IMG Holdings, Inc.
11
Karen B Owens
08/11/2025
04/14/2026
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 |
|---|---|---|
| 04/14/2026 | 217 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by IMG Holdings, Inc.. (Chipman, William) |
| 03/20/2026 | 216 | Affidavit/Declaration of Service re: September Monthly Operating Report (Docket No. 210), October Monthly Operating Report (Docket No. 211), November Monthly Operating Report (Docket No. 212), December Monthly Operating Report (Docket No. 213), January Monthly Operating Report (Docket No. 214), and February Monthly Operating Report (Docket No. 215). Filed by Stretto. (related document(s)[210], [211], [212], [213], [214], [215]) (Betance, Sheryl) |
| 03/17/2026 | 215 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by IMG Holdings, Inc.. (Chipman, William) |
| 03/17/2026 | 214 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by IMG Holdings, Inc.. (Chipman, William) |
| 03/17/2026 | 213 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by IMG Holdings, Inc.. (Chipman, William) |
| 03/17/2026 | 212 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by IMG Holdings, Inc.. (Chipman, William) |
| 03/17/2026 | 211 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by IMG Holdings, Inc.. (Chipman, William) |
| 03/17/2026 | 210 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by IMG Holdings, Inc.. (Chipman, William) |
| 12/21/2025 | 209 | Affidavit/Declaration of Service re: Order Granting 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. 207). Filed by Stretto. (related document(s)[207]) (Betance, Sheryl) |
| 12/21/2025 | 208 | Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on December 19, 2025, at 2:00 P.M. (Eastern Time) (Docket No. 206). Filed by Stretto. (related document(s)[206]) (Betance, Sheryl) |