Fraga Graphic Solutions, LLC
7
Mina Nami Khorrami
12/31/2024
03/27/2025
Yes
v
Assigned to: Mina Nami Khorrami Chapter 7 Voluntary Asset AP Case: No |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/04/2025 | 27 | Order (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) |
03/04/2025 | 26 | Order Granting Motion of Chapter 7 Trustee for Authority to Destroy Business Records (Related Doc # 15) (crw) (Entered: 03/04/2025) |
03/03/2025 | Receipt 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) | |
02/20/2025 | 25 | Notice of Appearance and Request for Notice by Daniel S Hefter Filed by Creditor The Federal Savings Bank. (Hefter, Daniel) (Entered: 02/20/2025) |
02/15/2025 | 24 | BNC 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) |
02/15/2025 | 23 | BNC 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) |
02/13/2025 | 22 | Order 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) |
02/12/2025 | 21 | BNC Certificate of Mailing (RE: related documents(s)17 Notice to File Proof of Claim) Notice Date 02/12/2025. (Admin.) (Entered: 02/13/2025) |
02/12/2025 | 20 | Notice of Appearance and Request for Notice by Andrew Dennis Rebholz Filed by Creditor The Federal Savings Bank. (Rebholz, Andrew) (Entered: 02/12/2025) |
02/12/2025 | 19 | Motion to Appear Pro Hac Vice of Daniel S. Hefter Filed by Creditor The Federal Savings Bank (Stovall, Richard) (Entered: 02/12/2025) |