Welcome to BusinessBankruptcies.com!

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

Hadsell Chemical Processing, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:17-bk-52717
TYPE / CHAPTER
Voluntary / 7

Filed

4-28-17

Updated

3-31-24

Last Checked

7-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2017
Last Entry Filed
Jul 19, 2017

Docket Entries by Year

There are 18 older docket entries.

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

login purchase single case subscribe now

May 5, 2017 17 BNC Certificate of Mailing - PDF Document (RE: related documents(s)11 Order on Application to Employ) Notice Date 05/04/2017. (Admin.) (Entered: 05/05/2017)
May 9, 2017 18 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Hadsell Chemical Processing, LLC (Hunter, Daniel) (Entered: 05/09/2017)
May 15, 2017 19 Order Granting Motion of Debtor Hadsell Chemical Processing, LLC, for Extension of Time to File Schedules of Assets and Liabilities, Remaining Schedules, Statement of Financial Affairs, and Related Statements (Related Doc # 18) (2km) (Entered: 05/15/2017)
May 16, 2017 20 Motion for Relief from Stay Regarding Parts Fee Amount $181 Filed by Creditor Direct Capital Corporation (Sander, Neil) (Entered: 05/16/2017)
May 16, 2017 Receipt of Motion for Relief From Stay(2:17-bk-52717) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt Number 32504624, amount $ 181.00. (Re: Doc# 20) (U.S. Treasury) (Entered: 05/16/2017)
May 18, 2017 21 BNC Certificate of Mailing - PDF Document (RE: related documents(s)19 Order on Motion to Extend Deadline to File Schedules) Notice Date 05/17/2017. (Admin.) (Entered: 05/18/2017)
May 23, 2017 22 Notice of Appearance and Request for Notice by Yvette A Cox Filed by Creditor First National Bank of Waverly. (Cox, Yvette) (Entered: 05/23/2017)
Jun 1, 2017 23 Schedules A-J Statement of Financial Affairs, Disclosure Statement Summary of Schedules and Corporate Ownership Statement Filed by Debtor Hadsell Chemical Processing, LLC. (Hunter, Daniel) Modified text on 6/2/2017 (2km). (Entered: 06/01/2017)
Jun 1, 2017 24 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Hadsell Chemical Processing, LLC. (Hunter, Daniel) (Entered: 06/01/2017)
Jun 1, 2017 25 Amended Document Creditor Matrix, Verification of Creditor Matrix Amended Filed by Debtor Hadsell Chemical Processing, LLC (RE: related document(s) 2 Verification of Creditor Matrix filed by Debtor Hadsell Chemical Processing, LLC. Modified linkage on 6/2/2017 (2km). (Entered: 06/01/2017)
Show 10 more entries
Jun 14, 2017 33 Notice of Motion (Amended) Filed by Creditor Direct Capital Corporation (RE: related document(s)20 Motion for Relief from Stay Regarding Parts Fee Amount $181 Filed by Creditor Direct Capital Corporation). (Sander, Neil) (Entered: 06/14/2017)
Jun 14, 2017 34 Agreed Order Regarding Motion of Direct Capital Corporation for Relief from Stay (I) Adjourning Response Date and Hearing Date and (II) Continuing Automatic Stay in Effect Pending Adjudication (Related Doc 20) (2km) Docketed in error - please disregard. Modified on 6/14/2017 (2km). (Entered: 06/14/2017)
Jun 14, 2017 35 Agreed Order Regarding Motion of Direct Capital Corporation for Relief from Stay (I) Adjourning Response Date and Hearing Date and (II) Continuing Automatic Stay in Effect Pending Adjudication (RE: related document(s)20 Motion for Relief From Stay filed by Creditor Direct Capital Corporation). Stay Hearing to be held on 8/3/2017 at 02:30 PM Judge Hoffman Courtroom A for 20, Responses Due: 7/21/2017 by 4:00 p.m. (2km) (Entered: 06/14/2017)
Jun 14, 2017 36 Second Amended Document (Notice of Motion) Filed by Creditor Direct Capital Corporation (RE: related document(s)33 Notice). (Sander, Neil) (Entered: 06/14/2017)
Jun 17, 2017 37 BNC Certificate of Mailing - PDF Document (RE: related documents(s)35 Order Continuing Hearing (Bk Motion)) Notice Date 06/16/2017. (Admin.) (Entered: 06/17/2017)
Jun 26, 2017 38 Motion for Relief from Stay Regarding to Continue Actions in State Court Among Non-Debtor Parties Fee Amount $181 Filed by Interested Party Donald A Hadsell (McClatchey, Larry) (Entered: 06/26/2017)
Jun 26, 2017 Receipt of Motion for Relief From Stay(2:17-bk-52717) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt Number 32718053, amount $ 181.00. (Re: Doc# 38) (U.S. Treasury) (Entered: 06/26/2017)
Jun 27, 2017 39 Response to (related document(s): 32 Amended Motion (related document(s): 31 Motion for Turnover of Property Regarding Debtor's Personal Property Motion of Susan L. Rhiel, Trustee for Turnover of Debtor's Personal Property in Custodian's Possession, Custody or Control< filed by Trustee Susan L Rhiel) Filed by Interested Party Pike County Sheriff (Lambert, Randall) (Entered: 06/27/2017)
Jul 3, 2017 40 Objection to (related document(s): 31 Motion for Turnover of Property Regarding Debtor's Personal Property Motion of Susan L. Rhiel, Trustee for Turnover of Debtor's Personal Property in Custodian's Possession, Custody or Control filed by Trustee Susan L Rhiel, 32 Amended Motion (related document(s): 31 Motion for Turnover of Property Regarding Debtor's Personal Property Motion of Susan L. Rhiel, Trustee for Turnover of Debtor's Personal Property in Custodian's Possession, Custody or Control< filed by Trustee Susan L Rhiel) Filed by Creditors Lori D Meyer, Christopher Yerington (Attachments: # 1 Exhibit A # 2 Exhibit B-F) (Ricketts, Richard) (Entered: 07/03/2017)
Jul 10, 2017 41 Notice of Hearing (RE: related document(s)32 amended motion for turnover filed by Trustee Susan L Rhiel) Hearing to be held on 8/3/2017 at 10:00 AM Judge Hoffman Courtroom A for 32, (2kv) (Entered: 07/10/2017)

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 Southern Bankruptcy Court
Case number
2:17-bk-52717
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John E. Hoffman Jr.
Chapter
7
Filed
Apr 28, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3 S Development
    3-M
    A.E. Ruston Electric
    Accutek Packaging Company
    AEP
    Airgas USA, LLC
    APEG
    Biocide Supplements
    Brian Morris and Beth Whittman
    Brian Spires
    Brigham M. Anderson
    Buckeye Health and Wellness, LLC
    C & J Electric
    Cab East, LLC
    Capsugel US, LLC
    There are 198 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hadsell Chemical Processing, LLC
    9329 State Rt. 220
    Waverly, OH 45690
    PIKE-OH
    Tax ID / EIN: xx-xxx3976

    Represented By

    Daniel J Hunter
    Allen Kuehnle Stovall & Neuman LLP
    17 South High Street, Suite 1220
    Columbus, OH 43215
    614-221-8500
    Fax : 614-221-5988
    Email: hunter@aksnlaw.com

    Trustee

    Larry J McClatchey
    65 East State Street
    Suite 1800
    Columbus, OH 43215
    614-462-5401
    TERMINATED: 04/28/2017

    Trustee

    Susan L Rhiel
    P.O. Box 307337
    Columbus, OH 43230
    614-269-7348

    Represented By

    Jeffrey Mark Levinson
    55 Public Square
    Suite 1510
    Cleveland, OH 44113
    (216) 514-4935
    Email: jml@jml-legal.com
    Beth M Miller
    Levinson LLP
    4449 Easton Way, 2nd Floor
    Columbus, OH 43219
    614-934-1007
    Email: bethmiller@jml-legal.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 4, 2020 Rebekah Holding, LLC 7 2:2020bk55037
    Jan 16, 2020 Geo-Tech Polymers, LLC 11 2:2020bk50255
    Jan 22, 2018 Landash Corporation 7 2:2018bk50300
    Jul 23, 2015 R & J Dairy Foods, Inc. 7 2:15-bk-54765
    Aug 25, 2013 James H. Gettles, LLC 11 2:13-bk-56751
    Apr 1, 2013 Windsor Holdings, LLC 11 6:13-bk-15883
    Jan 7, 2013 Able Medical Transport of Southern Ohio, LLC 11 2:13-bk-50104
    Aug 11, 2011 Massie Brothers Construction, Inc. 7 2:11-bk-58328