Case number: 3:15-bk-30316 - Stone Oak Investment, LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Stone Oak Investment, LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Filed

    02/11/2015

  • Last Filing

    01/18/2019

  • Asset

    Yes

Docket Header
DISMISSED



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 15-30316-maw

Assigned to: JUDGE MARY ANN WHIPPLE
Chapter 11
Voluntary
Asset


Date filed:  02/11/2015
341 meeting:  03/27/2015

Debtor

Stone Oak Investment, LLC

9122 Angola Road
Holland, OH 43528
LUCAS-OH
Tax ID / EIN: 20-8221331

represented by
Steven L Diller

124 E Main Street
Van Wert, OH 45891
(419) 238-5025
Email: steven@drlawllc.com

U.S. Trustee

Daniel M McDermott

Office of the United States Trustee
Howard M. Metzenbaum Federal Courthouse
201 Superior Ave. E. Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Scott R. Belhorn ust35

Office of the US Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East
Suite 441
Cleveland, OH 44114-1240
(216) 522-7800 ext. 260
Fax : (216) 522-7193
Email: Scott.R.Belhorn@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/11/2016130Notice of Opinion and Order w/ Certificate of Service (RE: related document(s) 129) Notice Date 12/11/2016. (Admin.) (Entered: 12/12/2016)
12/09/2016129Order Granting United States Trustee's Motion to Dismiss. Signed on 12/9/2016 (RE: related document(s) 39 Motion to Dismiss Case). (amari crt) (Entered: 12/09/2016)
11/30/2016128Notice of Opinion and Order w/ Certificate of Service (RE: related document(s) 127) Notice Date 11/30/2016. (Admin.) (Entered: 12/01/2016)
11/28/2016127Order Denying Motion for Cramdown and Confirmation of Plan. Signed on 11/28/2016 (RE: related document(s) 114 Amended Disclosure Statement, 120 Motion for Cramdown and Approval of Plan). (amari crt) (Entered: 11/28/2016)
10/31/2016126Notice of Defaulted Debtor Installment Payment Plan Filed by Creditor Lucas County Treasurer (RE: related document(s) 94 Amended Chapter 11 Plan Filed by Debtor Stone Oak Investment, LLC (RE: related document(s) 93 Disclosure Statement (Second Amended) Filed by Debtor Stone Oak Investment, LLC. (Attachments: # 1 Exhibit 1 - Amended Plan # 2 Exhibit 2 - Claims Register # 3 Exhibit 3- 9136 Angola Road, Holland, Ohio # 4 Exhibit 4 - Stone Oak Market, Inc. # 5 Exhibit 5 - Distance Between Stone Oak Market, Inc. and Stone Oak Market Place, LLC # 6 Exhibit 6 - Liqduiation Analysis)(Diller, Steven aty)). (Diller, Steven aty)). (Mandros, Suzanne aty) (Entered: 10/31/2016)
08/09/2016124Notice of Filing of Documents Post-Hearing Filed by Creditor Tom Pigott, Ltd.. (Attachments: # 1 Exhibit Checks Exhibits A-D) (Pigott, Thomas aty) (Entered: 08/09/2016)
08/04/2016125Proceeding Memo (RE: related document(s) 94 Amended Plan) Confirmation hearing held - Evidence submitted; taken under advisement. (sheym) (Entered: 09/08/2016)
08/04/2016123Proceeding Memo; Hearing Held; Pending outcome of hearing on plan confirmation. (RE: related document(s) 39 Motion to Dismiss Case) (amari) (Entered: 08/04/2016)
08/04/2016122Exhibit/Witness List for hearing held 8/4/2016. Exhibits will be held in Clerk's office pursuant to local rules. (mshai) (Entered: 08/04/2016)
08/04/2016121Exhibit List Filed by Debtor Stone Oak Investment, LLC (RE: related document(s) 39 Motion to Dismiss Case ). (Attachments: # 1 Exhibit 2015 Profit Loss # 2 Exhibit 2015 Balance Sheet # 3 Exhibit 2016 Profit Loss # 4 Exhibit 2016 Balance Sheet) (Diller, Steven aty) (Entered: 08/04/2016)