Welcome to BusinessBankruptcies.com!

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

Eden Cryogenics, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:14-bk-53294
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-14

Updated

9-13-23

Last Checked

2-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2015
Last Entry Filed
Feb 2, 2015

Docket Entries by Year

There are 125 older docket entries.

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

login purchase single case subscribe now

Oct 28, 2014 120 Notice of Change of Address - Notice of Debtor's Change of Address Filed by Debtor In Possession Eden Cryogenics, LLC. (Schaeffer, Matthew) (Entered: 10/28/2014)
Oct 28, 2014 121 Certificate of Service Filed by Debtor In Possession Eden Cryogenics, LLC (RE: related document(s)118 Order on Motion to Amend Application, 119 Order on Motion For Relief From Stay). (Schaeffer, Matthew) (Entered: 10/28/2014)
Oct 28, 2014 122 Order Approving Application of Debtor Pursuant to Fed. R. Bankr. P. 2014(A) for an Order Under Section 327(e) of the Bankruptcy Code Authorizing the Employment and Retention of Carlile Patchen & Murphy LLP Nunc Pro Tunc as Special Counsel for the Debtor and Debtor in Possession (Related Doc # 99) (2dd) (Entered: 10/28/2014)
Oct 29, 2014 123 Certificate of Service Filed by Debtor In Possession Eden Cryogenics, LLC (RE: related document(s)122 Order on Application to Employ). (Schaeffer, Matthew) (Entered: 10/29/2014)
Oct 30, 2014 124 BNC Certificate of Mailing - PDF Document (RE: related documents(s)118 Order on Motion to Amend Application) Notice Date 10/29/2014. (Admin.) (Entered: 10/30/2014)
Oct 30, 2014 125 BNC Certificate of Mailing - PDF Document (RE: related documents(s)119 Order on Motion For Relief From Stay) Notice Date 10/29/2014. (Admin.) (Entered: 10/30/2014)
Oct 31, 2014 126 BNC Certificate of Mailing - PDF Document (RE: related documents(s)122 Order on Application to Employ) Notice Date 10/30/2014. (Admin.) (Entered: 10/31/2014)
Nov 3, 2014 127 Master Service List Number: Third Master Service List Filed November 3, 2014 Filed by Debtor In Possession Eden Cryogenics, LLC. (Schaeffer, Matthew) (Entered: 11/03/2014)
Nov 3, 2014 128 Third Document - Third General Service List Filed November 3, 2014 Filed by Debtor In Possession Eden Cryogenics, LLC. (Schaeffer, Matthew) (Entered: 11/03/2014)
Nov 7, 2014 129 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement - Debtor's Second Motion for an Order Extending the Exclusive Periods Filed by Debtor In Possession Eden Cryogenics, LLC (Schaeffer, Matthew) (Entered: 11/07/2014)
Show 10 more entries
Dec 3, 2014 140 Certificate of Service of Notice of Hearing (Doc. 139) Filed by Debtor In Possession Eden Cryogenics, LLC (RE: related document(s)139 Hearing (Bk Motion) Set). (Schaeffer, Matthew) (Entered: 12/03/2014)
Dec 5, 2014 141 BNC Certificate of Mailing (RE: related documents(s)139 Hearing (Bk Motion) Set) Notice Date 12/04/2014. (Admin.) (Entered: 12/05/2014)
Dec 8, 2014 Proceeding Memo: Status Hearing Held. Appearancws by Nick Cavalerie and Matthew Schaffer on behalf of Eden Cryogenics., Richard Stovall on behalf of Drivetrain USA, Lawrence Hackett on behalf of U.S. Trustee.Plan and Disclosure Statement due 1/31/15. Status hearing to be held on 3/5/2015 at 11:30 AM Courtroom C Unless Plan is Filed. 103, (2kst) (Entered: 12/08/2014)
Dec 11, 2014 142 Order Setting Deadline for Filing Plan and Continuing Status Hearing (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Eden Cryogenics, LLC). Plan of reorganization and disclosure statement Due: 1/31/2015. Status hearing to be held on 3/5/2015 at 11:30 AM Courtroom C for 1, (2dd) (Entered: 12/11/2014)
Dec 11, 2014 143 Certificate of Service of Order Setting Deadline for Filing Plan and Continuing Status Hearing (Doc. 142) Filed by Debtor In Possession Eden Cryogenics, LLC (RE: related document(s)142 Order to File, Order Continuing Hearing (Bk Other)). (Schaeffer, Matthew) (Entered: 12/11/2014)
Dec 14, 2014 144 BNC Certificate of Mailing - PDF Document (RE: related documents(s)142 Order to File) Notice Date 12/13/2014. (Admin.) (Entered: 12/14/2014)
Dec 22, 2014 145 Motion - Debtors Motion For An Order Establishing Bar Date For Administrative Expense Claims Arising On or Before December 31, 2014, Except For Excluded Professionals, And Approving Notice And Form Filed by Debtor In Possession Eden Cryogenics, LLC (Schaeffer, Matthew) (Entered: 12/22/2014)
Dec 23, 2014 146 Agreed Order Extending Agreed Interim Order Authorizing use of Cash Collateral and Granting Adequate Protection (Related Doc # 135) (2dd) (Entered: 12/23/2014)
Dec 24, 2014 147 Amended Order Approving Application of Debtor Pursuant to Fed. R. Bankr. P. 2014(A) for an Order Under Section 327(A) of the Bankruptcy Code Authorizing the Employment and Retention of Bailey Cavalieri LLC Nunc Pro Tunc as Counsel for the Debtor and Debtor in Possession (RE: related document(s)58 Order on Application to Employ). (2dd) (Entered: 12/24/2014)
Dec 26, 2014 148 BNC Certificate of Mailing - PDF Document (RE: related documents(s)146 Order on Motion to Use Cash Collateral) Notice Date 12/25/2014. (Admin.) (Entered: 12/26/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
2:14-bk-53294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
11
Filed
May 7, 2014
Type
voluntary
Terminated
Dec 28, 2018
Updated
Sep 13, 2023
Last checked
Feb 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & N Corporation
    A & N Corporation
    Dunmore Corporation
    Dunmore Corporation
    Key High Vacuum Products, Inc.
    Key High Vacuum Products, Inc.
    Motion Industries Inc.
    Motion Industries Inc.
    US Bank Business Platinum VISA Card
    US Bank Business Platinum VISA Card
    Verizon Wireless
    Verizon Wireless

    Parties

    Debtor

    In Possession
    Eden Cryogenics, LLC
    8475 Rausch Drive
    Plain City, Oh 43064
    UNION-OH
    Tax ID / EIN: xx-xxx3135

    Represented By

    Matthew T Schaeffer
    10 West Broad St
    Suite 2100
    Columbus, OH 43215
    (614) 229-3289
    Email: matthew.schaeffer@baileycavalieri.com

    U.S. Trustee

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

    Represented By

    Lawrence Hackett
    170 N High St
    Suite 200
    Columbus, OH 43215
    (614) 469-7411
    Email: larry.hackett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 18, 2023 Buckeye Lodging, LLC parent case 11 2:2023bk52861
    Jun 30, 2023 Brow Bar Inc. 11V 1:2023bk02821
    Feb 21, 2019 Polar Transport, Inc. 7 2:2019bk50948
    May 2, 2018 Cook Farm Bed and Breakfast, LLC 7 2:2018bk52773
    May 23, 2017 The Willms Financial Network LLC 7 2:17-bk-53264
    Jan 20, 2017 MID BUCKEYE PROPERTIES, LLC 7 2:17-bk-50294
    Jul 6, 2016 ROI, Inc. 7 2:16-bk-54412
    Jan 13, 2016 HealthSpot Inc. 7 2:16-bk-50183
    Nov 3, 2015 Midwest Quality Bedding, Inc. 11 2:15-bk-57113
    Apr 16, 2015 Restaurant Entertainment Group, LLC 7 2:15-bk-52453
    Apr 16, 2015 Dallas Parkway BCR, LLC 7 2:15-bk-52452
    Feb 21, 2013 RJ Water Equipment Co., Inc. 7 2:13-bk-51173
    Oct 8, 2012 M&M Pizza of Ohio Corp. Inc. 11 2:12-bk-58714
    Sep 10, 2012 MJR International Inc. 7 2:12-bk-57817
    May 4, 2012 Salvis Bistro LLC 11 2:12-bk-53917