Case number: 1:25-bk-12226 - CTL-Aerospace, Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    CTL-Aerospace, Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A. Buchanan

  • Filed

    09/08/2025

  • Last Filing

    11/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:25-bk-12226

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  09/08/2025
341 meeting:  10/06/2025
Deadline for filing claims:  12/08/2025
Deadline for filing claims (govt.):  03/09/2026

Debtor In Possession

CTL-Aerospace, Inc.

5616 Spellmire Drive
Cincinnati, OH 452464898
BUTLER-OH
Tax ID / EIN: 31-1082970
aka
CTL Aerospace


represented by
Patricia J Friesinger

Coolidge Wall Co., L.P.A.
33 West First Street, Suite 600
Dayton, OH 45402
(937) 223-8177
Fax : (937) 223-6704
Email: friesinger@coollaw.com

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988

represented by
David T. Austin

DOJ-Ust
John W. Peck Federal Building
550 Main Street
Ste 4-812
Cincinnati, OH 45202
513-684-6989
Email: david.austin2@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors of CTL-Aerospace, Inc.
represented by
Ira Bodenstein

Cozen O'Connor
123 N. Wacker Drive
Suite 1800
60606, Suite 800
Chicago, IL 60654
312-474-1647
Email: ibodenstein@cozen.com

Christina Sanfelippo

Cozen O'Connor
123 N. Wacker Drive
Suite 1600
Chicago, IL 60606
312-474-4455
Email: csanfelippo@cozen.com

Brian L. Shaw

Cozen O'Connor
123 N Wacker Drive
Suite 1800
Chicago, IL 60606
312-474-1644
Email: bshaw@cozen.com

Latest Dockets

Date Filed#Docket Text
10/31/2025144BNC Certificate of Mailing - PDF Document (RE: related documents(s)137 Order Fixing Proof of Claim Bar Date) Notice Date 10/31/2025. (Admin.) (Entered: 11/01/2025)
10/30/2025143BNC Certificate of Mailing - PDF Document (RE: related documents(s)136 Transmission of Document to BNC for Service) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/30/2025142BNC Certificate of Mailing - PDF Document (RE: related documents(s)135 Order on Motion to Appear pro hac vice) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/30/2025141BNC Certificate of Mailing - PDF Document (RE: related documents(s)134 Order on Motion to Appear pro hac vice) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/30/2025140BNC Certificate of Mailing - PDF Document (RE: related documents(s)133 Order on Motion to Appear pro hac vice) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/30/2025139BNC Certificate of Mailing (RE: related documents(s)135 Order on Motion to Appear pro hac vice) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/30/2025138BNC Certificate of Mailing (RE: related documents(s)134 Order on Motion to Appear pro hac vice) Notice Date 10/30/2025. (Admin.) (Entered: 10/31/2025)
10/30/2025Receipt for Filing Fee Receipt Number 27SMM636, Fee Amount $200.00 (RE: related document(s)135 Order on Motion to Appear pro hac vice) (cew) (Entered: 10/30/2025)
10/29/2025Receipt for Filing Fee Receipt Number 27SMAQTH, Fee Amount $200.00 (RE: related document(s)134 Order on Motion to Appear pro hac vice) (cew) (Entered: 10/29/2025)
10/29/2025137Order Establishing and Providing Notice of the Last Date to File Proofs of Claim. Proofs of Claim Due: 12/8/2025. Governmental Proofs of Claim Due: 3/9/2026. (tak) (Entered: 10/29/2025)