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 of Killbuck Inc.

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
6:17-bk-62061
TYPE / CHAPTER
Voluntary / 11

Filed

9-18-17

Updated

3-31-24

Last Checked

10-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 9, 2017
Last Entry Filed
Sep 29, 2017

Docket Entries by Year

There are 9 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 8 Missing Documents Due- Summary of Assets/Liabilities, Schedules A,B,D,E,F,G,H, Statement of Financial Affairs, List of Equity Security Holders. (lbald) (Entered: 09/19/2017)
Sep 19, 2017 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 of Killbuck Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 10 Notice of Filing Deficiency (RE: related document(s)1 Voluntary Petition (Chapter 11)) (lbald) (Entered: 09/19/2017)
Sep 19, 2017 11 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 of Killbuck Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 12 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 of Killbuck Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 13 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 of Killbuck 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, 11 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, 12 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 14 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 of Killbuck Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 15 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code Filed by Debtor Pride of the Hills Manufacturing of Killbuck Inc. (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 16 Memorandum in Support of Debtors' Motion for Order Authorizing Interim and Final Use of Cash Collateral Filed by Debtor Pride of the Hills Manufacturing of Killbuck Inc. (RE: related document(s)15 Motion to Use Cash Collateral Pursuant to Section 363 of the Bankruptcy Code). (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Sep 19, 2017 17 Motion to Expedite Hearing on First Day Motions and Approving Form and Manner of Notice Thereof Filed by Debtor Pride of the Hills Manufacturing of Killbuck Inc. (related documents 11 Chapter 11 First Day Motion, 12 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 15 Motion to Use Cash Collateral) (DeGirolamo, Anthony aty) (Entered: 09/19/2017)
Show 10 more entries
Sep 20, 2017 28 Creditor Request for Notices Filed by Creditor PRA Receivables Management, LLC. (Smith, Valerie cr) (Entered: 09/20/2017)
Sep 20, 2017 29 Objection to Motion to Enforce Automatic Stay and Compel Turnover and Motion to Use Cash Collateral Filed by The Commercial & Savings Bank (related documents 14 Chapter 11 First Day Motion, 15 Motion to Use Cash Collateral) (Attachments: # 1 Exhibit A-H) (Dayton, Joel aty) (Entered: 09/20/2017)
Sep 20, 2017 30 Limited Objection to Motion for Authority to Pay Trust Fund Taxes Filed by The Commercial & Savings Bank (related documents 11 Chapter 11 First Day Motion) (Dayton, Joel aty) (Entered: 09/20/2017)
Sep 20, 2017 31 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 32 Limited Objection to Motion to Allow Payment of Certain Administrative Expenses Filed by The Commercial & Savings Bank (related documents 12 Chapter 11 First Day Motion) (Dayton, Joel aty) (Entered: 09/20/2017)
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 Notice of Filing Deficiency- certificate of service not dated (RE: related document(s)30 Objection) (lbald) (Entered: 09/21/2017)
Sep 21, 2017 34 (Amended) Limited Objection to Motion for Authority to Pay Trust Fund Taxes Filed by The Commercial & Savings Bank (related documents 11 Chapter 11 First Day Motion) (Dayton, Joel aty) Modified on 9/21/2017 (lbald). (RE: related document(s) # 30) (Entered: 09/21/2017)
Sep 21, 2017 Corrective Entry- pleading is an amended objection and to be linked to document #30. No further action required. (RE: related document(s)34 Objection) (lbald) (Entered: 09/21/2017)
Sep 22, 2017 35 Notice of Missing Documents w/ BNC Certificate of Mailing (RE: related document(s)8) Notice Date 09/21/2017. (Admin.) (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-62061
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 9, 2017
Lead case
Pride of the Hills Manufacturing Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3D Construction
    AFCO
    Baaron Inc
    Cintas
    Consumer Gas Cooperative
    Culligan
    Grace Automation
    Hillside Propane Inc
    Holmes Excavating Inc
    Internal Revenue Service
    IRS Special Procedures
    Joel Dayton, Esq.
    Kimble Recycling & Disposal
    Lake Erie Construction
    Lykins
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pride of the Hills Manufacturing of Killbuck Inc.
    8275 State Route 514
    Big Prairie, OH 44611-9692
    HOLMES-OH
    Tax ID / EIN: xx-xxx3775

    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 Inc. 11 6:17-bk-62060
    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