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

    04/03/2026

  • 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
04/03/2026103Report to Court: Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)[96] Final Application for Compensation and Reimbursement of Expenses for Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA and for John W Kennedy, Debtor's Attorney, Fee: $53612.50, Expenses: $654.80.). (Arndt, Pamela)
04/03/2026102Report to Court: Filed by U.S. Trustee Asst US Trustee (Col) (RE: related document(s)[99] Interim Application for Compensation for James A. Coutinho, Trustee Chapter 11, Fee: $6,371.75, Expenses: $12.90.). (Arndt, Pamela)
04/02/2026101Amended Document Certificate of Service Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)[100] Notice). (Kennedy, John)
04/02/2026100Notice of Occurrence of Effective Date of Plan Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)[91] Amended Chapter 11 Small Business Subchapter V Plan - Prior to Confirmation). (Kennedy, John)
03/23/202699Interim Application for Compensation for James A. Coutinho, Trustee Chapter 11, Fee: $6,371.75, Expenses: $12.90. Filed by Attorney James A Coutinho (Coutinho, James)
03/18/202698Stipulation with A.T & M.D Trucking LLC and First Financial Bank as to Distributions Under Confirmed Plan of Reorganization Filed by Debtor In Possession A.T & M.D Trucking LLC. (Kennedy, John)
03/18/202697Notice Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)[96] Final Application for Compensation and Reimbursement of Expenses for Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA and for John W Kennedy, Debtor's Attorney, Fee: $53612.50, Expenses: $654.80.). (Kennedy, John)
03/18/202696Final Application for Compensation and Reimbursement of Expenses for Strip, Hoppers, Leithart, McGrath & Terlecky Co., LPA and for John W Kennedy, Debtor's Attorney, Fee: $53612.50, Expenses: $654.80. Filed by Attorney John W Kennedy (Kennedy, John)
03/13/202695BNC Certificate of Mailing - PDF Document (RE: related documents(s)[93] Order Confirming Chapter 11 Plan) Notice Date 03/13/2026. (Admin.)
03/13/202694Certificate of Service and Notice Filed by Debtor In Possession A.T & M.D Trucking LLC (RE: related document(s)[93] Order Confirming Chapter 11 Plan). (Kennedy, John)