West Virginia Northern Bankruptcy Court
Chapter 11
Judge:David L Bissett
Case #: 5:25-bk-00199
Case Filed:Apr 16, 2025

Debtor
Kocher Foods International, Inc
112 2nd Ave
Bellaire, OH 43906-1005
Represented By
Ryan Winquist Johnson
Johnson Legal Services, PLLC
contact info
Last checked: never
U.S. Trustee
United States Trustee
2025 United States Courthouse 300 Virginia Street East
Charleston, WV 25301
Represented By
Gary O. Kinder
U.S. Trustee'S Office
contact info


Docket last updated: 04/23/2025 12:02 PM EDT
Tuesday, April 22, 2025
41 41 2 pgs order Set Hearing Tue 04/22 10:28 AM
Interim Order Granting Motion for Use of Cash Collateral and Setting Final Hearing on Motion Related [+]. Final Hearing Scheduled for 5/19/2025 at 01:30 PM at L. Edward Friend II Bankruptcy Courtroom. (as)
Related: [-] 10
40 40 order Extend Automatic Stay Tue 04/22 10:22 AM
Order Granting Motion to Extend Automatic Stay to Non-Debtor Third Party, Kocher Real Estate, LLC Related [+]. (as)
Related: [-] 9
39 39 order Pay Chapter 11 Employees Tue 04/22 10:20 AM
Order Authorizing Payment of Prepetition Wages Related [+]. (as)
Related: [-] 8
38 38 order Miscellaneous Relief Tue 04/22 10:18 AM
Order Granting Motion for Continued Use of Existing Bank Accounts Related [+]. (as)
Related: [-] 7
37 37 audio Tue 04/22 8:15 AM
PDF with attached Audio File. Court Date & Time [04/21/2025 03:00:00 PM]. File Size [ 22252 KB ]. Run Time [ 00:47:02 ]. (courtspeak)
Related: [-]
Monday, April 21, 2025
36 36 misc Proposed Order Mon 04/21 6:41 PM
Proposed Order Amended Proposed Order to Reflect Review by the Assistant U.S. Trustee Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. Related [+]. (Johnson, Ryan)
Related: [-] 7 Miscellaneous Relief
35 35 answer Objection Mon 04/21 2:19 PM
Objection (Limited) with Certificate of Service. Filed by Gerald E. Lofstead III on behalf of Unified Bank Related [+]. (Lofstead, Gerald)
Related: [-] 7 Miscellaneous Relief,8 Motion to Pay Ch. 11 Employees
34 34 answer Response Mon 04/21 2:15 PM
Response in Opposition with Certificate of Service Filed by Gerald E. Lofstead III on behalf of Unified Bank Related [+]. (Lofstead, Gerald)
Related: [-] 10 Motion to Use Cash Collateral
33 33 answer Response Mon 04/21 1:25 PM
Response in Opposition with Certificate of Service Filed by Gerald E. Lofstead III on behalf of Unified Bank Related [+]. (Lofstead, Gerald)
Related: [-] 9 Motion to Extend Automatic Stay
Att: 1 Exhibit A - Note *0456
Att: 2 Exhibit B - *0456 Guaranty
Att: 3 Exhibit C - *0456 Security Agreement
Att: 4 Exhibit D - *0456 Financing Statement
Att: 5 Exhibit E - Note *4203
Att: 6 Exhibit F - *4203 Guaranty
Att: 7 Exhibit *4203 Security Agreement
Att: 8 Exhibit H - *4203 Financing Statement
Att: 9 Exhibit I - Real Estate Note
Att: 10 Exhibit J - Kocher Real Estate Guaranty
Att: 11 Exhibit K - Mortgage
Att: 12 Exhibit L - Jennifer Kocher Initial Chapter 13 Plan
Att: 13 Exhibit M - Unified's Objection to Jennifer Kocher's Initial Chapter 13 Plan
Att: 14 Exhibit N - Jennifer Kocher's First Amended Chapter 13 Plan
Att: 15 Exhibit O - Scheduling Order in Foreclosure Action
Att: 16 Exhibit P -Notice of Motion
Att: 17 Exhibit Q - Affidavit of Jason Kordack
32 32 misc Notice of Appearance and Request for Notice Mon 04/21 12:44 PM
Notice of Appearance and Request for Notice by W. Eric Gadd with Certificate of Service Filed by W. Eric Gadd on behalf of Unified Bank. (Gadd, W.)
Related: [-]
31 31 misc Notice of Appearance and Request for Notice Mon 04/21 12:42 PM
Notice of Appearance and Request for Notice by Gerald E. Lofstead III with Certificate of Service Filed by Gerald E. Lofstead III on behalf of Unified Bank. (Lofstead, Gerald)
Related: [-]
30 30 misc Notice of Appearance and Request for Notice Mon 04/21 11:38 AM
Notice of Appearance and Request for Notice by Aaron C. Amore Filed by Aaron C. Amore on behalf of Aaron C. Amore. (Amore, Aaron)
Related: [-]
29 29 misc Notice of Appearance and Request Mon 04/21 10:25 AM
Notice of Appearance and Request for Service of Notice by Small Business Administration with Certificate of Service Filed by Morgan McKee on behalf of Small Business Administration. (McKee, Morgan)
Related: [-]
28 28 trustee Notice Appointing Subchapter V Trustee Mon 04/21 7:08 AM
Notice of Appointment of Subchapter V Trustee Aaron C. Amore . Aaron C. Amore added to the case. Filed by U.S. Trustee United States Trustee. (Kinder, Gary)
Related: [-]
Sunday, April 20, 2025
27 27 court BNC Certificate of Service Mon 04/21 12:27 AM
BNC Certificate of Service. Related [+] Notice Date 04/20/2025. (Admin.)
Related: [-] 19 Meeting of Creditors Chapter 11 & 12
26 26 utility Supplement to Document Sun 04/20 6:29 PM
Supplement to Document Pre-Confirmation Projections Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. Related [+]. (Johnson, Ryan)
Related: [-] 10 Motion to Use Cash Collateral
Saturday, April 19, 2025
25 25 court BNC Certificate of Service Sun 04/20 12:31 AM
BNC Certificate of Service. Related [+] Notice Date 04/19/2025. (Admin.)
Related: [-] 14 Hearing (Document) Sched/Cont/Resched - BK
24 24 court BNC Certificate of Service Sun 04/20 12:31 AM
BNC Certificate of Service. Related [+] Notice Date 04/19/2025. (Admin.)
Related: [-] 11 Document
23 23 court BNC Certificate of Service Sun 04/20 12:31 AM
BNC Certificate of Service. Related [+] Notice Date 04/19/2025. (Admin.)
Related: [-] 15 Order To Set Chapter 11 SBRA Hearing
22 22 court BNC Certificate of Service Sun 04/20 12:31 AM
BNC Certificate of Service. Related [+] Notice Date 04/19/2025. (Admin.)
Related: [-] 12 Sub Chapter V Operating Order
21 21 court BNC Certificate of Service Sun 04/20 12:31 AM
BNC Certificate of Service. Related [+] Notice Date 04/19/2025. (Admin.)
Related: [-] 13 Generic Notice
Friday, April 18, 2025
20 20 answer Reply Fri 04/18 5:39 PM
Reply with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. Related [+]. (Johnson, Ryan)
Related: [-] 7 Miscellaneous Relief,18 Objection filed by U.S. Trustee United States Trustee
Att: 1 Exhibit FDIC Insured
Att: 2 Exhibit United States Trustee Program Policy and Practices Manual, Volume 7, Banking and Bonding
19 19 court Meeting of Creditors Chapter 11 Fri 04/18 2:19 PM
Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341(a) meeting to be held on 5/19/2025 at 11:00 AM by Telephonically with US Trustee. Last day to oppose discharge or dischargeability is 7/18/2025. Proof of Claims due by 6/25/2025. Government Proof of Claim due by 10/14/2025. (as)
Related: [-]
18 18 answer Objection Fri 04/18 1:07 PM
Objection with Certificate of Service. Filed by Gary O. Kinder on behalf of United States Trustee Related [+]. (Kinder, Gary)
Related: [-] 7 Miscellaneous Relief
Thursday, April 17, 2025
17 17 misc Certificate of Service Thu 04/17 1:25 PM
Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. Related [+]. (Johnson, Ryan)
Related: [-] 7 Miscellaneous Relief,8 Motion to Pay Ch. 11 Employees,9 Motion to Extend Automatic Stay,10 Motion to Use Cash Collateral,14 Hearing (Document) Sched/Cont/Resched - BK
15 15 order Set Ch 11 SBRA Hearing Thu 04/17 11:50 AM
Order To Set Chapter 11 SBRA Hearing. Telephonic Hearing Scheduled for 6/10/2025 at 11:00 AM by Telephonic Conference w/ Judge Bissett. Pre-Status Report Due By 5/27/2025. (as)
Related: [-]
14 14 court Hearing (Document) Sched/Cont/Resched - BK Thu 04/17 11:45 AM
Telephonic Hearing Scheduled Related [+]. Telephonic Hearing Scheduled for 4/21/2025 at 03:00 PM by Telephonic Conference w/ Judge Bissett. (as)
Related: [-] 7 Motion to Continue Use of Existing Bank Accounts,8 Motion to Pay Ch. 11 Employees,9 Motion to Extend Automatic Stay to Kocher Real Estate,10 Motion to Use Cash Collateral
13 13 court Generic Notice (COURT USER) Thu 04/17 11:36 AM
Notice Related [+]. Objections due by 5/1/2025. (as)
Related: [-] 6 Application to Employ
12 12 order Sub Chapter V Operating Order Thu 04/17 10:59 AM
Sub Chapter V Operating Order. Initial Operating Report Due By 5/1/2025. (as)
Related: [-]
11 11 court Document Thu 04/17 9:57 AM
Copy of Petition Sent to Secretary of the Treasury Related [+] (as)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Kocher Foods International, Inc
10 10 6 pgs motion Use Cash Collateral Thu 04/17 9:12 AM
Motion to Use Cash Collateral with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc (Johnson, Ryan)
Related: [-]
Att: 1 Proposed Order
utility Set/Reset/Satisfy Plan or Disclosure Statement Deadline(s) Thu 04/17 10:53 AM
Plan Deadline Set Chapter 11 Small Business Subchapter V Plan Due by 7/15/2025. (as)
Related: [-]
Wednesday, April 16, 2025
9 9 motion Extend Automatic Stay Wed 04/16 6:02 PM
Motion to Extend Automatic Stay to Kocher Real Estate, LLC with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc (Johnson, Ryan)
Related: [-]
Att: 1 Proposed Order
8 8 motion Pay Ch. 11 Employees Wed 04/16 5:37 PM
Motion to Pay Chapter 11 Employees with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc (Johnson, Ryan)
Related: [-]
Att: 1 Proposed Order
7 7 motion Miscellaneous Relief Wed 04/16 4:45 PM
Motion FOR ENTRY OF AN ORDER AUTHORZING CONTINUED USE OF EXISTING BANK ACCOUNTS with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc (Johnson, Ryan)
Related: [-]
Att: 1 Proposed Order
6 6 3 pgs motion Employ Wed 04/16 3:55 PM
Application to Employ Ryan W. Johnson as Attorney for Debtor with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc (Johnson, Ryan)
Related: [-]
Att: 1 Affidavit
Att: 2 Proposed Order
5 5 misc Notice of Appearance and Request for Notice Wed 04/16 2:46 PM
Notice of Appearance and Request for Notice by Gary O. Kinder Filed by Gary O. Kinder on behalf of United States Trustee. (Kinder, Gary)
Related: [-]
4 4 misc Tax Documents Wed 04/16 2:23 PM
Tax Documents for the Year for 2024 Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. (Johnson, Ryan)
Related: [-]
3 3 misc Balance Sheet Wed 04/16 2:22 PM
Cash Flow Statement, Statement of Operations, and Balance Sheet Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. (Johnson, Ryan)
Related: [-]
2 2 misc Corporate Resolution Wed 04/16 2:20 PM
Corporate Resolution Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. (Johnson, Ryan)
Related: [-]
1 1 38 pgs misc Voluntary Petition (Chapter 11) Wed 04/16 1:49 PM
Chapter 11 SubchapterV Voluntary Petition Non-Individual. Fee Amount $1738. Filed by Kocher Foods International, Inc. (Johnson, Ryan)
Related: [-]
crditcrd none Wed 04/16 2:16 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:5:25-bk-00199] ) [misc,volp11] (1738.00) filing fee. Receipt number A3014896, amount . Related [+] (U.S. Treasury)
Related: [-] Doc#1