Ohio Southern Bankruptcy Court

Case number: 3:19-bk-30822 - Tagnetics Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
Tagnetics Inc.
Chapter
7
Judge
Guy R. Humphrey
Filed
03/19/2019
Last Filing
02/18/2021
Asset
No
Vol
i
Docket Header

APLDIST, NOCLOSEAPL, DISMISSED




U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:19-bk-30822

Assigned to: Guy R Humphrey
Chapter 7
Involuntary
AP Case: No


Debtor disposition:  Dismissed for Other Reason
Date filed:  03/19/2019
Debtor dismissed:  08/13/2020

Debtor

Tagnetics Inc.

3415 RT 36
Piqua, OH 45356
MIAMI-OH
Tax ID / EIN: 20-0173720
aka
Powershelf


represented by
Robert R Kracht

101 West Prospect Ave
Suite 1800
Cleveland, OH 44115
216-696-1422
Email: [email protected]
TERMINATED: 03/05/2020

Stephen B Stern

Kagan Stern Marinello & Beard LLC
238 West Street
Annapolis, MD 21401
410-216-7900
Email: [email protected]

Petitioning Creditor

Kenneth W Kayser

PO Box 115
Catawba, VA 24070

 
 
Petitioning Creditor

Ronald E. Earley

6429 Winding Tree Dr
New Carlisle, OH 45344

 
 
Petitioning Creditor

Kayser Ventures Ltd

1872 Pratt Dr
Ste 1800
Blacksburg, VA 24060

represented by
Christopher L Wesner

Miller, Luring, Venters & Wesner Co, LPA
314 W. Main St.
Troy, OH 45373
937-339-8001
Fax : 855-339-5440
Email: [email protected]

Petitioning Creditor

Jonathan Hager

842 Paint Bank Road
Salem, VA 24153

 
 
Petitioning Creditor

Robert Strain

427 Artell St
Marcengo, IL 60152

 
 
Petitioning Creditor

S-Tek Inc.

1100 Wayne St
Suite 5000
Troy, OH 45373

represented by
Christopher L Wesner

(See above for address)

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: [email protected]

Latest Dockets
Date Filed#Docket Text
08/15/2020222Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 220 Order Dismissing Debtor(s)) Notice Date 08/15/2020. (Admin.) (Entered: 08/16/2020)
08/13/2020221Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 218 Order on Motion for Relief from Stay) Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020)
08/13/2020220Docket Text
Order Dismissing Involuntary Chapter 7 Petition and Ordering Other Matters (3cw) (Entered: 08/13/2020)
08/12/2020219Docket Text
Report to Court: Report on Open Matters Filed by Debtor Tagnetics Inc.. (Stern, Stephen) (Entered: 08/12/2020)
08/10/2020218Docket Text
Agreed Order Lifting Automatic Stay for Leasehold at 3415 U.S. Rte. 36, Piqua, Ohio 45356 (Related Doc # 183) (1bn) (Entered: 08/11/2020)
08/10/2020Docket Text
Hearing Canceled: Hearing scheduled for August 12, 2020 at 1:30 p.m. is
canceled
due to submission of an Agreed Order resolving the Motion for Relief from Stay. (RE: related document(s) 183 Motion for Relief From Stay filed by Creditor Piqua Troy Investments, LLC, 211 Order Continuing Hearing (Bk Motion)) (3jb) (Entered: 08/10/2020)
08/06/2020217Docket Text
PDF with attached Audio File. Court Date & Time [ 8/6/2020 2:01:49 PM ]. File Size [ 1216 KB ]. Run Time [ 00:05:04 ]. (ad). (Entered: 08/06/2020)
08/06/2020Docket Text
Judge's Deadlines Updated: Prehearing Conference held on August 6, 2020, participated in by Stephen Stern, counsel or Tagnetics, and Bryan Stewart, counsel for Piqua Troy Investments, LLC. At the time of the prehearing conference, counsel advised the court that they have reached a settlement and anticipate uploading an agreed order memorializing their agreement within the next couple days.
In accordance with the court's colloquy with counsel, the deadline for filing witness lists, exhibit lists, and exhibits is hereby extended to August 11, 2020
. Upon submission of the agreed order, these deadlines will be terminated.(RE: related document(s) 183 Motion for Relief From Stay filed by Creditor Piqua Troy Investments, LLC). (3jb) (Entered: 08/06/2020)
07/30/2020216Docket Text
PDF with attached Audio File. Court Date & Time [ 7/29/2020 04:00:00 PM ]. File Size [ 5403 KB ]. Run Time [ 00:23:03 ]. (ad). (Entered: 07/30/2020)
07/29/2020Docket Text
Hearing Canceled: In accordance with the court's colloquy with the parties during the status conference on July 29, 2020 at 4:00 p.m., the Show Cause Hearing scheduled to be held in this case on July 30, 2020 at 10:00 a.m. is
canceled
. (RE: related document(s) 119 Order on Motion to Enforce, 169 Order on Motion for Contempt) (3jb) (Entered: 07/29/2020)