IMG Holdings, Inc.
11
Karen B Owens
08/11/2025
12/10/2025
Yes
v
| SealedDoc(s), LEAD, PlnDue, DsclsDue, CLMSAGNT |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 11 Voluntary Asset |
|
Debtor IMG Holdings, Inc.
1159 2nd Avenue #424 New York, NY 10065 NEW YORK-NY Tax ID / EIN: 20-0441398 |
represented by |
Aaron Bach
Chipman Brown Cicero & Cole, LLP 1313 North Market Street, Suite 5400 Wilmington, DE 19801 302-504-1563 Email: bach@chipmanbrown.com David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: carickhoff@chipmanbrown.com William E. Chipman, Jr.
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 302-295-0193 Fax : 302-295-0199 Email: chipman@chipmanbrown.com Kristi JoLynn Doughty
Chipman Brown Cicero & Cole, LLP 1313 North Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: doughty@chipmanbrown.com Alison Maser
Chipman Brown Cicero & Cole, LLP 1313 North Market Street, Suite 5400 Wilmington, DE 19801 302-504-1564 Email: maser@chipmanbrown.com Mark D. Olivere
Chipman Brown Cicero & Cole, LLP Hercules Plaza 1313 North Market Street Suite 5400 Wilmington, DE 19801 302-295-0195 Fax : 302-295-0199 Email: olivere@chipmanbrown.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: timothy.fox@usdoj.gov |
Claims Agent Stretto
www.stretto.com 410 Exchange, Ste 100 Irvine, CA 92602 855-812-6112 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/10/2025 | 204 | Affidavit/Declaration of Service re: Fourth Monthly and Final Application of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly Period from November 1, 2025 Through and Including December 5, 2025, and the Final Period from August 11, 2025 Through and Including December 5, 2025 (Docket No. 202). Filed by Stretto. (related document(s)[202]) (Betance, Sheryl) |
| 12/09/2025 | 203 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Chipman Brown Cicero & Cole, LLP, for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from October 1, 2025 Through and Including October 31, 2025 (related document(s)[188]) Filed by IMG Holdings, Inc.. (Chipman, William) |
| 12/05/2025 | 202 | Application for Compensation // Fourth Monthly and Final Application of Chipman Brown Cicero & Cole, LLP, for Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly Period from November 1, 2025 Through and Including December 5, 2025 and for the period August 11, 2025 to December 5, 2025 (related document(s)[109], [151], [188]) Filed by IMG Holdings, Inc.. Hearing scheduled for 12/19/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/12/2025. (Attachments: # (1) Notice of Application and Hearing # (2) Exhibit A - Summary of Professionals/Hours (Monthly and Final) # (3) Exhibit B - Time Detail by Project Category (Monthly and Final) # (4) Exhibit C - Expense Summary (Monthly and Final) # (5) Proposed Form of Order) (Chipman, William) |
| 11/26/2025 | 201 | Affidavit/Declaration of Service re: Order Scheduling Omnibus Hearing Date (Docket No. 197). Filed by Stretto. (related document(s)[197]) (Betance, Sheryl) |
| 11/21/2025 | 200 | Affidavit/Declaration of Service re: Order Approving Case Caption Change (Docket No. 193), Order Granting the Debtors Motion for Entry of an Order (I) Establishing Procedures for Payment of Final Fee Applications and (II) Granting Related Relief (Docket No. 194), and Notice of Amended Agenda of Matters Scheduled for Hearing on November 21, 2025, at 9:30 A.M. (Eastern Time) (Docket No. 195). Filed by Stretto. (related document(s)[193], [194], [195]) (Betance, Sheryl) |
| 11/21/2025 | 199 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on November 21, 2025, at 9:30 A.M. (Eastern Time) (Docket No. 191). Filed by Stretto. (related document(s)[191]) (Betance, Sheryl) |
| 11/21/2025 | 198 | Notice of Withdrawal of of Motion for (I) an Administrative Claim for Professional Fees Incurred in Making a Substantial Contribution to these Chapter 11 Cases and (II) Waiver of Certain Requirements of Local Rule 2016-1, with Prejudice (related document(s)[155]) Filed by Fragrance Xtreme Inc.. (Hoover, Jennifer) |
| 11/21/2025 | Adversary Case 1:25-ap-52343 Closed (JMC) | |
| 11/20/2025 | 197 | Order Scheduling Omnibus Hearing Date. (Related document(s)[192]) Omnibus Hearing scheduled for 12/19/2025 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 11/20/2025. (Mml) |
| 11/20/2025 | 196 | Affidavit/Declaration of Service re: Third Monthly Application of Chipman Brown Cicero & Cole, LLP, for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from October 1, 2025 Through and Including October 31, 2025 (Docket No. 188). Filed by Stretto. (related document(s)[188]) (Betance, Sheryl) |