Case number: 2:25-bk-52131 - A.T & M.D Trucking LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    A.T & M.D Trucking LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    John E. Hoffman Jr.

  • Filed

    05/16/2025

  • Last Filing

    05/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-52131

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

Date filed:  05/16/2025
341 meeting:  06/17/2025

Debtor In Possession

A.T & M.D Trucking LLC

1723 Hartig Dr.
Grove City, OH 43123
FRANKLIN-OH
Tax ID / EIN: 81-2483630

represented by
John W Kennedy

Strip Hoppers Leithart McGrath & Terleck
575 S. Third St.
Columbus, OH 43215
(614) 228-6345
Fax : (614) 228-6369
Email: jwk@columbuslawyer.net

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

 
 
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
Pamela Arndt

DOJ-Ust
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7415
Email: Pamela.D.Arndt@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/27/202526Notice of Appearance and Request for Notice by Joseph Michael McCandlish Filed by Creditor United States of America. (McCandlish, Joseph) Modified Party Filers to Match PDF. Deleted Small Business Administration and added United States of America on 5/28/2025 (dap). (Entered: 05/27/2025)
05/25/202525BNC Certificate of Mailing - PDF Document (RE: related documents(s)20 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 05/25/2025. (Admin.) (Entered: 05/26/2025)
05/23/202524BNC Certificate of Mailing (RE: related documents(s)16 Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025)
05/23/202523Motion to Set Bar Date for Filing Proofs of Claim Filed by Debtor In Possession A.T & M.D Trucking LLC (Kennedy, John) (Entered: 05/23/2025)
05/23/202522Application to Employ John W. Kennedy and Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA as Bankruptcy Counsel to the Debtor Filed by Debtor In Possession A.T & M.D Trucking LLC (Kennedy, John) (Entered: 05/23/2025)
05/23/202521Certificate of Service of Case Management Order Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)6 Order to Set Hearing). (Kennedy, John) (Entered: 05/23/2025)
05/23/202520Agreed Interim Order Authorizing Use of Cash Collateral and Granting Adequate Protection. Final Hearing to be held on 6/17/25 at 1:00 PM Columbus Courtroom A (Related Doc 11) (crw) Added hearing information on 5/29/2025 (kab). (Entered: 05/23/2025)
05/23/2025Proceeding memo: 5/22/2025 Hearing held on the motion 11 for interim and final authority to use cash collateral filed by A.T & M.D Trucking LLC ("Debtor"). The Court heard testimony from Antonio Tyree, the sole member of the Debtor, and Debtor's exhibits 19 were admitted without objection. After considering the testimony and evidence presented by the Debtor, the Court granted the cash collateral motion on an interim basis for the reasons stated on the record. A final hearing on the cash collateral motion is set for June 17, 2025 at 1:00 p.m. Appearances: Loni Sammons for Debtor; James Coutinho, Subchapter V Trustee; Pamela Arndt for the Office of the United States Trustee. Also present: Antonio Tyree, sole member of the Debtor. (Entered: 05/23/2025)
05/21/202519BNC Certificate of Mailing - PDF Document (RE: related documents(s)14 Order on Motion to Expedite Hearing) Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025)
05/21/202518BNC Certificate of Mailing (RE: related documents(s)13 Order Regarding Deficient Filing) Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025)