CTL-Aerospace, Inc.
11
Beth A. Buchanan
09/08/2025
04/12/2026
Yes
v
Assigned to: Beth A. Buchanan Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession CTL-Aerospace, Inc.
5616 Spellmire Drive Cincinnati, OH 452464898 BUTLER-OH Tax ID / EIN: 31-1082970 aka CTL Aerospace |
represented by |
Briana Breault
Coolidge Wall Co., L.P.A. 33 West First St Suite 200 Dayton, OH 45402 304-312-9310 Email: breault@coollaw.com 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 Monica V Kindt
John W. Peck Federal Building 550 Main Street, Suite 4-812 Cincinnati, OH 45202 (513) 684-6988x226 Email: Monica.kindt@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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/11/2026 | 297 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)296 Order on Application for Compensation) Notice Date 04/11/2026. (Admin.) (Entered: 04/12/2026) |
| 04/09/2026 | 296 | Order Approving First Interim Application of Capstone Capital Markets LLC for Allowance of Compensation and Reimbursement of Expenses for the Period September 17, 2025 Through November 30, 2025 (Related Doc # 282) for Capstone Capital Markets LLC, fees awarded: $802,500.00, expenses awarded: $4,368.53 (cew) (Entered: 04/09/2026) |
| 04/08/2026 | 295 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)294 Order (Generic)) Notice Date 04/08/2026. (Admin.) (Entered: 04/09/2026) |
| 04/06/2026 | 294 | Agreed Order Concerning the Sha and Amending the Notice of (A) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (B) Costs Re: (RE: related document(s) 166 Notice filed by Debtor In Possession CTL-Aerospace, Inc., 245, and 205-1 ). (crw) (Entered: 04/06/2026) |
| 04/01/2026 | 293 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)291 Order (Generic)) Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026) |
| 04/01/2026 | 292 | Application for Compensation for Cozen O'Connor, Creditor Comm. Aty, Fee: $188,290.00, Expenses: $600.00. Filed by Attorney Ira Bodenstein (Bodenstein, Ira) (Entered: 04/01/2026) |
| 03/27/2026 | 291 | Agreed Order of Debtor CTL-Aerospace, Inc. and Creditor Toyota Industries Commercial Finance, Inc. Resolving Objection to Proposed Cure Cost (RE: related document(s) 166 Notice filed by Debtor In Possession CTL-Aerospace, Inc., 169 Objection filed by Creditor Toyota Industries Commercial Finance, Inc.). (kab) (Entered: 03/30/2026) |
| 03/25/2026 | 290 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)288 Order on Motion for Relief from Stay) Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026) |
| 03/23/2026 | 289 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Debtor In Possession CTL-Aerospace, Inc.. (Attachments: # 1 Exhibit) (Friesinger, Patricia) (Entered: 03/23/2026) |
| 03/23/2026 | The hearing scheduled for March 27, 2026, at 10:00 am, is hereby VACATED. (heg) (Entered: 03/23/2026) |