FabMetals, Inc.
11
Guy R. Humphrey
09/17/2021
01/19/2023
Yes
v
Subchapter_V, SMBUS |
Assigned to: Guy R. Humphrey Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession FabMetals, Inc.
250 Brubaker Drive New Carlisle, OH 45344 CLARK-OH Tax ID / EIN: 31-1340380 |
represented by |
Patricia J Friesinger
Coolidge Wall Co., L.P.A. 33 West First Street, Suite 600 Dayton, OH 45402 (937) 223-8177 Fax : (937) 223-6704 Email: [email protected] |
Trustee James A. Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Ste. 2400 Columbus, OH 43215 614-221-8500 |
represented by |
James A Coutinho
Allen Stovall Neuman & Ashton LLP 10 West Broad Street Suite 2400 Columbus, OH 43215 614-221-8500 Fax : 614-221-5988 Email: [email protected] |
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] Matthew McDonald
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] |
Date Filed | # | Docket Text |
---|---|---|
01/19/2023 | 201 | Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2022 Post-Confirmation Quarterly Report Filed by Debtor In Possession FabMetals, Inc.. (Friesinger, Patricia) (Entered: 01/19/2023) |
11/23/2022 | 200 | Report to Court: First Post-Confirmation Report Pursuant to LBR 3020-20 Filed by Debtor In Possession FabMetals, Inc.. (Friesinger, Patricia) (Entered: 11/23/2022) |
10/19/2022 | 199 | Debtor-In-Possession Monthly Operating Report for Filing Period Quarter Ending 09/30/2022 Post-Confirmation Quarterly Report Filed by Debtor In Possession FabMetals, Inc.. (Friesinger, Patricia) (Entered: 10/19/2022) |
09/30/2022 | 198 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)197 Order on Generic Motion) Notice Date 09/30/2022. (Admin.) (Entered: 10/01/2022) |
09/28/2022 | 197 | Order Granting Motion Of Hensley Family Limited Partnership ("HFLP") For The Right To Receive Future Plan Distributions For Certain Class 6 Claimants In Exchange For HFLP's Payment Of Such Claims (Related Doc # 196) (tak) (Entered: 09/28/2022) |
09/06/2022 | Status Conference Canceled: Counsel having advised the court that the matter has been resolved and the parties will be submitting documentation, the status conference scheduled for September 7, 2022 at 2:00 p.m. is canceled . (RE: related document(s)175 Objection to Claim filed by Debtor In Possession FabMetals, Inc.) Settlement documents due: 9/20/2022. (jmb) (Entered: 09/06/2022) | |
08/24/2022 | 196 | Motion Of Hensley Family Limited Partnership (HFLP) For The Right To Receive Future Plan Distributions For Certain Class 6 Claimants In Exchange For HFLPs Payment Of Such Claims Filed by Creditor Hensley Family Limited Partnership (Schaeffer, Matthew) (Entered: 08/24/2022) |
08/21/2022 | 195 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)194 Order on Application for Compensation) Notice Date 08/21/2022. (Admin.) (Entered: 08/22/2022) |
08/18/2022 | 194 | Order Granting First Interim Fee Application of Subchapter V Trustee (Related Doc # 185) for James A. Coutinho, fees awarded: $12032.00, expenses awarded: $426.19 (tak) (Entered: 08/19/2022) |
08/15/2022 | 193 | Amended Document Filed by Creditor State of Ohio Department of Taxation (RE: related document(s)190 Response). (Rambo, Brent) Modified on 8/16/2022 (tak). DART . (Entered: 08/15/2022) |