Welcome to BusinessBankruptcies.com!

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

Infotelecom, LLC

COURT
Ohio Northern Bankruptcy Court
CASE NUMBER
1:11-bk-18945
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-11

Updated

9-14-23

Last Checked

10-20-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 20, 2011
Last Entry Filed
Oct 19, 2011

Docket Entries by Year

Oct 18, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Infotelecom, LLC Chapter 11 Plan due by 02/15/2012. Disclosure Statement due by 02/15/2012. Corporate Ownership Statement Due by 10/18/2011. Schedules A-J due 11/1/2011. Statement of Financial Affairs due 11/1/2011. Summary of schedules due 11/1/2011. Incomplete Filings due by 11/1/2011. (Miller, William aty) (Entered: 10/18/2011)
Oct 18, 2011 Receipt of Voluntary Petition (Chapter 11)(11-18945) [misc,volp11] (1039.00) Filing Fee. Receipt number 21959908. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/18/2011)
Oct 18, 2011 2 Equity Security Holders Filed by Debtor Infotelecom, LLC. (Miller, William aty) (Entered: 10/18/2011)
Oct 18, 2011 3 Corporate Resolution Filed by Debtor Infotelecom, LLC. (Miller, William aty) (Entered: 10/18/2011)
Oct 18, 2011 4 Notice of Appearance and Request for Notice by Lenore Kleinman ust04 Filed by U.S. Trustee United States Trustee. (ust04, Lenore Kleinman tr) (Entered: 10/18/2011)
Oct 18, 2011 5 Declaration Re: Electronic Filing. (erams crt) (Entered: 10/18/2011)
Oct 18, 2011 6 Motion for Order (A) Authorizing Debtor to Continue Using its Existing Bank Account, Cash Management System, and Business Forms; and (B) Granting a Limited Waiver of the Deposit Guidelines Set Forth in Section 345 of the Bankruptcy Code Filed by Debtor Infotelecom, LLC (Frankel, Dov aty) (Entered: 10/18/2011)
Oct 18, 2011 7 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Professionals Pursuant to Sections 105(A) and 331 of the Bankruptcy Code Filed by Debtor Infotelecom, LLC (Attachments: # 1 Proposed Order) (Frankel, Dov aty) (Entered: 10/18/2011)
Oct 18, 2011 8 Motion to Extend Deadline to File Schedules or Provide Required Information and Statement of Financial Affairs Filed by Debtor Infotelecom, LLC (Attachments: # 1 Proposed Order) (Frankel, Dov aty) (Entered: 10/18/2011)
Oct 18, 2011 9 Affidavit Re: Debtor's Initial Report to the Court Filed by Debtor Infotelecom, LLC. (Frankel, Dov aty) (Entered: 10/18/2011)
Oct 18, 2011 10 Application to Employ Taft Stetiinius & Hollister LLP as Debtor's Counsel Filed by Debtor Infotelecom, LLC (Attachments: # 1 Affidavit Declaration of W. Timothy Miller# 2 Proposed Order) (Miller, William aty) (Entered: 10/18/2011)

There are 5 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 Northern Bankruptcy Court
Case number
1:11-bk-18945
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jessica E. Price Smith
Chapter
11
Filed
Oct 18, 2011
Type
voluntary
Terminated
Mar 12, 2015
Updated
Sep 14, 2023
Last checked
Oct 20, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. MICHELLE HOLMES
    ACC
    ACCESS POINT INC.
    ACN COMMUNICATIONS SERVICES
    ADONIS TEMPLO
    ALEXANDER GERTSBERG
    ALPHA PHONE, INC.
    ALPHAGRAPHICS
    ALPHEUS COMMUNICATIONS, L.P.
    ALPHEUS COMMUNICATIONS, L.P.
    AMERICAN EXPRESS
    AMERICAN NETWORK SERVICES
    AMERIMEX COMMUNICATIONS CORP.
    ANNIE HOLMES
    ARENT FOX LLP
    There are 323 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Infotelecom, LLC
    1228 Euclid Avenue
    Suite 390
    Cleveland, OH 44023
    CUYAHOGA-OH
    Tax ID / EIN: xx-xxx0442

    Represented By

    Dov Frankel
    Taft Stettinius & Hollister LLP
    200 Public Square
    Suite 3500
    Cleveland, OH 44114
    216-241-2838
    Fax : 216-241-3707
    Email: dfrankel@taftlaw.com
    William T. Miller
    425 Walnut St.
    #1800
    Cincinnati, OH 45202
    (513)381-2838
    Email: miller@taftlaw.com

    U.S. Trustee

    United States Trustee
    Suite 441
    H.M Metzenbaum U.S. Courthouse
    201 Superior Avenue
    Cleveland, Oh 44114
    216-522-7800

    Represented By

    Lenore Kleinman ust04
    Office of the US Trustee
    Howard M. Metzenbaum U.S. Courthouse
    201 Superior Avenue, East
    Suite 441
    Cleveland, Oh 44114-1240
    (216) 522-7800 Ext. 237
    Fax : (216) 522-7193
    Email: Lenore.Kleinman@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5 ReGenesys BVBA parent case 11 1:2024bk10047
    Jan 5 ReGenesys, LLC parent case 11 1:2024bk10046
    Jan 5 Advanced Biotherapeutics, Inc. parent case 11 1:2024bk10045
    Jan 5 ABT Holding Company parent case 11 1:2024bk10044
    Jan 5 Athersys, Inc. 11 1:2024bk10043
    Oct 5, 2020 Contract Transport Properties LLC parent case 11 1:2020bk14463
    Oct 20, 2019 2265 Enterprise East LLC 11 5:2019bk52510
    Dec 10, 2018 Parthenon Metal Works, LLC and Kenwal Steel Corp. 7 1:2018bk17305
    Aug 3, 2018 Howells & Howells Enterprises, LLC 7 1:2018bk14708
    Jun 12, 2018 Ghurka Brands Holdings LLC 11 1:2018bk11782
    Oct 2, 2017 Pete Enterprises, Inc. 11 1:17-bk-15807
    Oct 14, 2016 Tipton Design Ltd. 7 1:16-bk-15676
    Oct 14, 2016 Engineered Components International, Inc. 7 1:16-bk-15680
    Oct 2, 2013 LifeHealth Science, LLC 11 1:13-bk-16985
    Feb 3, 2012 Liggett Stashower, Inc. 7 1:12-bk-10725