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

    12/01/2025

  • 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
12/01/202573Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor In Possession Kirkbride Land and Snow Management LLC. (Whittaker, David)
11/26/202572Amended Document -Monthly Operating Report for September 2025 Filed by Debtor In Possession Kirkbride Land and Snow Management LLC (RE: related document(s)58 Chapter 11 Monthly Operating Report UST Form 11-MOR). (Whittaker, David) (Entered: 11/26/2025)
11/21/202571BNC Certificate of Mailing - PDF Document (RE: related documents(s)70 Order on Motion for Relief from Stay) Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025)
11/19/202570Order Granting Motion for Relief from the Automatic Stay or, in the Alternative, Request for Adequate Protection (2017 Bennington 25 RCW Boat (SN ETWC1544E717 and 2017 Mercury 350 HP Motor (VIN 2B419977)) (Related Doc # 52) (mme) (Entered: 11/19/2025)
11/17/202569Support Document Filed by Creditor North Valley Bank (RE: related document(s)[52] Motion 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). (Attachments: # (1) Exhibit Valuation # (2) Exhibit Certificate of title) (Richards, Kenneth)
11/14/202568Amendment to List of Creditors Filed by Debtor In Possession Kirkbride Land and Snow Management LLC. (Whittaker, David)
11/14/202567Amended Schedules filed: Schedule A-B; Schedule D; Schedule E-F; Schedule H; Purpose of Amendment is to Add. Name of Creditor(s): Danny Frye, Forward Financing, M&R Contracting LLC, Taylor Harless Fee Amount $34 Filed by Debtor In Possession Kirkbride Land and Snow Management LLC. (Whittaker, David)
11/14/202566Amended Statement of Financial Affairs for Non-Individual Filed by Debtor In Possession Kirkbride Land and Snow Management LLC. (Whittaker, David)
11/05/202565BNC Certificate of Mailing - PDF Document (RE: related documents(s)[63] Agreed Order to Extend Time) Notice Date 11/05/2025. (Admin.)
11/03/202564Disclosure of Compensation of Attorney for Debtor Filed by Debtor In Possession Kirkbride Land and Snow Management LLC. (Whittaker, David)