Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cusitech Llc

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2023bk53233
TYPE / CHAPTER
Voluntary / 7

Filed

9-19-23

Updated

3-23-25

Last Checked

3-31-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 31, 2025
Last Entry Filed
Mar 30, 2025

Docket Entries by Month

There are 131 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 23, 2024 116 BNC 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)
Feb 23, 2024 117 Motion 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)
Feb 25, 2024 118 BNC 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)
Mar 4, 2024 119 Application to Employ Ryan Kilpatrick as Accountant Filed by Trustee Christal L Caudill (Attachments: # 1 Exhibit # 2 Affidavit) (Caudill, Christal) (Entered: 03/04/2024)
Mar 5, 2024 120 Notice of Change of Address Filed by Creditor Bo Steel Fabrication & Structural Design Inc . (spd) (Entered: 03/05/2024)
Mar 14, 2024 121 Report of Sale Re: (RE: related document(s)99 Motion to Sell filed by Trustee Christal L Caudill) (Attachments: # 1 Exhibit)(Caudill, Christal) (Entered: 03/14/2024)
Mar 18, 2024 122 Limited Notice (All Creditors). In accordance with Rule 2002(h) and General Order 56, notices required by Rule 2002(a) may be mailed only to the entities set forth in Rule 2002(h)(1), the United States trustee, and any entity that filed a request for all notices. (Entered: 03/18/2024)
Mar 19, 2024 123 Agreed Order Modifying Automatic Stay to Permit Sale of Vehicles (Related Doc # 117) (dap) (Entered: 03/19/2024)
Mar 22, 2024 124 BNC Certificate of Mailing - PDF Document (RE: related documents(s)123 Order on Motion for Relief from Stay) Notice Date 03/21/2024. (Admin.) (Entered: 03/22/2024)
Apr 9, 2024 125 Order Authorizing Trustee to Employ Accountant (Related Doc # 119) (dap) (Entered: 04/09/2024)
Show 10 more entries
Jun 26, 2024 136 Notice of Change of Address for Notices and Payments Filed by Creditor Downtown Electric & Lighting Inc.. (Groh, William) (Entered: 06/26/2024)
Jul 19, 2024 137 Notice of Appearance and Request for Notice by Jeremy R Mason Filed by Creditor Zions Bancorporation, N.A.. (Mason, Jeremy) (Entered: 07/19/2024)
Jul 24, 2024 138 Trustee's Abandonment of Accounts Receivables Owed by JRM Construction Management LLC Filed by Creditor Pathways Financial Credit Union. (Peters, Geoffrey) (Entered: 07/24/2024)
Jul 24, 2024 139 Motion for Relief from Stay Regarding Tangible Personal Property 2015 CHEVROLET SILVERADOand a 2022 SANY SY26U EXCAVATOR Fee Amount $199 Filed by Creditor Zions Bancorporation, N.A. Follow Up Due: 08/19/2024. (Mason, Jeremy) (Entered: 07/24/2024)
Jul 24, 2024 Receipt of Motion for Relief From Stay( 2:23-bk-53233) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt Number A43109135, amount $ 199.00. (Re: Doc# 139) (U.S. Treasury) (Entered: 07/24/2024)
Jul 25, 2024 140 Trustee's Abandonment of 2015 CHEVROLET SILVERADO BEARING VIN #1GC4K1E89FF648085 AND (2) 2022 SANY SY26U EXCAVATOR, BEARING SERIAL #SY0027CB20308 Filed by Creditor Zions Bancorporation, N.A.. (Mason, Jeremy) (Entered: 07/25/2024)
Aug 21, 2024 141 Order Granting Motion for Relief From Stay of Creditor Zions Bancorporation, N.A. d/b/a Zions Credit Corporation as to: (1) 2015 Chevrolet Silverado and (2) Sany Model SY26U Excavator and Granting Related Relief (Related Doc # 139) (cew) (Entered: 08/21/2024)
Aug 24, 2024 142 BNC Certificate of Mailing - PDF Document (RE: related documents(s)141 Order on Motion for Relief from Stay) Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024)
Sep 26, 2024 143 Application for Administrative Expenses Filed by Trustee Christal L Caudill (Attachments: # 1 Exhibit A # 2 Exhibit B) (Caudill, Christal)Modified on 9/26/2024 (cbe). DART. (Entered: 09/26/2024)
Oct 29, 2024 144 Order Granting Chapter 7 Trustee's Motion to Pay Administrative Expense Claims (Related Doc # 143). (ao) (Entered: 10/29/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:2023bk53233
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
7
Filed
Sep 19, 2023
Type
voluntary
Updated
Mar 23, 2025
Last checked
Mar 31, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    215 WESTERVILLE AUTO CENTER LTD
    51 EC INC
    5280 FLOORS LLC
    A-1 BACKFLOW
    AAA MECHANICAL CONTRACTORS
    ACCU-TECH
    AECOM TECHNICAL SERVICES INC
    ALL PHASE LOCATING INC
    All Purpose Paving Inc
    ALLIANCE LEASING CORP
    AMERICAN BEAUTY MECHANICAL
    AMERICAN EXPRESS
    AMERICAN INCORPORATORS LTD
    ARIMAG CONSTRUCTION LLC
    ARTISAN PIPE SYSTEMS INC
    There are 184 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CUSITECH LLC
    833 Green Crest Drive
    Westerville, OH 43081
    FRANKLIN-OH
    Tax ID / EIN: xx-xxx3729

    Represented By

    David M. Whittaker
    Allen Stovall Neuman & Ashton LLP
    10 W. Broad St.
    Ste. 2400
    Columbus, OH 43215
    614-221-8500
    Fax : 614-221-5988
    Email: whittaker@asnalaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 24, 2024 Voltonix LLC 7 2:2024bk52905
    Jun 2, 2024 Westerville Facility Operations, LLC parent case 11 1:2024bk55662
    Aug 28, 2023 Performance Results Plus, Inc. 11V 2:2023bk52960
    May 4, 2023 614 Ministries Inc 11 2:2023bk51503
    Oct 19, 2022 614 Ministries Inc 7 2:2022bk53104
    Mar 16, 2021 The Guitammer Company 11V 2:2021bk50832
    Jun 11, 2020 The Belgian Wafle Iron LLC 7 2:2020bk52894
    Feb 12, 2019 Exceptional Innovation, Inc. 7 2:2019bk50766
    Feb 12, 2019 The SmarTV Company LLC 7 2:2019bk50765
    Dec 10, 2018 interTouch Holdings LLC 11 1:2018bk12772
    Dec 10, 2018 interTouch Topco LLC 11 1:2018bk12773
    Sep 8, 2014 BLACKAMG, L.L.C. 11 1:14-bk-32758
    May 8, 2014 Howard Plumbing Supply, Inc. 7 2:14-bk-53326
    May 20, 2013 Communication Options, Inc. 11 2:13-bk-54053
    Mar 23, 2012 Wetzler Concrete, Inc. 7 2:12-bk-52453