Case number: 3:25-bk-31926 - Innovative Food Solutions LLC - Ohio Northern Bankruptcy Court

Case Information
  • Case title

    Innovative Food Solutions LLC

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    JOHN P. GUSTAFSON

  • Filed

    09/11/2025

  • Last Filing

    10/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, DISMISSED



U.S. Bankruptcy Court
Northern District of Ohio (Toledo)
Bankruptcy Petition #: 25-31926-jpg

Assigned to: Judge JOHN P. GUSTAFSON
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/11/2025
Debtor dismissed:  10/09/2025
341 meeting:  10/27/2025

Debtor

Innovative Food Solutions LLC

93 West Colony Drive
Waterville, OH 43566
LUCAS-OH
Tax ID / EIN: 84-2521321

represented by
Scott A. Ciolek

Scott Ciolek
901 Washington St.
Toledo, OH 43604
419-740-5935
Fax : 419-458-2596
Email: info@counselor.pro

Trustee

Patricia B. Fugee

FisherBroyles, LLP
27100 Oakmead Drive
306
Perrysburg, OH 43551
419-874-6859

 
 
U.S. Trustee

United States Trustee

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
Lauren Schoenewald ust47

United States Department of Justice
Office of the United States Trustee
Howard M. Metzenbaum U.S. Courthouse
201 Superior Avenue East, Suite 441
Cleveland, OH 44114
(216) 522-7810
Fax : (216) 522-7193
Email: lauren.schoenewald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/14/202525Application for Compensation for Patricia B. Fugee, Trustee Chapter 11, Fee: $657.00, Expenses: $0.00. Filed by Attorney Patricia B. Fugee (Fugee, Patricia tr) (Entered: 10/14/2025)
10/11/202524Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s)22) Notice Date 10/11/2025. (Admin.) (Entered: 10/12/2025)
10/09/202523Notice of Order on Motion to Expedite Hearing w/ BNC Certificate of Mailing (RE: related document(s)19) Notice Date 10/09/2025. (Admin.) (Entered: 10/10/2025)
10/09/202522Order Granting Motion to Dismiss Case (Related Doc # 13) Signed on 10/9/2025. (amari crt) (Entered: 10/09/2025)
10/09/202521Proceeding Memo: Hearing held; Hearing held. Expedite Motion to Dismiss will granted, with the court retaining jurisdiction to rule on the SubChapterV Trustee's application for fees. (RE: related document(s)13 Motion to Dismiss Case) (amari) (Entered: 10/09/2025)
10/09/202520Notice of Appearance and Request for Notice by Manuel D Cardona Filed by Creditor Utica Leaseco, LLC. (Cardona, Manuel aty) (Entered: 10/09/2025)
10/07/202519Order Granting Motion Expedite Hearing (Related Doc # 18) Signed on 10/7/2025. Hearing scheduled for 10/9/2025 at 04:00 PM at Courtroom #2 Toledo JPG. (amari crt) (Entered: 10/07/2025)
10/06/202518Motion to Expedite Hearing Filed by Debtor Innovative Food Solutions LLC (related documents 13 Motion to Dismiss Case) (Ciolek, Scott aty) (Entered: 10/06/2025)
10/05/202517Notice of Order to Set Hearing (RE: related document(s)15) Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025)
10/05/202516Notice of Order to Set Hearing (RE: related document(s)14) Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025)