Case number: 4:26-bk-40132 - Four Dirt LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Four Dirt LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    TIIARA N.A. PATTON

  • Filed

    02/05/2026

  • Last Filing

    02/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
MisDocs, PlnDue, Subchapter_V



U.S. Bankruptcy Court
Northern District of Ohio (Youngstown)
Bankruptcy Petition #: 26-40132-tnap

Assigned to: JUDGE TIIARA N.A. PATTON
Chapter 11
Voluntary
Asset


Date filed:  02/05/2026
341 meeting:  03/12/2026
Deadline for filing claims:  04/24/2026
Deadline for filing claims (govt.):  08/04/2026

Debtor

Four Dirt LLC

7454 State Route 9
Hanoverton, OH 44423
COLUMBIANA-OH
Tax ID / EIN: 82-2794829

represented by
Charles Edward Fitzpatrick, IV

Law Office of Charles Fitzpatrick
250 South Chestnut Street
Suite 17
Ravenna, OH 44266
330-577-4002
Email: charles@fitzpatrickesq.com

Trustee

Patricia B. Fugee

FisherBroyles, LLP
27100 Oakmead Drive, #306
Perrysburg, OH 43551
419-874-6859

 
 
U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
represented by
Spencer Lutz

DOJ-Ust
201 Superior Ave E
Suite 441
Cleveland, OH 44114
216-259-0232
Email: spencer.lutz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/15/202620Notice of Order (PDF) w/ BNC Certificate of Mailing (RE: related document(s)17) Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026)
02/14/202619Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)10) Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026)
02/13/202618Notice with BNC Certificate of Mailing (RE: related document(s)8) Notice Date 02/13/2026. (Admin.) (Entered: 02/14/2026)
02/13/202617Order Granting Motion To Shorten Notice Time For Hearing On Emergency Motion Of The Debtor and Debtor In Possession For Authority To Pay Prepetition Employee Wages, Salaries, Expenses And Related Items And Scheduling Hearing For Wednesday, February 18, 2026 at 1:00 P.M. Signed on 2/13/2026 (RE: related document(s)16 Motion to Shorten Time). (kmigl crt) (Entered: 02/13/2026)
02/13/202616Motion to Shorten Time Filed by Debtor Four Dirt LLC (related documents 14 Chapter 11 First Day Motion) (Fitzpatrick, Charles aty) (Entered: 02/13/2026)
02/13/202615Notice of Motion Filed by Debtor Four Dirt LLC (RE: related document(s)14 First Day Motion To Pay Wages Filed by Debtor Four Dirt LLC (Fitzpatrick, Charles aty)). Hearing scheduled for 2/18/2026 at 01:00 PM at Federal Building Youngstown - Courtroom, 3rd Floor. (Fitzpatrick, Charles aty) (Entered: 02/13/2026)
02/13/202614Emergency Motion Of The Debtor and Debtor In Possession For Authority To Pay Prepetition Employee Wages, Salaries, Expenses And Related Items With Shortened Notice Period Filed by Debtor Four Dirt LLC (Fitzpatrick, Charles aty) (Entered: 02/13/2026)
02/13/202613Declaration Re: Electronic Filing Filed by Debtor Four Dirt LLC. (Fitzpatrick, Charles aty) (Entered: 02/13/2026)
02/13/202612Notice of Appearance and Request for Notice by Scott D. Fink Filed by Creditor Toyota Industries Commercial Finance, Inc.. (Fink, Scott aty) (Entered: 02/13/2026)
02/12/202611Notice of Order to Set Hearing (RE: related document(s)7) Notice Date 02/12/2026. (Admin.) (Entered: 02/13/2026)