Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pride of the Hills Manufacturing Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:17-bk-62060
TYPE / CHAPTER
Voluntary / 11

Filed

9-18-17

Updated

3-31-24

Last Checked

10-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2017
Last Entry Filed
Oct 9, 2017

Docket Entries by Year

There are 11 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 19, 2017 10 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Realted to Such Relief Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 11 First Day Motion of the Debtor for an Order Confirming the Administrative Expense Priority Status of Debtor's Undisputed Obligations to Suppliers for the Postpetition Delivery of Goods and Provisionof Services and for Authority to Pay Prepetition Administrative Claims Pursuant to 11 USC Section 503(B)(9) Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 12 Memorandum in Support of Motions of the Debtor for Orders Authorizing it to Pay Certain Prepetition Claims Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)9 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions were, 10 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Realted to Such Relief, 11 First Day Motion of the Debtor for an Order Confirming the Administrative Expense Priority Status of Debtor's Undisputed Obligations to Suppliers for the Postpetition Delivery of Goods and Provisionof Services and for Authority to Pay Prepetit). (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 13 First Day Motion for Enforce Automatic Stay Pursuant to 11 USC Section 362 and Compel Turnover of Property Pursuant to 11 USC 542(a) Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 14 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 15 Memorandum in Support of Debtor's Motion for Order Authorizing Interim and Final Use of Cash Collateral Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)14 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code). (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 16 Motion to Expedite Hearing on First Day Motions and Approving Form and Manner of Notice Thereof Filed by Debtor Pride of the Hills Manufacturing Inc. (related documents 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Motion to Use Cash Collateral) (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 17 Notice of Filing of Debtors' First Day Papers and Motions Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)5 Motion for Joint Administration Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 7 Application to Employ Anthony J. DeGirolamo as Counsel for the Debtor Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 8 Motion of the Debtor for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals on a Monthly Basis and (II) Limiting Service of Notices of Hearings on Interim Applications for Compensation Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 9 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions were made, (D) Make Prepetition Contributions and Pay Prepetition Benefits Under Employee Benefit Plans and (E) Pay All Costs and Expenses Incident Thereto Pursuant to Section 105 of the Bankruptcy Code and (II) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Related to Such Relief Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 10 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Realted to Such Relief Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 11 First Day Motion of the Debtor for an Order Confirming the Administrative Expense Priority Status of Debtor's Undisputed Obligations to Suppliers for the Postpetition Delivery of Goods and Provisionof Services and for Authority to Pay Prepetition Administrative Claims Pursuant to 11 USC Section 503(B)(9) Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 12 Memorandum in Support of Motions of the Debtor for Orders Authorizing it to Pay Certain Prepetition Claims Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)9 First Day Motion of the Debtor for an Order (I) Granting Authority to (A) Pay Prepetition Employee Wages, Salaries, and Related Items, (B) Reimburse Prepetition Employee Business Expenses, (C) Make Certain Payments for Which Payroll Deductions were, 10 First Day Motion of the Debtor for an Order (A) Granting Authority to Pay Prepetition Trust Fund Taxes and (B) Authorizing and Directing Financial Institutions to Honor and Process Checks and Transfers Realted to Such Relief, 11 First Day Motion of the Debtor for an Order Confirming the Administrative Expense Priority Status of Debtor's Undisputed Obligations to Suppliers for the Postpetition Delivery of Goods and Provisionof Services and for Authority to Pay Prepetit). (DeGirolamo, Anthony aty), 13 First Day Motion for Enforce Automatic Stay Pursuant to 11 USC Section 362 and Compel Turnover of Property Pursuant to 11 USC 542(a) Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 14 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code Filed by Debtor Pride of the Hills Manufacturing Inc. (DeGirolamo, Anthony aty), 15 Memorandum in Support of Debtor's Motion for Order Authorizing Interim and Final Use of Cash Collateral Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)14 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code). (DeGirolamo, Anthony aty), 16 Motion to Expedite Hearing on First Day Motions and Approving Form and Manner of Notice Thereof Filed by Debtor Pride of the Hills Manufacturing Inc. (related documents 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Motion to Use Cash Collateral) (DeGirolamo, Anthony aty)). (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 18 Certificate of Service Filed by Debtor Pride of the Hills Manufacturing Inc. (RE: related document(s)17 Notice (PDF)). (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 19 Notice of Appearance and Request for Notice by Derrick Rippy ust11 Filed by U.S. Trustee Derrick Rippy ust11. (ust11, Derrick Rippy tr) (Entered: 09/19/2017)
Show 10 more entries
Sep 20, 2017 30 Limited Objection to Motion for Authority to Pay PrePetition Wages Filed by The Commercial & Savings Bank (related documents 9 Chapter 11 First Day Motion) (Dayton, Joel aty) (Entered: 09/20/2017)
Sep 20, 2017 31 Limited Objection to Motion to Allow Payment of Certain Administrative Expenses Filed by The Commercial & Savings Bank (related documents 11 Chapter 11 First Day Motion) (Dayton, Joel aty) (Entered: 09/20/2017)
Sep 21, 2017 32 Notice of Filing Deficiency- certificate of service not dated. (RE: related document(s)29 Objection) (lbald) (Entered: 09/21/2017)
Sep 21, 2017 Meeting of Creditors 341(a) meeting to be held on 11/6/2017 at 10:00 AM at Ralph Regula U.S. Courthouse, Canton - #194, 341 Meeting. Filed by United States Trustee.(ust22, Lizette Montanez tr) (Entered: 09/21/2017)
Sep 21, 2017 33 (Amended) Limited Objection to Motion for Authority to Pay Trust Fund Taxes Filed by The Commercial & Savings Bank (related documents 10 Chapter 11 First Day Motion) (Dayton, Joel aty) Modified on 9/21/2017 (lbald). (RE: related document(s) 29 Objection) (Entered: 09/21/2017)
Sep 21, 2017 Corrective Entry by Court- pleading is an amended objection and to be linked to document #29. No further action required. (RE: related document(s)33 Objection) (lbald) (Entered: 09/21/2017)
Sep 22, 2017 34 Notice of Missing Documents w/ BNC Certificate of Mailing (RE: related document(s)6) Notice Date 09/21/2017. (Admin.) (Entered: 09/22/2017)
Sep 22, 2017 35 Notice of Order to Set Hearing (RE: related document(s)22) Notice Date 09/21/2017. (Admin.) (Entered: 09/22/2017)
Sep 22, 2017 Hearing Held (Motion to Enforce Automatic Stay and Compel Turnover of Property Denied-Mr. Dayton to submit order) (related document(s): 5 Motion for Joint Administration filed by Pride of the Hills Manufacturing Inc., 9 Chapter 11 First Day Motion filed by Pride of the Hills Manufacturing Inc., 10 Chapter 11 First Day Motion filed by Pride of the Hills Manufacturing Inc., 11 Chapter 11 First Day Motion filed by Pride of the Hills Manufacturing Inc., 13 Chapter 11 First Day Motion filed by Pride of the Hills Manufacturing Inc., 14 Motion to Use Cash Collateral filed by Pride of the Hills Manufacturing Inc.) (aprib) (Entered: 09/22/2017)
Sep 22, 2017 36 List of Witnesses and Exhibits Admitted Into Evidence at the Hearing Held 09/21/2017 (Re: related document 13 Chapter 11 First Day Motion filed by Pride of the Hills Manufacturing Inc.) (aprib) (Entered: 09/22/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Ohio Northern Bankruptcy Court
Case number
6:17-bk-62060
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Russ Kendig
Chapter
11
Filed
Sep 18, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 19, 2017

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Acuren
Albright Welding Supply
AMACS
American Piping Products Inc
ARCIS Technology
Autobody Products Inc
Automation-X
Barber Trucking
Critchfield, Critchfield, & Johnsto
Crozier Welding LLC
DB Energy Management
Desert NDT
Earth Valve Logistics
Engingeering & Inspections Internat
Equipment & Controls Inc
There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Pride of the Hills Manufacturing Inc.
8275 State Route 514
Big Prairie, OH 44611-9692
HOLMES-OH
Tax ID / EIN: xx-xxx7854

Represented By

Anthony J. DeGirolamo
3930 Fulton Drive NW, Suite 100B
Canton, OH 44718
330-305-9700
Fax : 330-305-9713
Email: ajdlaw@sbcglobal.net

U.S. Trustee

Derrick Rippy ust11
Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue Suite 441
Cleveland, OH 44114
216-522-7800

Represented By

Derrick Rippy ust11
Office of the US Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue Suite 441
Cleveland, OH 44114
216-522-7800
Fax : 216-522-7193
Email: derrick.v.rippy@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 8 Blue Pumpkin Boutique, LLC 7 6:2024bk60275
Apr 12, 2023 WB Services Inc. 7 6:2023bk60425
Dec 2, 2022 Boom Trendz, LLC 7 6:2022bk61232
Nov 1, 2019 Jake's of Ashland Ltd. 7 6:2019bk62219
Nov 1, 2019 Jake's of Wooster Ltd. 7 6:2019bk62218
Feb 21, 2018 Buckeye Energy Solutions Team, LLC 7 6:2018bk60295
Sep 18, 2017 Audrian Properties LLC parent case 11 6:17-bk-62062
Sep 18, 2017 Pride of the Hills Manufacturing of Killbuck Inc. parent case 11 6:17-bk-62061
Sep 14, 2017 O & G Investment Holdings, LLC, an Ohio Limited Li 7 6:17-bk-62040
Nov 28, 2016 Progressive Crop Service, LLC 11 6:16-bk-62431
Feb 2, 2016 CCR Asphalt Mfg, Ltd. 7 6:16-bk-60157
Aug 25, 2015 Progressive Crop Service, LLC 11 6:15-bk-61783
Aug 22, 2014 W.R. Pierce Inc 7 6:14-bk-61862
May 13, 2013 Sines Enterprises Inc 7 6:13-bk-61240
Aug 6, 2012 TreScot Investment Co. Inc. 11 6:12-bk-62185