Welcome to BusinessBankruptcies.com!

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

Liteflex, LLC

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:13-bk-33232
TYPE / CHAPTER
Voluntary / 11

Filed

8-6-13

Updated

4-1-16

Last Checked

2-24-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2016
Last Entry Filed
May 29, 2014

Docket Entries by Year

There are 117 older docket entries.

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

login purchase single case subscribe now

Dec 23, 2013 113 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor In Possession Liteflex, LLC (Thomsen, Ira) (Entered: 12/23/2013)
Jan 15, 2014 114 Order Granting Motion by the Debtor/Debtor-In-Posession for Order Authorizing the Assumption of a Certain Lease Agreement with John Prikkell III as to 100 Holiday Drive, Englewood, OH 45322 (Related Doc 105) (3cl) (Entered: 01/15/2014)
Jan 15, 2014 115 Order Motion by the Debtor/Debtor-In-Possession for Order Authorizing the assumption of a certain Lease Agreement with John Prikkel III as to 850 Patterson Blvd., Dayton, OH 45402 (Related Doc # 107) (3cl) (Entered: 01/15/2014)
Jan 15, 2014 116 Order Granting Motion by the Debtor/Debtor-In-Possession for Order Authorizing the Assumption of A Certain Lease Agreement with JPI, Inc. as to 915 Valley Street, Dayton, OH 45404 (Related Doc # 106) (3cl) (Entered: 01/15/2014)
Jan 15, 2014 117 Transmission of Order #114 to BNC for Service (3cl) (Entered: 01/15/2014)
Jan 15, 2014 118 Order Granting Motion by the Debtor/Debtor-In-Possession for Order Authorizing the Assumption of a Certain Lease Agreement with Maywood Real Estate, LLC As to 2600 Maywood Ave., Dayton, OH 45417 (Related Doc # 108) (3cl) (Entered: 01/15/2014)
Jan 16, 2014 119 Order Approving First Application of Ira H. Thomsen and the Law Offices of Ira H. Thomsen, Counsel for the Debtor, for Interim Allowance for Compensation and Reimbursement of Expenses (Related Doc # 112) Fees awarded: $91026.00, expenses awarded: $3049.03 (3cl) (Entered: 01/16/2014)
Jan 16, 2014 120 Debtor-In-Possession Monthly Operating Report for Filing Period November 2013 Filed by Debtor In Possession Liteflex, LLC. (Blasius, Denis) (Entered: 01/16/2014)
Jan 18, 2014 121 BNC Certificate of Mailing - PDF Document (RE: related documents(s)114 Order on Motion to Assume/Reject) Notice Date 01/17/2014. (Admin.) (Entered: 01/18/2014)
Jan 18, 2014 122 BNC Certificate of Mailing - PDF Document (RE: related documents(s)115 Order on Motion to Assume/Reject) Notice Date 01/17/2014. (Admin.) (Entered: 01/18/2014)
Show 10 more entries
Feb 5, 2014 133 Notice of First Application of Bryan Cave LLP, Special Counsel for the Debtor, for Interim Allowance of Compensation and Reimbursement of Expenses Filed by Debtor In Possession Liteflex, LLC (RE: related document(s)132 Application for Compensation -- First Application of Bryan Cave LLP, Special Counsel for the Debtor, for Interim Allowance for Compensation and Reimbursement of Expenses, with Proof of Service for Sharon Z Weiss, Special Counsel, Fee: $60,000.00, Expenses: $2,473.68. Filed by Attorney Sharon Z Weiss). (Weiss, Sharon) (Entered: 02/05/2014)
Feb 5, 2014 134 Notice -- Summary Sheet to First Application for Interim Allowance of Compensation and Reimbursment of Expenses, with Proof of Service Filed by Debtor In Possession Liteflex, LLC (RE: related document(s)132 Application for Compensation -- First Application of Bryan Cave LLP, Special Counsel for the Debtor, for Interim Allowance for Compensation and Reimbursement of Expenses, with Proof of Service for Sharon Z Weiss, Special Counsel, Fee: $60,000.00, Expenses: $2,473.68. Filed by Attorney Sharon Z Weiss, 133 Notice of First Application of Bryan Cave LLP, Special Counsel for the Debtor, for Interim Allowance of Compensation and Reimbursement of Expenses Filed by Debtor In Possession Liteflex, LLC (RE: related document(s)132 Application for Compensation -- First Application of Bryan Cave LLP, Special Counsel for the Debtor, for Interim Allowance for Compensation and Reimbursement of Expenses, with Proof of Service for Sharon Z Weiss, Special Counsel, Fee: $60,000.00, Expenses: $2,473.68. Filed by Attorney Sharon Z Weiss).). (Weiss, Sharon) Modified on 2/6/2014 (3cl). DART. (Entered: 02/05/2014)
Feb 27, 2014 135 Order Approving First Application to Employ Conway Mackenzie and Joseph M. Geraghty as Financial Professionals for Debtor/Debtor-In-Possession Nunc Pro Tunc January 17, 2014 (Related Doc # 129) (3cl) (Entered: 02/27/2014)
Feb 27, 2014 136 Order Approving First Application of Gary Bardon, Accountant for the Debtor, for Interim Allowance for Compensation and Reimbursement of Expenses (Related Doc # 131) (3cl) (Entered: 02/27/2014)
Feb 27, 2014 137 Debtor-In-Possession Monthly Operating Report for Filing Period December 2013 Filed by Debtor In Possession Liteflex, LLC. (Blasius, Denis) (Entered: 02/27/2014)
Mar 2, 2014 138 BNC Certificate of Mailing - PDF Document (RE: related documents(s)135 Order on Application to Employ) Notice Date 03/01/2014. (Admin.) (Entered: 03/02/2014)
Mar 2, 2014 139 BNC Certificate of Mailing - PDF Document (RE: related documents(s)136 Order on Motion to Pay) Notice Date 03/01/2014. (Admin.) (Entered: 03/02/2014)
Mar 3, 2014 140 Notice of Appearance and Request for Notice by Tony M Alexander Filed by Creditor National Composite Center. (Alexander, Tony) (Entered: 03/03/2014)
Mar 7, 2014 141 Order Approving First Application of Bryan Cave LLP Special Counsel for the Debtor, for Interim Allowance For Compensation and Reimbursement of Expenses(Related Doc # 132) for Sharon Z Weiss, fees awarded: $60000.00, expenses awarded: $2473.68 (3cl) (Entered: 03/07/2014)
Mar 7, 2014 142 Supplemental Agreed Order Modifying and Extending Agreed Interim Order Authorizing Use of Cash Collateral by Debtor/Debtor-In-Possession, providing adequate protection to Fifth Third Bank, with Notice of Objection Deadline and Notice of Hearing (3cl) (Entered: 03/07/2014)

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
3:13-bk-33232
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lawrence S. Walter
Chapter
11
Filed
Aug 6, 2013
Type
voluntary
Terminated
May 29, 2014
Updated
Apr 1, 2016
Last checked
Feb 24, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Air Handling Equipment
    American Contex
    American Heat Treating
    ARC
    Big Chief, Inc.
    Budde Sheet Metal Works
    Chembar Inc.
    Coolidge Wall
    Custom Aerosol Packaging
    DP&L
    Epcor Foundaries
    Estee Mold & Die
    Evonik Corp
    FedEx Air
    FedEx National LTL
    There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    Liteflex, LLC
    100 Holiday Drive
    Englewood, OH 45322
    MONTGOMERY-OH
    Tax ID / EIN: xx-xxx4748

    Represented By

    Denis E Blasius
    140 N Main Street
    Springboro, OH 45066
    (937) 748-5001
    Email: dblasius@ihtlaw.com
    Kerry A. Moynihan
    Bryan Cave, LLP
    3161 Michelson Drive, Suite 1500
    Irvine, CA 92612
    (949) 223-7000
    Fax : (949) 223-7100
    Email: kerry.moynihan@bryancave.com
    Ira H Thomsen
    140 North Main St., Suite A
    PO Box 639
    Springboro, OH 45066
    (937) 748-5001
    Fax : (937) 748-5003
    Email: cornell76@aol.com
    Sharon Z Weiss
    Bryan Cave, LLP
    120 Broadway, Suite 300
    Santa Monica, CA 90401
    310.576-2100
    Fax : 310.576.2200
    Email: sharon.weiss@bryancave.com

    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

    U.S. Trustee

    Daniel M McDermott

    Represented By

    Ronna Govan Jackson
    Office of the United States Trustee
    36 E. 7th Street
    Room 2030
    Cincinnati, OH 45202
    513-684-6988
    Fax : 513-684-6994
    Email: Ronna.G.Jackson@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 Dayton Senior Care, LLC parent case 11 3:2023bk02926
    Jun 2, 2022 All American Asset Managment, LLC 7 3:2022bk30735
    Mar 8, 2021 JFK Heating & Cooling, LLC 11V 3:2021bk30341
    Feb 27, 2018 Westbrooke Homes Association, Inc. 11 3:2018bk30530
    Mar 21, 2017 Shuco, Inc. 7 3:17-bk-30874
    Mar 25, 2015 R & M Roofing Supply, Inc. 7 3:15-bk-30893
    May 30, 2014 North Dayton Truck Service Inc. 11 3:14-bk-31955
    May 22, 2014 Faith Vision Missionary Baptist Church, Inc. 11 3:14-bk-31841
    Jan 9, 2014 Barrington Spring House, LLC 11 3:14-bk-30054
    Sep 24, 2013 Business Supplies, Inc. 7 3:13-bk-33916
    Apr 17, 2013 RJ & CA Enterprises, LLC 7 3:13-bk-31569
    Mar 5, 2013 Anderson Masonry Company, Inc. 7 3:13-bk-30777
    Mar 2, 2013 CMF Installers, Ltd 7 3:13-bk-30747
    Nov 13, 2012 Nile River, L.L.C. 11 3:12-bk-35241
    Feb 1, 2012 Greater Dayton Industrial Laser, LLC 11 3:12-bk-30423