Welcome to BusinessBankruptcies.com!

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

Stultz & Stephan, Ltd.

COURT
Ohio Southern Bankruptcy Court
CASE NUMBER
2:2023bk52039
TYPE / CHAPTER
Voluntary / 11V

Filed

6-16-23

Updated

3-31-24

Last Checked

7-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2023
Last Entry Filed
Jun 23, 2023

Docket Entries by Month

Jun 16, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Paid $1738 - Filing fee amount required is $1738.00 Filed by Stultz & Stephan, Ltd. Chapter 11 Subchapter V Plan Due by 09/14/2023. (Kennedy, John) (Entered: 06/16/2023)
Jun 16, 2023 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor In Possession Stultz & Stephan, Ltd.. (Kennedy, John) (Entered: 06/16/2023)
Jun 16, 2023 3 Verification of Creditor Matrix Filed by Debtor In Possession Stultz & Stephan, Ltd.. (Kennedy, John) (Entered: 06/16/2023)
Jun 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 2:23-bk-52039) [misc,volp11] (1738.00) Filing Fee. Receipt Number A41935477, amount $1738.00. (Re: Doc# 1) (U.S. Treasury) (Entered: 06/16/2023)
Jun 16, 2023 4 Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Col). (Arndt, Pamela) (Entered: 06/16/2023)
Jun 16, 2023 5 Declaration re: in Support of First Day Motions Filed by Debtor In Possession Stultz & Stephan, Ltd.. (Kennedy, John) (Entered: 06/16/2023)
Jun 16, 2023 6 Motion Regarding Chapter 11 First Day Motions for Authority to Continue Use of Existing Bank Account Filed by Debtor In Possession Stultz & Stephan, Ltd. (Kennedy, John) (Entered: 06/16/2023)
Jun 16, 2023 7 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders Pursuant to 11 U.S.C. §§105 and 366 Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services Filed by Debtor In Possession Stultz & Stephan, Ltd. (Kennedy, John) (Entered: 06/16/2023)
Jun 16, 2023 8 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Provide Adequate Protection Filed by Debtor In Possession Stultz & Stephan, Ltd. (Kennedy, John) (Entered: 06/16/2023)
Jun 16, 2023 9 Motion to Expedite Hearing (related documents 6 Motion Regarding Chapter 11 First Day Motions, 7 Motion Regarding Chapter 11 First Day Motions, 8 Motion Regarding Chapter 11 First Day Motions) Filed by Debtor In Possession Stultz & Stephan, Ltd. (Kennedy, John) (Entered: 06/16/2023)
Show 1 more entries
Jun 19, 2023 11 BNC Certificate of Mailing - PDF Document (RE: related documents(s)10 Order on Motion to Expedite Hearing) Notice Date 06/18/2023. (Admin.) (Entered: 06/19/2023)
Jun 19, 2023 12 Notice of Appearance and Request for Notice by Mark William Sandretto Filed by Creditor The Huntington National Bank. (Sandretto, Mark) (Entered: 06/19/2023)
Jun 20, 2023 13 Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: Certain forms required by the Bankruptcy Code and/or Federal and Local Rules of Bankruptcy Procedure were not filed. (kas) (Entered: 06/20/2023)
Jun 20, 2023 14 Chapter 11 Non-Individual: List of Creditors who have 20 largest unsecured claims against you and are not insiders Filed by Debtor In Possession Stultz & Stephan, Ltd. (kas) Modified filed date on 6/22/2023 (kas). (Entered: 06/20/2023)
Jun 20, 2023 15 Certificate of Service of Certain First Day Motions Filed by Debtor In Possession Stultz & Stephan, Ltd. (RE: related document(s)6 Motion Regarding Chapter 11 First Day Motions for Authority to Continue Use of Existing Bank Account, 7 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders Pursuant to 11 U.S.C. §§105 and 366 Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services, 8 Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders Authorizing Debtor to Use Cash Collateral and Provide Adequate Protection). (Kennedy, John) (Entered: 06/20/2023)
Jun 20, 2023 16 Notice of hearing (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor In Possession Stultz & Stephan, Ltd.) Status hearing to be held on 8/11/2023 at 09:30 AM Judge Preston Courtroom C for 1, (spd) (Entered: 06/20/2023)
Jun 20, 2023 17 Notice of Appearance and Request for Notice by Matthew D. Harper Filed by Creditor The Huntington National Bank. (Harper, Matthew) (Entered: 06/20/2023)
Jun 20, 2023 18 Notice of Appointment of Trustee . James A. Coutinho added to the case (Arndt, Pamela) (Entered: 06/20/2023)
Jun 21, 2023 19 Notice of Meeting of Creditors 341(a) meeting to be held on 7/12/2023 at 10:00 AM at Columbus 341. Objection to Dischargeability of Certain Debts Due: 9/11/2023. (Asst US Trustee (Col)) (Entered: 06/21/2023)
Jun 21, 2023 20 Notice of Appearance and Request for Notice by Myron N Terlecky Filed by Debtor In Possession Stultz & Stephan, Ltd.. (Terlecky, Myron) (Entered: 06/21/2023)

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
2:2023bk52039
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
C. Kathryn Preston
Chapter
11V
Filed
Jun 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AbacusNext
    AED Advisors
    Comm-Core
    Downtown Tiano III, Ltd.
    Great America Financial Servs.
    Huntington National Bank
    IDI
    Matthew D. Harper
    Pitney Bowes Bank
    RELX, Inc.
    Spectrum
    U.S. Bank Equipment Finance

    Parties

    Debtor

    In Possession
    Stultz & Stephan, Ltd.
    PO Box 324
    Tiffin, OH 44883
    SENECA-OH
    Tax ID / EIN: xx-xxx2722

    Represented By

    John W Kennedy
    Strip Hoppers Leithart McGrath & Terleck
    575 S. Third St.
    Columbus, OH 43215
    (614) 228-6345
    Fax : (614) 228-6369
    Email: jwk@columbuslawyer.net
    Myron N Terlecky
    575 S Third St
    Columbus, OH 43215
    (614) 228-6345
    Email: mnt@columbuslawyer.net

    Trustee

    James A. Coutinho
    Allen Stovall Neuman & Ashton LLP
    10 West Broad Street
    Ste. 2400
    Columbus, OH 43215
    614-221-8500

    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

    Pamela Arndt
    DOJ-Ust
    170 North High Street
    Suite 200
    Columbus, OH 43215
    614-469-7415
    Email: Pamela.D.Arndt@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29, 2021 M.J. Brown Company INC. 7 3:2021bk30154
    May 26, 2020 Steyer Farms, Inc. 7 3:2020bk31385
    Jul 4, 2018 Lace and Elegance Bridal Boutique, Ltd. 7 3:2018bk32097
    Jan 30, 2012 RNFI UNLIMITED, LLC 11 2:12-bk-01649
    Jan 30, 2012 RNFI UNLIMITED, LLC 11 2:12-bk-01648
    Jan 30, 2012 CENTREPOINTE DEVELOPMENT - CARTER EVANS INVESTMENT 11 2:12-bk-01627
    Jan 30, 2012 CENTREPOINT DEVELOPMENT OPPORTUNITY FUND LIMITED P 11 2:12-bk-01624
    Jan 30, 2012 CENTREPOINT DEVELOPMENT - LANESBOROUGH ASSET MANAG 11 2:12-bk-01622
    Jan 26, 2012 CENTREPOINT HOLDINGS, LLC 11 2:12-bk-01452
    Jan 26, 2012 CENTREPOINT DEVELOPMENT, LLC 11 2:12-bk-01449
    Jan 26, 2012 CENTREPOINT DEVELOPMENT INVESTMENT FUND GP, LLC 11 2:12-bk-01448
    Jan 26, 2012 CENTREPOINT DEVELOPMENT - GLOBAL VISION INVESTMENT 11 2:12-bk-01446
    Jan 24, 2012 MCCALLISTER PROPERTIES, LLC 11 2:12-bk-01288
    Jan 17, 2012 ASTON COURT LLC 11 2:12-bk-00836
    Jan 13, 2012 TBDAZ LLC 11 2:12-bk-00726