Case number: 4:25-bk-90702 - IOK Technology, LLC - Indiana Southern Bankruptcy Court

Case Information
  • Case title

    IOK Technology, LLC

  • Court

    Indiana Southern (insbke)

  • Chapter

    11

  • Judge

    Andrea K. McCord

  • Filed

    06/19/2025

  • Last Filing

    07/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue
U.S. Bankruptcy Court
Southern District of Indiana (New Albany)
Bankruptcy Petition #:
25-90702-AKM-11

Assigned to: Andrea K. McCord
Chapter 11
Voluntary
Asset
Creditors: 15

Date filed:  06/19/2025
341 meeting:  07/22/2025 10:00 AM
Deadline for filing claims:  08/28/2025
Deadline for filing claims (govt.):  12/16/2025

Debtor

IOK Technology, LLC

3293 Salem Ridge Rd,
Rising Sun, IN 47040
OHIO-IN
Tax ID / EIN: 27-0179660



represented by
KC Cohen

KC Cohen, Lawyer, PC
1915 Broad Ripple Ave
46220
Indianapolis, IN 46220
317-715-1845
Email: kc@esoft-legal.com

Trustee

Andrew T. Kight

108 E. 9th Street
Indianapolis, IN 46202
317-608-1130
Email: trusteekight@jhklegal.com



 
 
U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
46 E Ohio Street, Room 520
Indianapolis, IN 46204
317-226-6101
Email: ustpregion10.in.ecf@usdoj.gov
represented by
Laura A DuVall

DOJ-Ust
Office of The United States Trustee
Birch Bayh Federal Building and U.S. Courthouse
46 E. Ohio Street, Ste 520
Indianapolis, IN 46204
317-226-6101
Fax : 317-226-6356
Email: Laura.Duvall@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/02/202527Interim Order Authoring Debtor In Possession To Use Cash Collateral (re: Doc # 20). Hearing to be held on 7/31/2025 at 02:00 PM Eastern in Rm 103 Federal Building, New Albany. Objections due by 10:00am 7/31/2025.
Attorney for the debtor must distribute this order.
(lah) (Entered: 07/02/2025)
06/27/202526BNC Certificate of Service - NOTICE (re: Doc # 23). No. of Notices: 1 Notice Date 06/27/2025. (Admin) (Entered: 06/28/2025)
06/26/202525Application to Employ KC Cohen, Lawyer, PC as Debtor's Attorney and Set Procedure for Draw on Retainer (Verified Statement attached), with Notice & Certificate of Service, filed by KC Cohen on behalf of Debtor IOK Technology, LLC. Objections due by 07/17/2025. (Attachments: (1) Exhibit A (2) Affidavit (3) Affidavit) (Cohen, KC) (Entered: 06/26/2025)
06/25/202524BNC Certificate of Service - 341 MEETING NOTICE (re: Doc # 12). No. of Notices: 20 Notice Date 06/25/2025. (Admin) (Entered: 06/26/2025)
06/25/202523Notice of Status Conference in Chapter 11 Subchapter V Case (re: Doc # 1). Status conference to be held on 7/31/2025 at 02:00 PM Eastern in Rm 103 Federal Building, New Albany. Subchapter V Status Report due by 7/17/2025. (amb) (Entered: 06/25/2025)
06/24/202522Appearance filed by Andrew C. Ozete on behalf of Creditor German American Bank. (Ozete, Andrew) (Entered: 06/24/2025)
06/24/202521Minute Entry/Order: re: Hearing on Debtor's Amended First Day Motion for Use of Cash Collateral 4, 20. Disposition: Hearing held. Amended Motion Granted on an interim basis. Debtor's Counsel to submit an Interim Order Granting, which should include the language requested by Mr. Ozete. Matter continued to Final Hearing. Final Hearing to be held on 07/31/2025 at 02:00 PM Eastern in Rm 103 Federal Building, New Albany. Notice given in Open Court. (amb) (Entered: 06/24/2025)
06/24/202520Amended Motion for Use of Cash Collateral filed by KC Cohen on behalf of Debtor IOK Technology, LLC (re: Doc # 4). (Attachments: (1) Exhibit A (2) Exhibit B) (Cohen, KC) (Entered: 06/24/2025)
06/23/202519Certificate of Service re: Hearing Notice, filed by KC Cohen on behalf of Debtor IOK Technology, LLC (re: Doc # 8). (Attachments: (1) Matrix) (Cohen, KC) (Entered: 06/23/2025)
06/23/202518Corporate Ownership Statement Pursuant to FRBP 1007(a)(1) filed by KC Cohen on behalf of Debtor IOK Technology, LLC. (Cohen, KC) (Entered: 06/23/2025)