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

    05/30/2025

  • 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

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
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)
05/19/20259Notice 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)
05/19/20258Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 05/19/2025)
05/19/20257Notice 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)
05/16/20256Notice 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)
05/16/20255Notice 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)
05/16/20254Notice of Appearance and Request for Notice by Laura Atack Filed by U.S. Trustee Asst US Trustee (Col). (Atack, Laura) (Entered: 05/16/2025)
05/16/20253Motion for Joint Administration Filed by Debtor In Possession ADOC SSF, LLC (Attachments: # 1 Exhibit A) (Opincar, Scott) (Entered: 05/16/2025)