Innovative Food Solutions LLC
11
JOHN P. GUSTAFSON
09/11/2025
10/14/2025
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 |
|---|---|---|
| 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) |
| 10/07/2025 | 19 | Order 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) |
| 10/06/2025 | 18 | Motion to Expedite Hearing Filed by Debtor Innovative Food Solutions LLC (related documents 13 Motion to Dismiss Case) (Ciolek, Scott aty) (Entered: 10/06/2025) |
| 10/05/2025 | 17 | Notice of Order to Set Hearing (RE: related document(s)15) Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025) |
| 10/05/2025 | 16 | Notice of Order to Set Hearing (RE: related document(s)14) Notice Date 10/05/2025. (Admin.) (Entered: 10/06/2025) |