Ohio Southern Bankruptcy Court

Case number: 3:21-bk-30521 - SmithFly Designs LLC - Ohio Southern Bankruptcy Court

Case Information
Case title
SmithFly Designs LLC
Chapter
11
Judge
Guy R. Humphrey
Filed
03/31/2021
Last Filing
12/28/2023
Asset
Yes
Vol
v
Docket Header

SMBUS




U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:21-bk-30521

Assigned to: Guy R. Humphrey
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  03/31/2021
Plan confirmed:  12/03/2021
341 meeting:  04/21/2021
Deadline for filing claims:  06/14/2021

Debtor In Possession

SmithFly Designs LLC

1230 Kerr Rd
Troy, OH 45373
MIAMI-OH
Tax ID / EIN: 45-2359843

represented by
Denis E Blasius

Law Offices of Ira H. Thomsen
140 N Main Street
Springboro, OH 45066
(937) 748-5001
Email: [email protected]

Darlene E Fierle

Law Offices of Ira H. Thomsen
140 North Main Street
Suite A
Springboro, OH 45066
937-748-5001
Fax : 937-748-5003
Email: [email protected]

David L Mikel

David L. Mikel Co LPA
111 S Plum St.
Troy
Troy, OH 45373
937-339-7181
Fax : 937-552-4330
Email: [email protected]

Ira H Thomsen

140 North Main St., Suite A
PO Box 639
Springboro, OH 45066
(937) 748-5001
Fax : (937) 748-5003
Email: [email protected]

Trustee

Matthew T. Schaeffer

Bailey Cavalieri LLC
10 W. Broad St., Suite 2100
Columbus, OH 43215
(614) 229-3289

 
 
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
11/30/2023113Docket Text
Withdrawal Filed by Creditor Ohio Department of Taxation (RE: related document(s)108 Response). (Radwanick, Kristin) (Entered: 11/30/2023)
11/24/2023112Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)111 Order (Generic)) Notice Date 11/24/2023. (Admin.) (Entered: 11/25/2023)
11/22/2023111Docket Text
Agreed Order Resolving on Response of Ohio Department of Taxation to Debtor's Motion for Final Decree (RE: related document(s) 108 Response filed by Creditor Ohio Department of Taxation). (mme) (Entered: 11/22/2023)
11/14/2023Docket Text
Status Conference Canceled: Counsel for the Debtor having advised the court that the Ohio Department of Taxation's Response to the Motion for Final Decree has been resolved and an agreed order will be submitted, the status conference scheduled for November 15, 2023 at 10:30 a.m. is
canceled
. (RE: related document(s)107 Final Decree filed by Debtor In Possession SmithFly Designs LLC) Agreed Order Due: 11/21/2023. (jmb) (Entered: 11/14/2023)
10/19/2023110Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)109 Order to Set Hearing) Notice Date 10/19/2023. (Admin.) (Entered: 10/20/2023)
10/17/2023109Docket Text
Order Scheduling Status Conference by Phone on Contested Matter (RE: related document(s) 107 Final Decree filed by Debtor In Possession SmithFly Designs LLC, 108 Response filed by Creditor Ohio Department of Taxation). Status hearing to be held on 11/15/2023 at 10:30 AM By Telephone for 107 and for 108 (mme) (Entered: 10/17/2023)
10/04/2023108Docket Text
Response to (related document(s): 107 Motion for Final Decree filed by Debtor In Possession SmithFly Designs LLC) Filed by Creditor Ohio Department of Taxation (Radwanick, Kristin) (Entered: 10/04/2023)
09/15/2023107Docket Text
Motion for Final Decree Filed by Debtor In Possession SmithFly Designs LLC (Thomsen, Ira) (Entered: 09/15/2023)
06/01/2023106Docket Text
Report to Court: Post-Confirmation Report Filed by Debtor In Possession SmithFly Designs LLC. (Thomsen, Ira) (Entered: 06/01/2023)
05/21/2023105Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s)104 Order on Motion to Convert Case to Chapter 7) Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)