Welcome to BusinessBankruptcies.com!

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

Stateline Resource Managment LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:13-bk-32021
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jan 31, 2014

Docket Entries by Year

May 13, 2013 1 Petition Inter-District Transfer from Northern District of Ohio at Toledo. Voluntary Petition Filed by Stateline Resource Managment LLC (Includes Verification of Matrix) (3jc) (Entered: 05/13/2013)
May 13, 2013 2 Agreed Order Transferring Case to the United States Bankruptcy Court for the Southern District of Ohio, Western Division, at Dayton. (3jc) (Entered: 05/13/2013)
May 15, 2013 3 Notice of Appearance and Request for Notice by Paul H Shaneyfelt Filed by Creditor Pork Champ, LLC. (Shaneyfelt, Paul) (Entered: 05/15/2013)
May 15, 2013 4 Notice of Meeting of Creditors. 341(a) meeting to be held on 6/10/2013 at 09:00 AM at Suite 309. Proofs of Claim Due: 9/9/2013. (Asst US Trustee (Day)) (Entered: 05/15/2013)
May 16, 2013 5 BNC Certificate of Mailing - PDF Document (RE: related documents(s)2 Order Transferring Case) Notice Date 05/15/2013. (Admin.) (Entered: 05/16/2013)
May 18, 2013 6 BNC Certificate of Mailing (RE: related documents(s)4 Meeting of Creditors Chapter 12 filed by U.S. Trustee Asst US Trustee (Day)) Notice Date 05/17/2013. (Admin.) (Entered: 05/18/2013)
Jun 14, 2013 Meeting of Creditors Held (RE: related document(s)4 Meeting of Creditors Chapter 12 filed by U.S. Trustee Asst US Trustee (Day)). (Wilsbacher, Mary Anne) (Entered: 06/14/2013)
Aug 14, 2013 7 Agreed Order Continuing Agreed 2004 Examination of Debtor by Creditor First Farmers Bank and Trust Co (3ms) (Entered: 08/14/2013)
Aug 18, 2013 8 BNC Certificate of Mailing - PDF Document (RE: related documents(s)7 Order (Generic)) Notice Date 08/16/2013. (Admin.) (Entered: 08/18/2013)
Dec 6, 2013 9 Motion For Leave To File Motion/Memorandum In Excess of Twenty (20) Pages Filed by Creditor First Farmers Bank & Trust Company (Friesinger, Patricia) (Entered: 12/06/2013)
Dec 6, 2013 10 Motion Combined Motion Of Secured Creditor First Farmers Bank & Trust Co. For Substantive Consolidation Of Chapter 12 Debtors Into Chapter 11 Bankruptcy Case Nunc Pro Tunc To The Earliest Petition Date, Or In The Alternative, To Convert The Cases Of The Chapter 12 Debtors To Chapter 11, Or In The Alternative To Dismiss The Chapter 12 Bankruptcy Cases Combined With Notice Hereof Filed by Creditor First Farmers Bank & Trust Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2A # 3 Exhibit 2B # 4 Exhibit 2C # 5 Exhibit 2D # 6 Exhibit 3) (Friesinger, Patricia) Modified on 12/9/2013 (3ms). Re-Docketed as Document #11 Using the Correct Docketing Event. All Future References/ Linkage Should be to the New Document Number (Entered: 12/06/2013)
Dec 9, 2013 11 Motion to Consolidate Lead Case 13-32027 with 13-32021, or in the Alternative, Motion to Convert Case From Chapter 12 to 11 or in the Alternative, Motion to Dismiss Debtor for Other Cause Filed by Creditor First Farmers Bank & Trust Company (Attachments: # 1 Exhibit 1 # 2 Exhibit 2A # 3 Exhibit 2B # 4 Exhibit 2C # 5 Exhibiti 2D # 6 Exhibit 3) (3ms) Re-Docketed Document 10 Using the Correct Events (Entered: 12/09/2013)
Dec 10, 2013 12 Order Granting Leave to file Motion/Memorandum in excess of Twenty (20) pages (Related Doc # 9) (3cl) (Entered: 12/10/2013)
Dec 13, 2013 13 BNC Certificate of Mailing - PDF Document (RE: related documents(s)12 Order on Generic Motion) Notice Date 12/12/2013. (Admin.) (Entered: 12/13/2013)
Dec 26, 2013 14 Response to (Related document(s) 11 Motion to Consolidate Lead Case 13-32027 with 13-32021 filed by Creditor First Farmers Bank & Trust Company. Modified on 12/27/2013 to Change the Related Document from Document #10 to Document #11 (3ms). (Entered: 12/26/2013)
Dec 31, 2013 15 Reply to (related document(s): 14 Response filed by Debtor Stateline Resource Managment LLC)Reply In Support Of Combined Motion Of Secured Creditor First Farmers Bank & Trust Co. For Substantive Consolidation Of Chapter 12 Debtors Into Chapter 11 Bankruptcy Case Nunc Pro Tunc To The Earliest Petition Date, Or In The Alternative, To Convert The Cases Of The Chapter 12 Debtors To Chapter 11, Or In The Alternative To Dismiss The Chapter 12 Bankruptcy Cases Filed by Creditor First Farmers Bank & Trust Company (Friesinger, Patricia) (Entered: 12/31/2013)
Jan 3, 2014 16 Order Setting Hearing And Requiring Filings (Chapter 11 and 12) (RE: related document(s)11 Motion to Consolidate filed by Creditor First Farmers Bank & Trust Company). Hearing to be held on 1/28/2014 at 10:30 AM West Courtroom (2sr) (Entered: 01/03/2014)
Jan 6, 2014 17 BNC Certificate of Mailing - PDF Document (RE: related documents(s)16 Order Scheduling Hearing (Chapter 11 and 12)) Notice Date 01/05/2014. (Admin.) (Entered: 01/06/2014)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
3:13-bk-32021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lawrence S. Walter
Chapter
11
Filed
Apr 18, 2013
Type
voluntary
Terminated
Feb 27, 2017
Converted
Jan 27, 2014
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    First Farmers Bank & Trust

    Parties

    Debtor

    Stateline Resource Managment LLC
    9159 State Route 118
    Ansonia, OH 45303
    DARKE-OH
    Tax ID / EIN: xx-xxx3090

    Represented By

    Steven L Diller
    124 East Main Street
    Van Wert, OH 45891
    (419)238-5025
    Email: steven@drlawllc.com

    Trustee

    Steven Fansler
    212 North Detroit Street
    West Liberty, OH 43357
    937-465-5056
    TERMINATED: 01/27/2014

    U.S. Trustee

    Asst US Trustee (Day)
    Office of the US Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215-2417
    614-469-7411

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 30, 2020 Sutton's, Inc. 7 3:2020bk32431
    Oct 16, 2019 Copes Distributing, Inc. 7 3:2019bk33212
    Nov 11, 2016 JK Custom Homes & Remodeling LLC dba JK Custom Hom 7 3:16-bk-33516
    Oct 29, 2015 Integrated Metals Sales & Service Inc. 7 3:15-bk-33528
    May 30, 2014 Fry's 57 Freeway Investment, LLC 11 2:14-bk-20574
    Dec 16, 2013 Piqua Country Club Holding Co. 11 3:13-bk-35007
    Oct 18, 2013 American Polmyer Recycling, Inc. 7 3:13-bk-34343
    Apr 18, 2013 Kremer Family Farms, Inc. 11 3:13-bk-31589
    Apr 18, 2013 Kremer Family Farms Inc 11 3:13-bk-32027
    Apr 18, 2013 Kremer Family Trucking, LLC 11 3:13-bk-32013
    Oct 31, 2012 JTH Properties LLC 7 3:12-bk-35076
    Oct 30, 2012 Tigereye Promotions, LLC 11 3:12-bk-35020
    Feb 1, 2012 United Distribution Services, Inc. 11 1:12-bk-10407
    Sep 23, 2011 Klosterman Development Corp. 11 3:11-bk-35180
    Sep 16, 2011 Fry's Redondo Investment LLC 11 2:11-bk-49225