Case number: 1:19-bk-11251 - Paul F. Smith, Jr. D.D.S., Inc. - Ohio Northern Bankruptcy Court

Case Information
  • Case title

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

  • Court

    Ohio Northern (ohnbke)

  • Chapter

    11

  • Judge

    ARTHUR I HARRIS

  • Filed

    03/08/2019

  • Last Filing

    05/27/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Northern District of Ohio (Cleveland)
Bankruptcy Petition #: 19-11251-aih

Assigned to: ARTHUR I HARRIS
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/08/2019
Debtor dismissed:  03/11/2020
341 meeting:  04/18/2019

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

23880 Commerce Park
Suite 2
Beachwood, OH 44122
(216) 965-4410
Email: gcookeesq@yahoo.com

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 US Trustee
H.M. Metzenbaum U.S. Courthouse
201 E. Superior Avenue Suite 441
Cleveland, OH 44114-1240
216-522-7800
Fax : 216-522-7193
Email: maria.d.giannirakis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/07/2020Hearing Not Held (RE: related document(s) 76 Motion to Dismiss Case) --MOOT; CASE DISMISSED 3/11/20-- (mgaug) (Entered: 04/07/2020)
03/13/202079Notice of Order on Motion to Dismiss Case w/ BNC Certificate of Mailing (RE: related document(s) 78) Notice Date 03/13/2020. (Admin.) (Entered: 03/14/2020)
03/11/202078Order Granting Motion to Dismiss Case Filed by Creditor IRS (Related Doc # 71) Signed on 3/11/2020. (mgaug crt) (Entered: 03/11/2020)
03/10/2020Hearing Held (RE: related document(s) 71 Motion to Dismiss Case Filed by Creditor IRS) --CASE DISMISSED-- (mgaug) (Entered: 03/10/2020)
03/10/2020Hearing Held (RE: related document(s) 52 Chapter 11 Plan, --MOOT-- 60 Disclosure Statement, --MOOT-- 69 Objection, --MOOT-- 70 Objection)--MOOT-- (mgaug) (Entered: 03/10/2020)
03/03/202077Notice of Motion Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc. (RE: related document(s) 76 Motion to Dismiss Case Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc. (Cook, Gary aty)). Hearing scheduled for 4/7/2020 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (Cook, Gary aty) (Entered: 03/03/2020)
03/03/202076Motion to Dismiss Case Filed by Debtor Paul F. Smith, Jr. D.D.S., Inc. (Cook, Gary aty) (Entered: 03/03/2020)
02/14/202075Notice of Order on Motion to Continue Hearing w/ BNC Certificate of Mailing (RE: related document(s) 74) Notice Date 02/14/2020. (Admin.) (Entered: 02/15/2020)
02/11/202074Order Granting Motion To Continue Hearing On (Related Doc # 73) (related documents Chapter 11 Plan, Disclosure Statement) Signed on 2/11/2020. Hearing scheduled for 3/10/2020 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (mgaug crt) (Entered: 02/12/2020)
02/11/2020Hearing ADJOURNED (RE: related document(s) 52 Chapter 11 Plan, 60 Disclosure Statement, 69 Objection, 70 Objection) Hearing scheduled for 3/10/2020 at 11:00 AM at H.M. Metzenbaum - #1A Judge Harris Courtroom. (mgaug) (Entered: 02/11/2020)