Case number: 2:22-bk-52479 - CIV, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    CIV, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    John E. Hoffman Jr.

  • Filed

    08/25/2022

  • Last Filing

    03/02/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS, DISMISSED



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:22-bk-52479

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/25/2022
Debtor dismissed:  01/25/2023
341 meeting:  09/26/2022

Debtor In Possession

CIV, LLC

6167 Kensington Glen Dr.
Canal Winchester, OH 43110-9084
FRANKLIN-OH
Tax ID / EIN: 46-3881745
dba
Red Tails Transport

dba
Jetts Towing

dba
Sure Cut and Fabrication

dba
Cut by Clay


represented by
James A Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: [email protected]

Richard K Stovall

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Suite 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: [email protected]

Trustee

Matthew T. Schaeffer

Bailey Cavalieri LLC
10 W. Broad St., Suite 2100
Columbus, OH 43215
(614) 229-3289

 
 
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]

Matthew McDonald

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
01/28/202380BNC Certificate of Mailing - PDF Document (RE: related documents(s)79 Order on Motion to Dismiss Debtor(s)) Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)
01/25/202379Order Granting Debtor's Motion to Dismiss Case (Related Doc # 76) (kas) (Entered: 01/26/2023)
12/16/202278BNC Certificate of Mailing (RE: related documents(s)77 Order on Motion for Relief from Stay) Notice Date 12/16/2022. (Admin.) (Entered: 12/17/2022)
12/14/202277Order Granting Motion for Relief from Stay (2015 SVALL Trailer/2018 Sun Trailer)(Related Doc # 73) (pjr) (Entered: 12/14/2022)
12/02/2022Proceeding Memo: 11/30/2022 - Hearing not held regarding related document 73 Motion for Relief From Stay filed by Creditor Blue Ridge Financial, LLC. No response filed. (dap) (Entered: 12/02/2022)
11/21/202276Motion to Dismiss Debtor for Other Cause Filed by Debtor In Possession CIV, LLC (Coutinho, James) (Entered: 11/21/2022)
11/06/202275BNC Certificate of Mailing - PDF Document (RE: related documents(s)74 Order to Set Hearing) Notice Date 11/06/2022. (Admin.) (Entered: 11/06/2022)
11/04/202274Order Setting Consolidated Preliminary and Final Hearing on Motion for Relief from Automatic Stay and Continuing Stay Until Hearing. Relief from Stay Hearing to be held on 11/30/2022 at 10:00 AM Judge Hoffman Courtroom A for 73, (RE: related document(s) 73 Motion for Relief From Stay filed by Creditor Blue Ridge Financial, LLC). Responsive Pleadings due by 4:00 p.m. on 11/24/22 (kam) (Entered: 11/04/2022)
11/03/2022Receipt of Motion for Relief From Stay( 2:22-bk-52479) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt Number A41323160, amount $ 188.00. (Re: Doc# 73) (U.S. Treasury) (Entered: 11/03/2022)
11/03/202273Motion for Relief from Stay Regarding Tangible Personal Property 2015 SVALL Trailer/2018 Sun Trailer (VIN: 1S9LP5329FP297229/5853C5336JP008901) Fee Amount $188 Filed by Creditor BLUE RIDGE FINANCIAL, LLC Follow Up Due: 11/28/2022. (Peters, Geoffrey) (Entered: 11/03/2022)