Case number: 2:24-bk-55258 - Fraga Graphic Solutions, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Fraga Graphic Solutions, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    7

  • Judge

    Mina Nami Khorrami

  • Filed

    12/31/2024

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:24-bk-55258

Assigned to: Mina Nami Khorrami
Chapter 7
Voluntary
Asset
AP Case: No


Date filed:  12/31/2024
341 meeting:  02/06/2025
Deadline for filing claims:  05/12/2025

Debtor

Fraga Graphic Solutions, LLC

6540 Singletree Drive
Columbus, OH 43229
FRANKLIN-OH
Tax ID / EIN: 45-5545231

represented by
Katherine B. Brewer

Wood & Brewer, LLC
705 Lakeview Plaza Blvd.
Suite M
Worthington, OH 43085
614-396-7280
Fax : 888-560-1002
Email: kbrewer@woodbrewerlaw.com

Trustee

William B Logan

1160 Dublin Road
Suite 400
Columbus, OH 43215
614-221-7663
TERMINATED: 01/06/2025

 
 
Trustee

Christal L Caudill

Christal L. Caudill, Trustee
4260 Tuller Road, Suite 102
Dublin, OH 43017
614-389-4940

represented by
Christal Caudill

Caudill Law Group
4260 Tuller Road, Suite 102
Dublin, OH 43017
614-389-4942
Email: clcaudill@caudill-law.com

U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
 
 

Latest Dockets

Date Filed#Docket Text
03/04/202527Order (1) Authorizing Christal L. Caudill Trustee to Sell Motor Vehicle, Equipment and Inventory of Fraga Graphic Solutions, LLC Located at 6534-6540 Singletree Drive, Columbus, OH (2) Authorizing the Sale of Assets to be Free and Clear of Liens, Claims, Interests and Encumbrances; (3) Approving the Auction Sale Procedures and Payment to Auctioneer; (4) Determining that the Provisions of Federal Rule of Bankruptcy Procedure 6004(h) will not apply to the Order granting the Motion (5) Authorizing Payment of Post-Petition Administrative Claim of SJS Real Estate of Ohio, LLC and (6) Authorizing Payment of Allowed Secured Claim of Huntington National Bank (Related Doc # 13) (crw) (Entered: 03/04/2025)
03/04/202526Order Granting Motion of Chapter 7 Trustee for Authority to Destroy Business Records (Related Doc # 15) (crw) (Entered: 03/04/2025)
03/03/2025Receipt for Filing Fee Receipt Number 27M4S8OI, Fee Amount $200.00 (RE: related document(s)22 Order on Motion to Appear pro hac vice) (kam) (Entered: 03/03/2025)
02/20/202525Notice of Appearance and Request for Notice by Daniel S Hefter Filed by Creditor The Federal Savings Bank. (Hefter, Daniel) (Entered: 02/20/2025)
02/15/202524BNC Certificate of Mailing - PDF Document (RE: related documents(s)22 Order on Motion to Appear pro hac vice) Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
02/15/202523BNC Certificate of Mailing (RE: related documents(s)22 Order on Motion to Appear pro hac vice) Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
02/13/202522Order Granting Motion for Admission Pro Hac Vice of Daniel S. Hefter (Related Doc # 19) Follow Up Due: 2/27/2025. (mme) (Entered: 02/13/2025)
02/12/202521BNC Certificate of Mailing (RE: related documents(s)17 Notice to File Proof of Claim) Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025)
02/12/202520Notice of Appearance and Request for Notice by Andrew Dennis Rebholz Filed by Creditor The Federal Savings Bank. (Rebholz, Andrew) (Entered: 02/12/2025)
02/12/202519Motion to Appear Pro Hac Vice of Daniel S. Hefter Filed by Creditor The Federal Savings Bank (Stovall, Richard) (Entered: 02/12/2025)