Innovative Food Solutions LLC
11
JOHN P. GUSTAFSON
09/11/2025
12/08/2025
Yes
v
| SmBus, Subchapter_V, PlnDue, DISMISSED |
Assigned to: Judge JOHN P. GUSTAFSON Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/07/2025 | 29 | Notice of Order for Compensation w/ BNC Certificate of Mailing (RE: related document(s)28) Notice Date 12/07/2025. (Admin.) (Entered: 12/08/2025) |
| 12/05/2025 | 28 | Order Granting Application For Compensation (Related Doc # 25) for Patricia B. Fugee, Subchapter V Trustee, Fee awarded: $657.00, Expenses awarded: $0.00 Signed on 12/5/2025. (amari crt) (Entered: 12/05/2025) |
| 11/14/2025 | 27 | Notice of Application for Compensation w/ BNC Certificate of Mailing (RE: related document(s)26) Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025) |
| 11/12/2025 | 26 | Court's Notice (RE: related document(s)25 Application for Compensation for Patricia B. Fugee, Trustee Chapter 11) Objections due December 3, 2025 (amari) (Entered: 11/12/2025) |
| 10/14/2025 | 25 | Application 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) |
| 10/11/2025 | 24 | Notice 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) |
| 10/09/2025 | 23 | Notice 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) |
| 10/09/2025 | 22 | Order Granting Motion to Dismiss Case (Related Doc # 13) Signed on 10/9/2025. (amari crt) (Entered: 10/09/2025) |
| 10/09/2025 | 21 | Proceeding 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) |
| 10/09/2025 | 20 | Notice of Appearance and Request for Notice by Manuel D Cardona Filed by Creditor Utica Leaseco, LLC. (Cardona, Manuel aty) (Entered: 10/09/2025) |