Bottomline Ink, Corporation
11
MARY ANN WHIPPLE
12/31/2025
01/18/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: JUDGE MARY ANN WHIPPLE Chapter 11 Voluntary Asset |
|
Debtor Bottomline Ink, Corporation
7829 Ponderosa Rd. Perrysburg, OH 43551 WOOD-OH Tax ID / EIN: 34-1687136 dba Blink Marketing Logistics dba Falk Culinair USA dba Ink & Mail |
represented by |
|
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 |
|---|---|---|
| 01/16/2026 | 32 | Notice with BNC Certificate of Mailing (RE: related document(s)27) Notice Date 01/16/2026. (Admin.) (Entered: 01/17/2026) |
| 01/15/2026 | 31 | Notice of Appearance and Request for Notice by Doron Yitzchaki Filed by Creditor Waterford Bank, N.A.. (Yitzchaki, Doron aty) (Entered: 01/15/2026) |
| 01/15/2026 | 30 | Order on Motion of Debtors to Shorten Notice Time on its Motion to Pay Prepetition Claims of Critical Vendors. (Related Doc # 29) Signed on 1/15/2026. (amari crt) (Entered: 01/15/2026) |
| 01/14/2026 | 29 | Motion to Shorten Time Filed by Debtor Bottomline Ink, Corporation (related documents 28 Motion to Pay) (Diller, Steven aty) (Entered: 01/14/2026) |
| 01/14/2026 | 28 | Motion to Pay Critical Vendors Filed by Debtor Bottomline Ink, Corporation (Diller, Steven aty) (Entered: 01/14/2026) |
| 01/14/2026 | 27 | Notice of Deadlines to File Proofs of Claim/Interest. Last date to file claims: March 16, 2026. Deadline for governmental units (only) to file proof of claim is June 29, 2026 (amari crt) (Entered: 01/14/2026) |
| 01/13/2026 | 26 | Support Document Schedule G - Executory Contracts Filed by Debtor Bottomline Ink, Corporation (RE: related document(s)25 Declaration About Individual Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor, Schedules A-J, Summary Assets and Liabilities, Statement of Financial Affairs). (Diller, Steven aty) (Entered: 01/13/2026) |
| 01/13/2026 | 25 | Declaration About Individual Debtor's Schedules , Disclosure of Compensation of Attorney for Debtor , Schedules A-J , Summary of Assets and Liabilities Schedules for Non-Individual , Statement of Financial Affairs for Non-Individual Filed by Debtor Bottomline Ink, Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Diller, Steven aty) (Entered: 01/13/2026) |
| 01/12/2026 | 24 | Notice of Appearance and Request for Notice by Mark W. Sandretto Filed by Creditor Thomas Carter Properties, LLC. (Sandretto, Mark aty) (Entered: 01/12/2026) |
| 01/09/2026 | 23 | Notice of Order to Set Hearing (RE: related document(s)17) Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026) |