Ohio Northern Bankruptcy Court

Case number: 1:20-bk-12102 - Paul F. Smith, Jr. D.D.S., Inc. - Ohio Northern Bankruptcy Court

Case Information
Case title
Paul F. Smith, Jr. D.D.S., Inc.
Chapter
11
Judge
Successor to ARTHUR I HARRIS
Filed
04/22/2020
Last Filing
02/22/2024
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 20-12102-aih

Assigned to: Bankruptcy Judge Successor to ARTHUR I HARRIS
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/22/2020
Date terminated:  07/24/2023
Plan confirmed:  11/20/2020
341 meeting:  05/28/2020

Debtor

Paul F. Smith, Jr. D.D.S., Inc.

3461 Warrensville Center Road Suite 306
Beachwood, OH 44122-5227
CUYAHOGA-OH
Tax ID / EIN: 34-1337892

represented by
Gary Cook

Gary Cook Attorney at Law
2683 Belvoir Blvd
Shaker Heights, OH 44122
(216) 965-4410
Fax : 216-916-4152
Email: [email protected]

Trustee

Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
440-499-4506

represented by
Frederic P. Schwieg

Attorney at Law
19885 Detroit Road #239
Rocky River, OH 44116
440-499-4506
Fax : 440-398-0490
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114
216-522-7800
represented by
Maria D. Giannirakis ust06

Office of the U.S. Trustee
H.M. Metzenbaum U.S. Courthouse
201 Superior Avenue East Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/24/2023104Docket Text
Final Decree Issued. Case Closed. (nbrow) (Entered: 07/24/2023)
05/24/2023103Docket Text
Small Business Monthly Operating Report for Filing Period 5/24/2023 Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc.. (Cook, Gary aty) (Entered: 05/24/2023)
02/28/2023102Docket Text
Small Business Monthly Operating Report for Filing Period 2-21-2023 Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc.. (Cook, Gary aty) (Entered: 02/28/2023)
12/02/2022101Docket Text
Small Business Monthly Operating Report for Filing Period 9-2022 thru 11-2022 Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc.. (Cook, Gary aty) (Entered: 12/02/2022)
09/08/2022100Docket Text
Small Business Monthly Operating Report for Filing Period August 23, 2022 Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc.. (Cook, Gary aty) (Entered: 09/08/2022)
06/15/202299Docket Text
Notice of Order on Motion For Final Decree w/ BNC Certificate of Mailing (RE: related document(s)98) Notice Date 06/15/2022. (Admin.) (Entered: 06/16/2022)
06/13/202298Docket Text
Order Granting Motion For Final Decree (Related Doc # 90) Signed on 6/13/2022. (nbrow crt) (Entered: 06/13/2022)
06/13/202297Docket Text
Final Decree Signed on 6/13/2022 . (nbrow crt) (Entered: 06/13/2022)
06/01/202296Docket Text
Small Business Monthly Operating Report for Filing Period Feb 2022 thru May 2022 Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc.. (Cook, Gary aty) (Entered: 06/01/2022)
03/01/2022Docket Text
Hearing Not Held (related document(s): ** NO RESPONSE; GRANTED ** 90 Final Decree filed by Paul F. Smith, Jr. D.D.S., Inc.) (nb) (Entered: 03/02/2022)