A.T & M.D Trucking LLC
11
John E. Hoffman Jr.
05/16/2025
05/30/2025
Yes
v
Subchapter_V, SMBUS |
Assigned to: John E. Hoffman Jr. Chapter 11 Voluntary Asset AP Case: No |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/27/2025 | 26 | Notice 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) |
05/25/2025 | 25 | BNC 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) |
05/23/2025 | 24 | BNC 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) |
05/23/2025 | 23 | Motion 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) |
05/23/2025 | 22 | Application 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) |
05/23/2025 | 21 | Certificate 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) |
05/23/2025 | 20 | Agreed 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) |
05/23/2025 | Proceeding 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) | |
05/21/2025 | 19 | BNC 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) |
05/21/2025 | 18 | BNC Certificate of Mailing (RE: related documents(s)13 Order Regarding Deficient Filing) Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025) |