Ohio Southern Bankruptcy Court

Case number: 1:21-bk-10790 - PMG Cincinnati, Inc. - Ohio Southern Bankruptcy Court

Case Information
Case title
PMG Cincinnati, Inc.
Chapter
11
Judge
Jeffery P. Hopkins
Filed
04/12/2021
Last Filing
03/10/2022
Asset
Yes
Vol
v
Docket Header

SMBUS, DISMISSED




U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:21-bk-10790

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Debtor disposition:  Dismissed for Other Reason
Date filed:  04/12/2021
Debtor dismissed:  05/11/2021
341 meeting:  05/19/2021

Debtor In Possession

PMG Cincinnati, Inc.

C/O Nick Iliev
185 East North Broadway
Columbus, OH 43214
HAMILTON-OH
Tax ID / EIN: 84-3530774
dba
Galla Park


represented by
Philomena S Ashdown

Strauss Troy Co., LPA
The Federal Reserve Building
150 East Fourth Street
Fourth Floor
Cincinnati, OH 45202-4018
(513) 621-2120
Email: [email protected]

U.S. Trustee

Asst US Trustee (Cin)

Office of the US Trustee
J.W. Peck Federal Building
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988
represented by
Benjamin A Sales

Office of the United States Trustee
550 Main Street, Suite 4-812
Cincinnati, OH 45202
513-684-6988 ext. 223
Fax : 513-684-6994
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/11/202132Docket Text
Order Granting Debtor's Motion to Dismiss (Related Doc # 27) (1vy) (Entered: 05/12/2021)
05/02/202131Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 29 Scheduling Order) Notice Date 05/02/2021. (Admin.) (Entered: 05/03/2021)
04/30/202130Docket Text
Notice of Service of Order Granting Debtor's Motion for Expedited Hearing and Shortening Time to Respond to Debtor's Motion to Dismiss and Setting Hearing on May 10, 2021 at 10:00 AM and related Pleadings (Dkts. 27 and 28) Filed by Debtor In Possession PMG Cincinnati, Inc. (RE: related document(s) 29 Order Granting Debtor's Motion for Expedited Hearing and Shortening Time to Respond to Debtor's Motion to Dismiss and Setting Hearing on May 10, 2021 at 10:00 AM. (Docket Number 28)(1vy)). (Ashdown, Philomena) (Entered: 04/30/2021)
04/30/202129Docket Text
Order Granting Debtor's Motion for Expedited Hearing and Shortening Time to Respond to Debtor's Motion to Dismiss and Setting Hearing on May 10, 2021 at 10:00 AM. (Docket Number 28)(1vy) (Entered: 04/30/2021)
04/30/202128Docket Text
Motion to Extend/Shorten Time to Respond and Scheduling Expedited Hearing Regarding Motion to Dismiss (Dkt. 27) Filed by Debtor In Possession PMG Cincinnati, Inc. (Ashdown, Philomena) (Entered: 04/30/2021)
04/30/202127Docket Text
Motion to Dismiss Debtor for Other Cause and Notice of Filing Filed by Debtor In Possession PMG Cincinnati, Inc. (Attachments: # 1 Exhibit A - State Court Entry of Dismissal) (Ashdown, Philomena) (Entered: 04/30/2021)
04/26/202126Docket Text
Motion to Extend Deadline to File Schedules or Provide Required Information and File Statement of Financial Affairs Filed by Debtor In Possession PMG Cincinnati, Inc. (Ashdown, Philomena) (Entered: 04/26/2021)
04/21/202125Docket Text
BNC Certificate of Mailing - PDF Document (RE: related documents(s) 22 Order on Motion Re: Chapter 11 First Day Motions) Notice Date 04/21/2021. (Admin.) (Entered: 04/22/2021)
04/21/202124Docket Text
Motion to Waive the Requirements of 11 U.S.C. Section 1102 to Appoint a Creditor's Committee and Notice Thereof Filed by Debtor In Possession PMG Cincinnati, Inc. (Ashdown, Philomena) (Entered: 04/21/2021)
04/20/202123Docket Text
Notice of Intent to Hold Section 341 Meeting Telephonically on Wednesday, May 19, 2021 at 10:00am EST Filed by U.S. Trustee Asst US Trustee (Cin). (Attachments: # 1 Creditor Matrix) (Sales, Benjamin) (Entered: 04/20/2021)