Case number: 2:19-bk-50810 - SJW Farms LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    SJW Farms LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    12

  • Judge

    John E. Hoffman Jr.

  • Filed

    02/13/2019

  • Last Filing

    12/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:19-bk-50810

Assigned to: C. Kathryn Preston
Chapter 12
Voluntary
Asset
AP Case: No

Date filed:  02/13/2019
341 meeting:  03/20/2019
Deadline for filing claims:  04/24/2019
Deadline for filing claims (govt.):  08/12/2019

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

Latest Dockets

Date Filed#Docket Text
12/15/2023This case is hereby transferred from the Honorable C. Kathryn Preston to the Honorable John E. Hoffman Jr. for all further proceedings. (ad)
10/18/2022To: 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)
10/17/202298Notice of Change of Address Filed by Creditor Liberty National Bank. (Haller, John)
12/05/202197BNC Certificate of Mailing - PDF Document (RE: related documents(s)[96] Order on Application for Compensation) Notice Date 12/05/2021. (Admin.)
12/02/202196Order 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)
11/14/202195BNC Certificate of Mailing - PDF Document (RE: related documents(s)[94] Order on Application to Employ) Notice Date 11/14/2021. (Admin.)
02/27/201914BNC Certificate of Mailing (RE: related documents(s) 8 Regarding Deficient Filing) Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019)
02/27/201913Disclosure 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)
02/27/201912Notice of Appearance and Request for Notice by Nick V Cavalieri Filed by Debtor SJW Farms LLC. (Cavalieri, Nick) (Entered: 02/27/2019)
02/27/201911Amended 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)