Kocher Foods International, Inc.
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
|
Last checked: never |
U.S. Trustee
United States Trustee
2025 United States Courthouse 300 Virginia Street East
Charleston, WV 25301 |
Represented By
|
Docket last updated: 04/23/2025 12:02 PM EDT |
Tuesday, April 22, 2025 | ||
41 | 41
![]() Interim Order Granting Motion for Use of Cash Collateral and Setting Final Hearing on Motion . Final Hearing Scheduled for 5/19/2025 at 01:30 PM at L. Edward Friend II Bankruptcy Courtroom. (as) |
|
40 | 40
![]() Order Granting Motion to Extend Automatic Stay to Non-Debtor Third Party, Kocher Real Estate, LLC . (as) |
|
39 | 39
![]() Order Authorizing Payment of Prepetition Wages . (as) |
|
38 | 38
![]() Order Granting Motion for Continued Use of Existing Bank Accounts . (as) |
|
37 | 37
![]() 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) |
|
Monday, April 21, 2025 | ||
36 | 36
![]() 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. . (Johnson, Ryan) |
|
35 | 35
![]() Objection (Limited) with Certificate of Service. Filed by Gerald E. Lofstead III on behalf of Unified Bank . (Lofstead, Gerald) |
|
34 | 34
![]() Response in Opposition with Certificate of Service Filed by Gerald E. Lofstead III on behalf of Unified Bank . (Lofstead, Gerald) |
|
33 | 33
![]() Response in Opposition with Certificate of Service Filed by Gerald E. Lofstead III on behalf of Unified Bank . (Lofstead, Gerald) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
Att: 7
![]() |
||
Att: 8
![]() |
||
Att: 9
![]() |
||
Att: 10
![]() |
||
Att: 11
![]() |
||
Att: 12
![]() |
||
Att: 13
![]() |
||
Att: 14
![]() |
||
Att: 15
![]() |
||
Att: 16
![]() |
||
Att: 17
![]() |
||
32 | 32
![]() 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.) |
|
31 | 31
![]() 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) |
|
30 | 30
![]() Notice of Appearance and Request for Notice by Aaron C. Amore Filed by Aaron C. Amore on behalf of Aaron C. Amore. (Amore, Aaron) |
|
29 | 29
![]() 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) |
|
28 | 28
![]() 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) |
|
Sunday, April 20, 2025 | ||
27 | 27
![]() BNC Certificate of Service. Notice Date 04/20/2025. (Admin.) |
|
26 | 26
![]() Supplement to Document Pre-Confirmation Projections Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. . (Johnson, Ryan) |
|
Saturday, April 19, 2025 | ||
25 | 25
![]() BNC Certificate of Service. Notice Date 04/19/2025. (Admin.) |
|
24 | 24
![]() BNC Certificate of Service. Notice Date 04/19/2025. (Admin.) |
|
23 | 23
![]() BNC Certificate of Service. Notice Date 04/19/2025. (Admin.) |
|
22 | 22
![]() BNC Certificate of Service. Notice Date 04/19/2025. (Admin.) |
|
21 | 21
![]() BNC Certificate of Service. Notice Date 04/19/2025. (Admin.) |
|
Friday, April 18, 2025 | ||
20 | 20
![]() Reply with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. . (Johnson, Ryan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
19 | 19
![]() 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) |
|
18 | 18
![]() Objection with Certificate of Service. Filed by Gary O. Kinder on behalf of United States Trustee . (Kinder, Gary) |
|
Thursday, April 17, 2025 | ||
17 | 17
![]() Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. . (Johnson, Ryan) |
|
15 | 15
![]() 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) |
|
14 | 14
![]() Telephonic Hearing Scheduled . Telephonic Hearing Scheduled for 4/21/2025 at 03:00 PM by Telephonic Conference w/ Judge Bissett. (as) |
|
13 | 13
![]() Notice . Objections due by 5/1/2025. (as) |
|
12 | 12
![]() Sub Chapter V Operating Order. Initial Operating Report Due By 5/1/2025. (as) |
|
11 | 11
![]() Copy of Petition Sent to Secretary of the Treasury (as) |
|
10 | 10
![]() Motion to Use Cash Collateral with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc (Johnson, Ryan) |
|
Att: 1
![]() |
||
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) |
||
Wednesday, April 16, 2025 | ||
9 | 9
![]() 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) |
|
Att: 1
![]() |
||
8 | 8
![]() Motion to Pay Chapter 11 Employees with Certificate of Service Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc (Johnson, Ryan) |
|
Att: 1
![]() |
||
7 | 7
![]() 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) |
|
Att: 1
![]() |
||
6 | 6
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
5 | 5
![]() Notice of Appearance and Request for Notice by Gary O. Kinder Filed by Gary O. Kinder on behalf of United States Trustee. (Kinder, Gary) |
|
4 | 4
![]() Tax Documents for the Year for 2024 Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. (Johnson, Ryan) |
|
3 | 3
![]() Cash Flow Statement, Statement of Operations, and Balance Sheet Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. (Johnson, Ryan) |
|
2 | 2
![]() Corporate Resolution Filed by Ryan Winquist Johnson on behalf of Kocher Foods International, Inc. (Johnson, Ryan) |
|
1 | 1
![]() Chapter 11 SubchapterV Voluntary Petition Non-Individual. Fee Amount $1738. Filed by Kocher Foods International, Inc. (Johnson, Ryan) |
|
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 . (U.S. Treasury) |