Welcome to BusinessBankruptcies.com!

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

The Lorenz Corporation

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
3:2020bk31952
TYPE / CHAPTER
Voluntary / 11V

Filed

8-19-20

Updated

3-24-24

Last Checked

9-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2020
Last Entry Filed
Aug 24, 2020

Docket Entries by Quarter

Aug 19, 2020 1 Petition Chapter 11 Voluntary Petition Non-Individual Fee Paid $1717 - Filing fee amount required is $1717.00 Filed by The Lorenz Corporation Chapter 11 Plan Small Business Subchapter V Due by 11/17/2020. (Kirby, Tami) (Entered: 08/19/2020)
Aug 19, 2020 Receipt of Voluntary Petition (Chapter 11)(3:20-bk-31952) [misc,volp11] (1717.00) Filing Fee. Receipt Number 38755394, amount $1717.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 08/19/2020)
Aug 19, 2020 2 Tax Documents for the Year for 2018 Filed by Debtor In Possession The Lorenz Corporation. (Kirby, Tami) (Entered: 08/19/2020)
Aug 19, 2020 3 Balance Sheet Filed by Debtor In Possession The Lorenz Corporation. (Kirby, Tami) (Entered: 08/19/2020)
Aug 19, 2020 4 Cash Flow Statement for Small Business Filed by Debtor In Possession The Lorenz Corporation. (Kirby, Tami) (Entered: 08/19/2020)
Aug 19, 2020 5 Verification of Creditor Matrix Filed by Debtor In Possession The Lorenz Corporation. (Kirby, Tami) (Entered: 08/19/2020)
Aug 19, 2020 6 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession The Lorenz Corporation. (Kirby, Tami) (Entered: 08/19/2020)
Aug 19, 2020 7 Corporate Resolution Filed by Debtor In Possession The Lorenz Corporation. (Kirby, Tami) (Entered: 08/19/2020)
Aug 19, 2020 8 Application to Employ Porter Wright Morris & Arthur LLP as Proposed Counsel Filed by Debtor In Possession The Lorenz Corporation (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit Exhibit B - Proposed Order) (Kirby, Tami) (Entered: 08/19/2020)
Aug 20, 2020 9 Notice of Appearance and Request for Notice by Jeremy Shane Flannery Filed by U.S. Trustee Asst US Trustee (Day). (Flannery, Jeremy) (Entered: 08/20/2020)
Show 4 more entries
Aug 20, 2020 14 Notice of Appearance and Request for Notice by Jeffrey C Toole Filed by Creditor Peoples Bank. (Toole, Jeffrey) (Entered: 08/20/2020)
Aug 20, 2020 15 Motion to Appear Pro Hac Vice [Motion for Admission of Kirk B. Burkley Pro Hac Vice], Filed by Creditor Peoples Bank, an Ohio banking corporation (Toole, Jeffrey) (Entered: 08/20/2020)
Aug 20, 2020 16 Notice of Appointment of Trustee James A. Coutinho. James A. Coutinho added to the case (Attachments: # 1 Verified Statement)(Asst US Trustee (Day)) (Entered: 08/20/2020)
Aug 20, 2020 17 Notice of Meeting of Creditors 341(a) meeting to be held on 9/8/2020 at 01:30 PM at Dayton 341. Objection to Dischargeability of Certain Debts Due: 11/9/2020. (Asst US Trustee (Day)) Modified text on 8/21/2020 - Incorrect form was Deleted and UST Office notified (3cs). Modified on 8/21/2020 (3cs). DART. (Entered: 08/20/2020)
Aug 20, 2020 18 Notice Notice of Intent to Hold Section 341 Meeting Telephonically on Tuesday, September 8, 2020 at 1:30pm EST Filed by U.S. Trustee Asst US Trustee (Day). (Attachments: # 1 Exhibit Creditor Mailing Matrix) (Flannery, Jeremy) (Entered: 08/20/2020)
Aug 21, 2020 19 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders (A) Prohibiting Utilities from Altering, Refusing or Disconnecting Services to, or Discriminating Against the Debtor; (B) Determining That the Utilities are Adequately Assured of Future Payment; and (C) Requesting a Final Hearing Filed by Debtor In Possession The Lorenz Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kirby, Tami) (Entered: 08/21/2020)
Aug 21, 2020 20 Notice of Meeting of Creditors 341(a) meeting to be held on 9/8/2020 at 01:30 PM at Dayton 341. Objection to Dischargeability of Certain Debts Due: 11/9/2020. (Wilsbacher, Mary Anne) Modified on 8/21/2020-Incorrect Form was Attached Again BNC form has been stopped. (3mc). (Entered: 08/21/2020)
Aug 21, 2020 21 Motion Regarding Chapter 11 First Day Motions of Debtor and Debtor in Possession for Entry of an Order: (I) Authorizing Debtor to Pay: (A) Prepetition Employee Wages, Salaries, and Related Items, (B) Prepetition Employee Business Expenses, (C) Prepetition Employee Payroll Deductions and Withholdings, (D) Prepetition Employee Benefits, (E) All Costs and Expenses Incident to the Foregoing Payments and Contributions; and (II) Granting Certain Related Relief Filed by Debtor In Possession The Lorenz Corporation (Attachments: # 1 Exhibit A) (Kirby, Tami) (Entered: 08/21/2020)
Aug 21, 2020 22 Notice of Meeting of Creditors 341(a) meeting to be held on 9/8/2020 at 01:30 PM at Dayton 341. Objection to Dischargeability of Certain Debts Due: 11/9/2020. (Asst US Trustee (Day)) (Entered: 08/21/2020)
Aug 21, 2020 23 Emergency Motion for Use of Cash Collateral Filed by Debtor In Possession The Lorenz Corporation (Attachments: # 1 Exhibit A - Interim Order) (Kirby, Tami) (Entered: 08/21/2020)

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

Case Information

Court
Ohio Southern Bankruptcy Court
Case number
3:2020bk31952
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Guy R Humphrey
Chapter
11V
Filed
Aug 19, 2020
Type
voluntary
Updated
Mar 24, 2024
Last checked
Sep 14, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4over inc.
    Advanced Duplication Services, LLC
    AFLAC
    AGEHR, Inc.
    Alabama Department of Revenue
    Anthem BCBS OH Group
    Arkansas Department of Finance
    AT&T
    Avaya, Inc.
    BagMart Inc.
    Bolt Movers LLC
    Brenda J. Knowis
    Bright Hour LLC
    Bryan D. Sharpe
    Bureau of Workers' Compensation
    There are 144 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    In Possession
    The Lorenz Corporation
    PO Box 802
    Dayton, OH 45401
    MONTGOMERY-OH
    937-228-6118
    Tax ID / EIN: xx-xxx4056
    dba Lorenz Corporation
    dba SoundForth
    dba Gathering Songs LLC
    dba Medallion
    dba Sacred Music Press
    dba The Lorenz Corp.
    dba Lorenz
    dba Gathering Songs Music Publishing LLC
    dba Lorenz Publishing Co.
    fdba Show What You Know, LLC
    dba Heritage Music Press
    fdba BRAINEPOWER, LLC
    dba Celebration Hymnal, LLC
    dba Roger Dean Publishing Company
    dba Heritage Music Press
    fdba Show What You Know Online, LLC
    dba Milliken Publishing Co.
    dba Lorenz Corp.
    dba Lorenz Group
    dba Lorenz Educational Press
    dba Show What You Know Publishing
    dba Holmes Sheet Music
    dba Lorenz Publishing Company
    dba Family Gathering Songs LLC
    dba Medallion Music
    dba Teaching & Learning Co.
    dba Word Music & Church Resources
    dba Monarch Music
    dba Lorenz Publishing
    dba WMCR Direct LLC
    dba Lorenz Press
    dba Heritage Music Publishing
    dba Word Choral Club
    dba WMCR LLC
    dba Gathering Together Songs LLC
    dba Heritage Music

    Represented By

    Tami Hart Kirby
    One South Main Street
    Fifth Third Center, Suite 1600
    Dayton, OH 45402
    937 449-6721
    Fax : 937-449-6820
    Email: tkirby@porterwright.com

    Trustee

    James A. Coutinho
    Allen Stovall Neuman Fisher & Ashton LLP
    17 S. High Street, Suite 1220
    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

    Jeremy Shane Flannery
    Office of the United States Trustee
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7411
    Fax : 614-469-7448
    Email: Jeremy.S.Flannery@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2023 Commuter Advertising, Inc. 11V 3:2023bk31504
    Aug 13, 2021 Riverrock Recycling & Crushing, LLC 11V 3:2021bk31385
    Mar 22, 2018 Institute of Management and Resources, Inc. 7 3:2018bk30821
    Feb 21, 2018 Gessner Home Services, LLC 7 3:2018bk30465
    Aug 17, 2017 Global Trading House, LLC 7 3:17-bk-32598
    Oct 5, 2015 Valley Auto Parts, LLC 11 3:15-bk-33261
    Mar 12, 2015 Standard Register Mexico Holding Company 11 1:15-bk-10546
    Mar 12, 2015 Standard Register International, Inc. 11 1:15-bk-10544
    Mar 12, 2015 Standard Register Technologies, Inc. 11 1:15-bk-10543
    Mar 12, 2015 Standard Register Holding Company 11 1:15-bk-10542
    Mar 12, 2015 The Standard Register Company 11 1:15-bk-10541
    Nov 11, 2014 L. Patrick Mulligan & Associates LPA, Co. 7 3:14-bk-34012
    May 30, 2014 North Dayton Truck Service Inc. 11 3:14-bk-31955
    Mar 2, 2013 CMF Installers, Ltd 7 3:13-bk-30747
    Jul 12, 2012 Terrycorp, Inc. 7 3:12-bk-33277