53992

Assigned to: John E. Hoffman Jr.
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset
AP Case: No


Date filed:  06/18/2019
Date converted:  09/03/2019
341 meeting:  10/11/2019
Deadline for filing claims:  11/12/2019
Deadline for filing claims (govt.):  03/02/2020

Debtor In Possession

Down Hill Farm Trucking LLC

11245 McCullough Road, SE
Bremen, OH 43107
FAIRFIELD-OH
Tax ID / EIN: 81-2693359

represented by
Thomas R Allen

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

Thomas C Lonn

833 Eastwind Drive
Westerville, OH 43081
614-895-1234
Fax : 614-865-3377
Email: [email protected]
TERMINATED: 09/03/2019

Trustee

Larry J McClatchey

65 East State Street
Suite 1800
Columbus, OH 43215
614-462-5401

represented by
Larry J. McClatchey

65 East State Street
Suite 1800
Columbus, OH 43215-4215
(614) 462-5400
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
Jeremy Shane Flannery

Office of the United States Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
Fax : 614-469-7448
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/02/2020116Docket Text
BNC Certificate of Mailing (RE: related documents(s) 113 Order on Motion for Relief from Stay) Notice Date 01/02/2020. (Admin.) (Entered: 01/03/2020)
01/02/2020115Docket Text
BNC Certificate of Mailing (RE: related documents(s) 112 Order on Motion for Relief from Stay) Notice Date 01/02/2020. (Admin.) (Entered: 01/03/2020)
01/01/2020114Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 111 Order on Application for Compensation) Notice Date 01/01/2020. (Admin.) (Entered: 01/02/2020)
12/31/2019113Docket Text
Order Granting Motion for Relief from Stay (New Holland C232 Compact Track Loader) (Related Doc # 102) (2sd) (Entered: 12/31/2019)
12/31/2019112Docket Text
Order Granting Motion for Relief from Stay (2017 Featherlite Model 9409-673H) (Related Doc # 101) (2sd) (Entered: 12/31/2019)
12/30/2019111Docket Text
Agreed Order Granting First and Final Application of Allen Stovall Neuman Fisher & Ashton LLP, Substitute Counsel for Down Hill Farm Trucking, LLC, as Debtor and former Debtor in Possession for Allowance of Compensation and Reimbursement of Expenses for the Period of July 10, 2019 through September 2, 2019 (Related Doc # 105) for Down Hill Farm Trucking LLC, fees awarded: $17982.50, expenses awarded: $505.17 (2sd) (Entered: 12/30/2019)
12/17/2019Docket Text
Proceeding Memo: 12/17/2019 - Hearings not held related documents 101 Motion for Relief From Stay filed by Creditor The Farmers National Bank of Canfield and 102 Motion for Relief From Stay filed by Creditor CNH Industrial Capital. No timely responses filed. (2kv2) (Entered: 12/17/2019)
12/17/20190Docket Text
Proceeding Memo: 12/17/2019 - Hearings not held related documents 101 Motion for Relief From Stay filed by Creditor The Farmers National Bank of Canfield and 102 Motion for Relief From Stay filed by Creditor CNH Industrial Capital. No timely responses filed. (2kv2) (Entered: 12/17/2019)
12/10/2019110Docket Text
Trustee's Abandonment of a New Holland C232 Compact Track Loader Filed by Creditor CNH Industrial Capital. (LaCivita, Richard) (Entered: 12/10/2019)
11/23/2019109Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 104 Order to Set Hearing) Notice Date 11/23/2019. (Admin.) (Entered: 11/24/2019)