Forgitron, LLC
11
JESSICA E. PRICE SMITH
03/15/2008
09/18/2025
Yes
| PlnDue, DsclsDue, MisDocs, JNTADMN, AwDsch, DISMISSED, CLOSED |
Assigned to: JUDGE JESSICA E. PRICE SMITH Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Forgitron, LLC
8525 Clinton Road Cleveland, OH 44144 CUYAHOGA-OH Tax ID / EIN: 20-2495267 |
represented by |
Dov Frankel
Taft Stettinius & Hollister LLP 200 Public Square Suite 3500 Cleveland, OH 44114 216-241-2838 Fax : 216-241-3707 Email: dfrankel@taftlaw.com Harry W. Greenfield
Bernstein-Burkley 1300 Fifth Third Center 600 Superior Avenue Cleveland, OH 44114 800-693-4013 Fax : 412-456-8143 Email: hgreenfield@bernsteinlaw.com Jeffrey C. Toole
Bernstein-Burkley, P.C. 600 Superior Avenue E., Suite 1300 Cleveland, OH 44114 412-456-8100 Fax : 412-456-8135 Email: jtoole@bernsteinlaw.com |
U.S. Trustee Derrick Rippy ust11
Office of the U.S. Trustee H.M. Metzenbaum U.S. Courthouse 201 Superior Avenue East Suite 441 Cleveland, OH 44114 216-522-7800 |
represented by |
Derrick Rippy ust11
Office of the US Trustee H. M. Metzenbaum U.S. Courthouse 201 Superior Avenue Suite 441 Cleveland, OH 44114 216-522-7800 Fax : 216-522-7193 Email: derrick.v.rippy@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Nancy A. Valentine
Ice Miller LLP 600 Superior Avenue East Suite 1701 Cleveland, OH 44114 216-394-5084 Fax : 216-394-5091 Email: nancy.valentine@icemiller.com |
Creditor Committee Official Committee of Unsecured Creditors
c/o Hahn Loeser & Parks LLP 200 Public Square Suite 3300 Cleveland, OH 44114 |
represented by |
Hahn Loeser & Parks LLP
3300 BP Tower 200 Public Square Cleveland, OH 44114-2301 (216) 621-1050 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/17/2025 | 240 | Notice of Filing Deficiency w/ BNC Certificate of Mailing (RE: related document(s)[238]) Notice Date 09/17/2025. (Admin.) |
| 09/17/2025 | 239 | Notice of Filing Deficiency w/ BNC Certificate of Mailing (RE: related document(s)[237]) Notice Date 09/17/2025. (Admin.) |
| 09/15/2025 | 238 | Notice of Filing Deficiency to Claimant Duke Energy Corporation ATTN: Rebekah Buck: Proposed Order is Required. (RE: related document(s)[235] Release of Unclaimed Funds) (mrive) |
| 09/15/2025 | 237 | Notice of Filing Deficiency to Claimant Duke Energy Corporation ATTN: Rebekah Buck: Section 4 of the Petition was not completed. Corrective Action Required. (RE: related document(s)[235] Release of Unclaimed Funds) (mrive) |
| 09/15/2025 | 236 | Release of Unclaimed Funds Ex. A. (Private Document) Filed by Claimant Duke Energy Corporation (related documents [235] Release of Unclaimed Funds) (bwiga crt) |
| 09/15/2025 | 235 | Petition for Release of Unclaimed Funds Filed by Claimant Duke Energy Corporation (bwiga crt) |
| 04/11/2022 | 230 | Release of Unclaimed Funds Ex. A. (Private Document) Filed by Creditor Progress Energy Carolinas Inc (related documents 229 Release of Unclaimed Funds) (mgaug crt) (Entered: 04/12/2022) |
| 04/11/2022 | 229 | Petition for Release of Unclaimed Funds Filed by Creditor Progress Energy Carolinas Inc (mgaug crt) (Entered: 04/12/2022) |
| 11/18/2021 | 228 | Notice of Order on Motion for Release of Unclaimed Funds w/ BNC Certificate of Mailing (RE: related document(s) 227) Notice Date 11/18/2021. (Admin.) (Entered: 11/19/2021) |
| 11/16/2021 | 227 | Order Denying Motion for Release of Unclaimed Funds (Related Doc # 223). Signed on 11/16/2021. (jlund crt) (Entered: 11/16/2021) |