Case number: 3:21-bk-31583 - FabMetals, Inc. - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    FabMetals, Inc.

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Guy R. Humphrey

  • Filed

    09/17/2021

  • Last Filing

    01/19/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS



U.S. Bankruptcy Court
Southern District of Ohio (Dayton)
Bankruptcy Petition #: 3:21-bk-31583

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


Date filed:  09/17/2021
Plan confirmed:  05/23/2022
341 meeting:  10/13/2021
Deadline for filing claims:  11/30/2021

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: friesinger@coollaw.com

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: coutinho@asnalaw.com

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

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: Matthew.J.McDonald@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/11/2023213Debtor-In-Possession Monthly Operating Report for Filing Period 06/30/2023 Post-Confirmation Quarterly Report Filed by Debtor In Possession FabMetals, Inc.. (Friesinger, Patricia) (Entered: 07/11/2023)
05/21/2023212BNC Certificate of Mailing - PDF Document (RE: related documents(s)211 Order Regarding Claim) Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
05/19/2023211Agreed Order Determining Claim of Ohio Department of Taxation and Resolving Objection Thereto (RE: related document(s) 175 Objection to Claim filed by Debtor In Possession FabMetals, Inc.). (tak) (Entered: 05/19/2023)
05/17/2023210Report to Court: Second Post-Confirmation Report Pursuant to LBR 3020-2 Filed by Debtor In Possession FabMetals, Inc.. (Friesinger, Patricia) (Entered: 05/17/2023)
05/03/2023209Notice of Hensley Family Limited Partnership's Payment of Certain Class 6 Claims and Right of Subrogation Filed by Creditor Hensley Family Limited Partnership (RE: related document(s)197 Order on Generic Motion). (Schaeffer, Matthew) (Entered: 05/03/2023)
04/24/2023208Amended Document Amended Debtor-In-Possession Monthly Operating Report for Filing Period 03/31/2023 Post-Confirmation Quarterly Report Filed by Debtor In Possession FabMetals, Inc. (RE: related document(s)205 Operating Report). (Friesinger, Patricia) (Entered: 04/24/2023)
04/21/2023207BNC Certificate of Mailing - PDF Document (RE: related documents(s)206 Order on Motion for Relief from Stay) Notice Date 04/21/2023. (Admin.) (Entered: 04/22/2023)
04/19/2023206Order Granting Motion for Relief from Stay by Silfredo Gonzalez-Velez (Related Doc # 202) (tak) (Entered: 04/19/2023)
04/19/2023205Debtor-In-Possession Monthly Operating Report for Filing Period 03/31/2023 Post-Confirmation Quarterly Report Filed by Debtor In Possession FabMetals, Inc.. (Friesinger, Patricia) (Entered: 04/19/2023)
04/18/2023Hearing Canceled: No response having been filed to the Motion, the hearing scheduled for April 20, 2023 at 1:30 p.m. is
canceled
. Counsel for the Creditor shall submit a proposed order. (RE: related document(s)202 Motion for Relief From Stay filed by Creditor Silfredo Gonzalez-Velez) Order Due: 4/25/2023. (jmb) (Entered: 04/18/2023)