Docket Entries by Quarter
There are 193 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Jul 11, 2022 | 181 | Agreed Entry Extending the Time Within Which Creditor Ohio Department of Taxation Must File a Response to Reorganized Debtor FabMetals, Inc.'s Objection to Proof of Claim No. 3 (Related Doc. 175) (tak) (Entered: 07/11/2022) | ||
Jul 14, 2022 | 182 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)181 Agreed Order to Extend Time) Notice Date 07/13/2022. (Admin.) (Entered: 07/14/2022) | ||
Jul 15, 2022 | 183 | Report to Court: Report of Subchapter V Trustee Regarding First Plan Distribution, Filed by Trustee James A. Coutinho. (Coutinho, James) (Entered: 07/15/2022) | ||
Jul 20, 2022 | 184 | Debtor-In-Possession Monthly Operating Report for Filing Period Quarter Ending 06/30/2022 Post-Confirmation Report Filed by Debtor In Possession FabMetals, Inc.. (Friesinger, Patricia) Additional attachment(s) added on 7/20/2022 (Chipman, Melissa). (Entered: 07/20/2022) | ||
Jul 21, 2022 | 185 | Interim Application for Compensation for James A. Coutinho, Trustee Chapter 11, Fee: $12,032.00, Expenses: $426.19. Filed by Attorney James A Coutinho (Coutinho, James) (Entered: 07/21/2022) | ||
Jul 27, 2022 | 186 | Order Approving Interim Application For Approval to Pay Compensation to Kentner Sellers LLP in the Amount of $42,446.00 for Fees Incurred Between September 17, 2021 through May 27, 2022 (Related Doc # 177) for Micheal Wardley, fees awarded: $42446.00, expenses awarded: $0.00 (crw) (Entered: 07/27/2022) | ||
Jul 27, 2022 | 187 | Order Approving Application For Approval to Pay Compensation to Myron N. Terlecky of Strip Hoppers Leithart McGrath Terlecky Co., LPA in the Amount of $10,000.00 for Fees Incurred Between April 14, 2022 through May 24, 2022 (Related Doc # 178) for Myron N Terlecky, fees awarded: $10000.00, expenses awarded: $0.00 (crw) (Entered: 07/27/2022) | ||
Jul 30, 2022 | 188 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)186 Order on Application for Compensation) Notice Date 07/29/2022. (Admin.) (Entered: 07/30/2022) | ||
Jul 30, 2022 | 189 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)187 Order on Application for Compensation) Notice Date 07/29/2022. (Admin.) (Entered: 07/30/2022) | ||
Aug 4, 2022 | 190 | Response to (related document(s): 175 Objection to Claim filed by Debtor In Possession FabMetals, Inc.) Filed by Creditor State of Ohio Department of Taxation (Rambo, Brent) (Entered: 08/04/2022) | ||
Show 10 more entries Loading... | ||||
Nov 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) | ||
Jan 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) | ||
Mar 27, 2023 | 202 | Motion for Relief from Stay Regarding Pursue Civil Litigation in the United States District Court for the District of Connecticut Fee Amount $188 Filed by Creditor Silfredo Gonzalez-Velez (Thomsen, Ira) (Entered: 03/27/2023) | ||
Mar 27, 2023 | Receipt of Motion for Relief From Stay( 3:21-bk-31583) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt Number A41704261, amount $ 188.00. (Re: Doc# 202) (U.S. Treasury) (Entered: 03/27/2023) | |||
Mar 27, 2023 | 203 | Order Scheduling Hearing on Motion for Relief from Stay Responses Due: 4/17/2023. Hearing scheduled 4/20/2023 at 01:30 PM in Judge Humphrey Courtroom West. (RE: related document(s) 202 Motion for Relief From Stay filed by Creditor Silfredo Gonzalez-Velez). (jmb) (Entered: 03/27/2023) | ||
Mar 30, 2023 | 204 | BNC Certificate of Mailing (RE: related documents(s)203 Order Scheduling Hearing (Relief from Stay)) Notice Date 03/29/2023. (Admin.) (Entered: 03/30/2023) | ||
Apr 18, 2023 | Hearing 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) | |||
Apr 19, 2023 | 205 | Debtor-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) | ||
Apr 19, 2023 | 206 | Order Granting Motion for Relief from Stay by Silfredo Gonzalez-Velez (Related Doc # 202) (tak) (Entered: 04/19/2023) | ||
Apr 22, 2023 | 207 | BNC 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) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
Alro Steel Corp |
---|
Alro Steel Corporation |
Amada America |
AMS Oil, LLC |
ARC Staffing Solutions |
Archtech Fabricating Inc |
Artx, Inc. |
Auto Zone |
Automotive Rentals, Inc. |
Bair Industries, LLC |
Bennett Motor Express |
Buyers Products |
Centerpoint Energy |
City of New Carlisle |
De Lage Landen Financial Services |
In Possession
FabMetals, Inc.
250 Brubaker Drive
New Carlisle, OH 45344
CLARK-OH
Tax ID / EIN: xx-xxx0380
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
James A. Coutinho
Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500
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
Asst US Trustee (Day)
Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215-2417
614-469-7411
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 | Name = parent case | Chapter | Case # |
---|---|---|---|
Apr 4 | Picture Perfect Photobooth Rentals LLC | 7 | 3:2024bk30618 |
Feb 8 | Leland Transport LLC | 7 | 3:2024bk30228 |
Aug 8, 2022 | High Power Concrete, LLC | 11V | 3:2022bk31102 |
Mar 8, 2021 | JFK Heating & Cooling, LLC | 11V | 3:2021bk30341 |
May 7, 2019 | Montgomery County Voiture No. 34 La Societe de | 11 | 3:2019bk31489 |
Apr 3, 2019 | ZZZ Maintenance Services, LLC | 7 | 2:2019bk52115 |
May 24, 2018 | JAC Enterprises LLC | 11 | 3:2018bk31626 |
Jan 6, 2018 | Kasbart Enterprises, LLC | 7 | 3:2018bk30046 |
Mar 31, 2016 | Lawrence E Copenhefer | 11 | 3:16-bk-30959 |
Nov 5, 2015 | Buckeye Piping Solutions, LLC | 7 | 3:15-bk-33644 |
Mar 25, 2015 | R & M Roofing Supply, Inc. | 7 | 3:15-bk-30893 |
Feb 19, 2015 | Diversified Solutions,LLC | 11 | 3:15-bk-30414 |
Apr 18, 2014 | Midwest Martial Arts Academy, Inc. | 7 | 3:14-bk-31369 |
Apr 15, 2013 | The SCOOTER Store - Dayton, L.L.C. | 11 | 1:13-bk-10920 |
Apr 4, 2012 | JEK Cafe & More, Inc. | 7 | 3:12-bk-31642 |