Case number: 2:23-bk-53233 - CUSITECH LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    CUSITECH LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    John E. Hoffman Jr.

  • Filed

    09/19/2023

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
2002H/GOV



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:23-bk-53233

Assigned to: John E. Hoffman Jr.
Chapter 7
Voluntary
Asset
AP Case: No


Date filed:  09/19/2023
341 meeting:  11/09/2023
Deadline for filing claims:  02/05/2024

Debtor

CUSITECH LLC

833 Green Crest Drive
Westerville, OH 43081
FRANKLIN-OH
Tax ID / EIN: 82-4053729

represented by
David M. Whittaker

Isaac Wiles
Two Miranova Place
Suite 700
Columbus, OH 43215-3374
(614) 340-7431
Fax : 614-365-9516
Email: dwhittaker@isaacwiles.com

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500
TERMINATED: 09/20/2023

 
 
Trustee

Christal L Caudill

Christal L. Caudill, Trustee
4260 Tuller Road, Suite 102
Dublin, OH 43017
614-389-4940

represented by
Christal Caudill

Caudill Law Group
4260 Tuller Road, Suite 102
Dublin, OH 43017
614-389-4942
Email: clcaudill@caudill-law.com

David M. Whittaker

(See above for address)

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
 
 

Latest Dockets

Date Filed#Docket Text
03/05/2024120Notice of Change of Address Filed by Creditor Bo Steel Fabrication & Structural Design Inc . (spd) (Entered: 03/05/2024)
03/04/2024119Application to Employ Ryan Kilpatrick as Accountant Filed by Trustee Christal L Caudill (Attachments: # 1 Exhibit # 2 Affidavit) (Caudill, Christal) (Entered: 03/04/2024)
02/24/2024118BNC Certificate of Mailing - PDF Document (RE: related documents(s)115 Order on Motion To Sell) Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)
02/23/2024117Motion for Relief from Stay Regarding Tangible Personal Property 2019 Ford F150 and 2019 Ford F150 Receipt Number EXEMPT, Fee Amount of $0.00 is Exempt Filed by Creditor Alliance Leasing Corp. Follow Up Due: 03/18/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Order) (Cannizzaro, John) (Entered: 02/23/2024)
02/22/2024116BNC Certificate of Mailing - PDF Document (RE: related documents(s)114 Order on Application to Employ) Notice Date 02/22/2024. (Admin.) (Entered: 02/23/2024)
02/21/2024115Order (1) Authorizing Christal L. Caudill Trustee to Sell Motor Vehicles, Equipment, and Inventory of Cusitech LLC Located in Ft. Pierce Florida at Public Auction; (2) Authorizing the Sale of Assets to Be Free and Clear of Liens, Interests and Encumbrances; (3) Approving the Auction Sale Procedures; (4) Authorizing the Payment of Buyers Premium Directly to Auctioneer; (5) Authorizing the Trustee to Make Payment of the Seller's Commission and Auction Expenses to the Auctioneer From the Sale Proceeds; (6) Determining That the Provisions of Federal Rule of Bankruptcy Procedure 6004(h) Will Not Apply to the Order Granting the Motion, and (7) Authorizing the Compromise of the Post-Petition Administrative Claim of Ted Glasrud Associates FL LLC (Related Doc # 99) (spd) (Entered: 02/22/2024)
02/20/2024114Order Authorizing Trustee to Employ Auctioneer Elliot Paul (Related Doc # 96) (ban) (Entered: 02/20/2024)
02/15/2024113BNC Certificate of Mailing - PDF Document (RE: related documents(s)112 Order on Application for Administrative Expenses) Notice Date 02/15/2024. (Admin.) (Entered: 02/16/2024)
02/13/2024112Order Granting Chapter 7 Trustee's Motion to Pay Administrative Expense Claims (Related Doc # 90) (pjr) (Entered: 02/13/2024)
02/08/2024111BNC Certificate of Mailing (RE: related documents(s)109 Order on Motion for Relief from Stay) Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024)