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

    07/21/2025

  • 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
Deadline for filing claims:  07/30/2025
Deadline for filing claims (govt.):  11/12/2025

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
06/04/202534Application to Employ Chris Davis as Appraiser Filed by Debtor In Possession A.T & M.D Trucking LLC (Kennedy, John) (Entered: 06/04/2025)
06/03/202533Report to Court: Pre-status Conference Report Filed by Debtor In Possession A.T & M.D Trucking LLC. (Kennedy, John) (Entered: 06/03/2025)
06/02/202532Certificate of Service Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)20 Order on Motion Re: Chapter 11 First Day Motions). (Kennedy, John) (Entered: 06/02/2025)
06/02/202531Certificate of Service Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)27 Order Fixing Proof of Claim Bar Date). (Kennedy, John) (Entered: 06/02/2025)
06/01/202530BNC Certificate of Mailing - PDF Document (RE: related documents(s)27 Order Fixing Proof of Claim Bar Date) Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025)
05/30/202529Certification of No New or Changed Creditors Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)13 Order Regarding Deficient Filing). (Kennedy, John) (Entered: 05/30/2025)
05/30/202528Declaration Under Penalty of Perjury for Non-individual Debtors , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual Executory Contracts and Unexpired Leases , Schedule H: Non-Individual Codebtors, Statement of Financial Affairs for Non-Individual , Equity Security Holders Filed by Debtor In Possession A.T & M.D Trucking LLC. (Kennedy, John) (Entered: 05/30/2025)
05/29/202527Order Setting Bar Date for Filing Proofs of Claim (Doc. 23). Proofs of Claim Due: 7/30/2025. Governmental Proofs of Claim Due: 11/12/2025. (jmt) (Entered: 05/30/2025)
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)