ADOC SSF, LLC
11
Mina Nami Khorrami
05/16/2025
05/30/2025
Yes
v
JNTADMN, MEMBER, COMPLEX |
Assigned to: Mina Nami Khorrami Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession ADOC SSF, LLC
1425 NE Plain City-Georgesville Road West Jefferson, OH 43162 MADISON-OH Tax ID / EIN: 92-0483792 |
represented by |
Maria G. Carr
McDonald Hopkins LLC 600 Superior Avenue Suite 2100 Cleveland, OH 44114 216-348-5785 Email: mcarr@mcdonaldhopkins.com Scott N Opincar
McDonald Hopkins LLC 600 Superior Avenue E. Ste. 2100 Cleveland, OH 44114 (216) 348-5400 Email: sopincar@mcdonaldhopkins.com |
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 Laura Atack
Department of Justice 170 N. High Street Ste 200 Columbus, OH 43215 614-469-2492 Fax : 614-469-7448 Email: laura.atack@usdoj.gov Nathan A Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/21/2025 | 12 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)10 Order on Motion For Joint Administration) Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025) |
05/21/2025 | 11 | BNC Certificate of Mailing (RE: related documents(s)9 Reassignment of Judge) Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025) |
05/19/2025 | 10 | Order Authorizing and Directing the Joint Administration of Debtors' Chapter 11 Cases on Lead Case 2:25-bk-52140 with Member Case 2:25-bk-52141 (Related Doc # 3) (kam) (Entered: 05/19/2025) |
05/19/2025 | 9 | Notice of Reassignment of Judge. Involvement of Judge John E. Hoffman, Jr. Terminated and Judge Mina Nami Khorrami Added to Case (kam) (Entered: 05/19/2025) |
05/19/2025 | 8 | Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 05/19/2025) |
05/19/2025 | 7 | Notice of Appearance and Request for Notice by Nathan A Wheatley Filed by U.S. Trustee Asst US Trustee (Col). (Wheatley, Nathan) (Entered: 05/19/2025) |
05/16/2025 | 6 | Notice of Appearance and Request for Notice by John C Cannizzaro Filed by Creditors Battelle Memorial Institute, Battelle Services Company, Inc.. (Cannizzaro, John) (Entered: 05/16/2025) |
05/16/2025 | 5 | Notice of Appearance and Request for Notice by Daniel R Swetnam Filed by Creditors Battelle Services Company, Inc., Battelle Memorial Institute. (Swetnam, Daniel) (Entered: 05/16/2025) |
05/16/2025 | 4 | Notice of Appearance and Request for Notice by Laura Atack Filed by U.S. Trustee Asst US Trustee (Col). (Atack, Laura) (Entered: 05/16/2025) |
05/16/2025 | 3 | Motion for Joint Administration Filed by Debtor In Possession ADOC SSF, LLC (Attachments: # 1 Exhibit A) (Opincar, Scott) (Entered: 05/16/2025) |