SJW Farms LLC
12
John E. Hoffman Jr.
02/13/2019
12/15/2023
Yes
v
Assigned to: C. Kathryn Preston Chapter 12 Voluntary Asset AP Case: No |
|
Debtor SJW Farms LLC
7690 County Road 53 Lewistown, OH 43333 LOGAN-OH Tax ID / EIN: 81-1394865 aka SJW Trucking LLC |
represented by |
Nick V Cavalieri
Bailey Cavalieri 10 W Broad St Suite 2100 Columbus, OH 43215-3418 (614) 229-3252 Fax : 614-221-0479 Email: ncavalieri@baileycav.com Matthew T Schaeffer
10 West Broad St Suite 2100 Columbus, OH 43215 (614) 229-3289 Email: mschaeffer@baileycav.com |
Trustee Frank M Pees
130 East Wilson Bridge Road Suite 200 Worthington, OH 43085 (614) 436-6700 |
| |
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 |
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: MaryAnne.Wilsbacher@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/15/2023 | This case is hereby transferred from the Honorable C. Kathryn Preston to the Honorable John E. Hoffman Jr. for all further proceedings. (ad) | |
10/18/2022 | To: John Haller - Notification of Deficiency: The notice of address change you filed on 10/17/2022 can be accomplished by going under the Utilities menu and selecting the Maintain User Accounts event. All ECF users have access to manage their account information. Please take the appropriate action to ensure that the account information is updated. (RE: related document(s)[98] Notice of Change of Address filed by Creditor Liberty National Bank) (blb) | |
10/17/2022 | 98 | Notice of Change of Address Filed by Creditor Liberty National Bank. (Haller, John) |
12/05/2021 | 97 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[96] Order on Application for Compensation) Notice Date 12/05/2021. (Admin.) |
12/02/2021 | 96 | Order Granting Application For Approval of Allowance of Fees and Expenses for Prosecution of the Chapter 12 Case of the Debtors From February 13, 2019 Through February 13, 2020 for Bailey Cavalieri LLC, Counsel for the Debtors (Related Doc # [93]) for Matthew T Schaeffer, fees awarded: $100000.00, expenses awarded: $895.75 (1bb) |
11/14/2021 | 95 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)[94] Order on Application to Employ) Notice Date 11/14/2021. (Admin.) |
02/27/2019 | 14 | BNC Certificate of Mailing (RE: related documents(s) 8 Regarding Deficient Filing) Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019) |
02/27/2019 | 13 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor SJW Farms LLC (RE: related document(s) 8 Regarding Deficient Filing). (Schaeffer, Matthew) (Entered: 02/27/2019) |
02/27/2019 | 12 | Notice of Appearance and Request for Notice by Nick V Cavalieri Filed by Debtor SJW Farms LLC. (Cavalieri, Nick) (Entered: 02/27/2019) |
02/27/2019 | 11 | Amended Document - Verification of Creditor Matrix - Amended Filed by Debtor SJW Farms LLC (RE: related document(s) 3 Verification of Creditor Matrix). (Schaeffer, Matthew) (Entered: 02/27/2019) |