CTL-Aerospace, Inc.
11
Beth A. Buchanan
09/08/2025
11/01/2025
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/31/2025 | 144 | BNC 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) |
| 10/30/2025 | 143 | BNC 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) |
| 10/30/2025 | 142 | BNC 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) |
| 10/30/2025 | 141 | BNC 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) |
| 10/30/2025 | 140 | BNC 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) |
| 10/30/2025 | 139 | BNC 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) |
| 10/30/2025 | 138 | BNC 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) |
| 10/30/2025 | Receipt 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) | |
| 10/29/2025 | Receipt 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) | |
| 10/29/2025 | 137 | Order 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) |