FabMetals, Inc.
11
Beth A. Buchanan
09/17/2021
03/11/2026
Yes
v
| Subchapter_V, SMBUS, DISCHARGED, CLOSED |
Assigned to: Beth A. Buchanan Chapter 11 Voluntary Asset AP Case: No Debtor disposition: Standard Discharge |
|
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 |
Pamela Arndt
DOJ-Ust 170 North High Street Suite 200 Columbus, OH 43215 614-469-7415 Email: Pamela.D.Arndt@usdoj.gov 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee, if any, is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio. (tak) | |
| 03/05/2026 | 249 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)247 Order on Motion for Final Decree) Notice Date 03/05/2026. (Admin.) (Entered: 03/06/2026) |
| 03/05/2026 | 248 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)246 Order on Motion for Chapter 11 Discharge) Notice Date 03/05/2026. (Admin.) (Entered: 03/06/2026) |
| 03/03/2026 | 247 | Final Decree (Related Doc # 244) (crw) (Entered: 03/03/2026) |
| 03/03/2026 | 246 | Order Granting Motion for Entry of Discharge of Reorganized Debtor Fabmetals, Inc. (Related Doc # 243) (crw) (Entered: 03/03/2026) |
| 02/03/2026 | 245 | Notice of Appearance and Request for Notice by Pamela Arndt Filed by U.S. Trustee Asst US Trustee (Day). (Arndt, Pamela) (Entered: 02/03/2026) |
| 01/30/2026 | 244 | Motion for Final Decree Motion of Reorganized Debtor Fabmetals, Inc. for Final Decree, Combine with Notice Hereof Filed by Debtor In Possession FabMetals, Inc. (Friesinger, Patricia) (Entered: 01/30/2026) |
| 01/30/2026 | 243 | Motion for Chapter 11 Discharge Motion for Entry of Discharge of Reorganized Debtor FabMetals, Inc., Combined with Notice Hereof Filed by Debtor In Possession FabMetals, Inc. Follow Up Due: 02/23/2026. (Friesinger, Patricia) (Entered: 01/30/2026) |
| 01/29/2026 | 242 | Chapter 11 Subchapter V Trustee's Final Report and Account (Cahill, Edward) (Entered: 01/29/2026) |
| 12/19/2025 | 241 | BNC Certificate of Mailing (RE: related documents(s)240 Notice Regarding Status of Case) Notice Date 12/19/2025. (Admin.) (Entered: 12/20/2025) |