Case number: 2:25-bk-53599 - Kirkbride Land and Snow Management LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Kirkbride Land and Snow Management LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    08/18/2025

  • Last Filing

    10/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:25-bk-53599

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


Date filed:  08/18/2025
341 meeting:  10/08/2025
Deadline for filing claims:  12/04/2025
Deadline for filing claims (govt.):  02/17/2026

Debtor In Possession

Kirkbride Land and Snow Management LLC

3210 Old Columbus Rd. NW
Carroll, OH 43112
FAIRFIELD-OH
Tax ID / EIN: 83-3579639

represented by
Andrew Dennis Rebholz

Allen Stovall Neuman & Ashton LLP
10 West Broad Street, Suite 2400
Columbus, OH 43215
614-221-8500
Email: rebholz@asnalaw.com

David M. Whittaker

Allen Stovall Neuman & Ashton LLP
10 W. Broad St.
Ste. 2400
Columbus, OH 43215
614-221-8500
Fax : 614-221-5988
Email: whittaker@asnalaw.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
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

Latest Dockets

Date Filed#Docket Text
10/08/2025Meeting of Creditors Held and Concluded October 8, 2025 (RE: related document(s) Statement Adjourning Meeting of Creditors filed by U.S. Trustee Asst US Trustee (Col)) (Atack, Laura) (Entered: 10/08/2025)
09/27/202557BNC Certificate of Mailing - PDF Document (RE: related documents(s)54 Order to Set Hearing) Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025)
09/27/202556BNC Certificate of Mailing - PDF Document (RE: related documents(s)53 Order Fixing Proof of Claim Bar Date) Notice Date 09/27/2025. (Admin.) (Entered: 09/28/2025)
09/25/202555BNC Certificate of Mailing (RE: related documents(s)50 Order Regarding Deficient Filing) Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025)
09/25/202554Order Continuing Automatic Stay and Scheduling Preliminary Hearing on Motion for Relief from Automatic Stay (RE: related document(s) 52 Motion for Relief From Stay filed by Creditor North Valley Bank). Relief from Stay Hearing to be held on 10/21/2025 at 02:00 PM Columbus Courtroom C for 52 (mme) (Entered: 09/25/2025)
09/25/202553Order Establishing and Providing Notice of the Last Date to File Proofs of Claim. Proofs of Claim Due: 12/4/2025. Governmental Proofs of Claim Due: 2/17/2026. (mme) (Entered: 09/25/2025)
09/25/2025Receipt of Motion for Relief From Stay( 2:25-bk-53599) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt Number A44341608, amount $ 199.00. (Re: Doc# 52) (U.S. Treasury) (Entered: 09/25/2025)
09/25/202552Motion for Relief from Stay Regarding Tangible Personal Property 2017 Bennington 25 RCW Boat (SN ETWC1544E717 and 2017 Mercury 350 HP Motor (VIN 2B419977) Fee Amount $199 Filed by Creditor North Valley Bank (Attachments: # 1 Exhibit) (Richards, Kenneth) (Entered: 09/25/2025)
09/23/202551Notice of Appearance and Request for Notice by Jeff J. Spangler Filed by Creditor The Savings Bank. (Spangler, Jeff)
09/23/202550Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) [49] Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor In Possession Kirkbride Land and Snow Management LLC). (ao)