Case number: 3:25-bk-31919 - JSL Companies, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    JSL Companies, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Tyson A. Crist

  • Filed

    09/23/2025

  • Last Filing

    04/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS



U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:25-bk-31919

Assigned to: Tyson A. Crist
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  09/23/2025
341 meeting:  10/27/2025
Deadline for filing claims:  12/02/2025
Deadline for filing claims (govt.):  03/23/2026

Debtor In Possession

JSL Companies, LLC

400 Industry Drive
Franklin, OH 45005
WARREN-OH
Tax ID / EIN: 20-1844910

represented by
Denis E Blasius

140 N Main Street
Springboro, OH 45066
(937) 748-5001
Email: dblasius@ihtlaw.com

Elizabeth M Chinault

Thomsen Law Group LLC
140 North Main Street
Suite A
Springboro, OH 45066
937-748-5001
Fax : 937-404-6630
Email: echinault@ihtlaw.com

Darlene E Fierle

140 North Main Street
Suite A
Springboro, OH 45066
937-748-5001
Fax : 937-748-5003
Email: dfierle@ihtlaw.com

Ira H Thomsen

140 North Main St., Suite A
PO Box 639
Springboro, OH 45066
(937) 748-5001
Fax : (937) 748-5003
Email: ithomsen@ihtlaw.com

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

 
 
U.S. Trustee

Asst US Trustee (Day)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215-2417
614-469-7411
represented by
Nathan A Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/08/2026108BNC Certificate of Mailing - PDF Document (RE: related documents(s)[107] Agreed Order to Extend Time) Notice Date 04/08/2026. (Admin.)
04/03/2026107Agreed Order Extending Final Order (I) Authorizing Debtor to Use Cash Collateral; (II) Granting Adequate Protection; (III) Modifying the Automatic Stay; and (IV) Granting Related Relief (Doc. [58]). (cew)
03/11/2026106Debtor-In-Possession Monthly Operating Report for Filing Period February 2026 Filed by Debtor In Possession JSL Companies, LLC. (Blasius, Denis)
03/11/2026105Notice of Change of Address Filed by Debtor In Possession JSL Companies, LLC. (Blasius, Denis)
03/11/2026104Notice of Change of Address Filed by Debtor In Possession JSL Companies, LLC. (Blasius, Denis)
03/11/2026103Notice of Change of Address Filed by Debtor In Possession JSL Companies, LLC. (Blasius, Denis)
03/11/2026102Notice of Change of Address Filed by Debtor In Possession JSL Companies, LLC. (Blasius, Denis)
01/21/202683Certificate of Service Application of Debtor and Debtor-In-Possession, Pursuant to 11 U.S.C. 327(A) and Fed. R. Bankr. P. 2014(a) for Entry of an Order Authorizing the Employment and Retention of Flagel Huber Flagel as Accountant for the Debtor and Debtor-In-Possession Filed by Debtor In Possession JSL Companies, LLC (RE: related document(s)82 Application to Employ Chris McCaskey, Flagel Huber Flagel as Accountant ). (Chinault, Elizabeth) (Entered: 01/21/2026)
01/20/202682Application to Employ Chris McCaskey, Flagel Huber Flagel as Accountant Filed by Debtor In Possession JSL Companies, LLC (Chinault, Elizabeth) (Entered: 01/20/2026)
01/15/202681BNC Certificate of Mailing - PDF Document (RE: related documents(s)79 Transmission of Document to BNC for Service) Notice Date 01/15/2026. (Admin.) (Entered: 01/16/2026)