Case number: 2:25-bk-52141 - ADOC SSF, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    ADOC SSF, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    05/16/2025

  • Last Filing

    07/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, COMPLEX



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-52141

Assigned to: Mina Nami Khorrami
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  05/16/2025
341 meeting:  06/25/2025

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

Latest Dockets

Date Filed#Docket Text
06/24/2025Receipt of Amended Schedules( 2:25-bk-52141) [misc,amdsch] ( 34.00) Filing Fee. Receipt Number A44056721, amount $ 34.00. (Re: Doc# 18) (U.S. Treasury) (Entered: 06/24/2025)
06/24/202518Amended Schedules filed: Schedule E-F; Purpose of Amendment is to Amend. Name of Creditor(s): Fee Amount $34 Filed by Debtor In Possession ADOC SSF, LLC. (Opincar, Scott) (Entered: 06/24/2025)
06/23/202517Chapter 11 Monthly Operating Report for Case Number 25-52141 for the Month Ending: 05/31/2025 Filed by Debtor In Possession ADOC SSF, LLC. (Carr, Maria) (Entered: 06/23/2025)
06/13/202516Support Document Global Notes and Statement of Limitations, Methodology, and Disclaimers Regarding the Debtors' Schedules of Assets and Liabilities and Statements of Financial Affairs Filed by Debtor In Possession ADOC SSF, LLC (RE: related document(s)14 Statement of Financial Affairs, 15 Schedule A/B: Property, Schedule D - Creditors Having Claims Secured by Property, Schedule E/F - Creditors Who Have Unsecured Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - CoDebtors). (Opincar, Scott) (Entered: 06/13/2025)
06/13/202515Schedule 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 Filed by Debtor In Possession ADOC SSF, LLC. (Opincar, Scott) (Entered: 06/13/2025)
06/13/202514Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession ADOC SSF, LLC. (Opincar, Scott) (Entered: 06/13/2025)
05/30/202513Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. 341(a) meeting to be held on 6/25/2025 at 01:00 PM. The meeting will be held telephonically. Please dial 1-844-767-5651 and enter the code 2840499# to join. Objection to Dischargeability of Certain Debts Due: 8/25/2025. (Atack, Laura) (Entered: 05/30/2025)
05/21/202512BNC 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)
05/21/202511BNC Certificate of Mailing (RE: related documents(s)9 Reassignment of Judge) Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025)
05/19/202510Order 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)