Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Premier Laser Spa of Cincinnati, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:15-bk-12101
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-15

Updated

3-31-24

Last Checked

11-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2015
Last Entry Filed
Oct 20, 2015

Docket Entries by Year

Oct 20, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Premier Laser Spa of Cincinnati, LLC. Chapter 11 Plan due by 02/17/2016. Disclosure Statement due by 02/17/2016. Government Proof of Claim due by 4/18/2016. (Bass, Maureen) (Entered: 10/20/2015)
Oct 20, 2015 2 Statement Re:(Corporate Resolution) Filed by Premier Laser Spa of Cincinnati, LLC. (Bass, Maureen) (Entered: 10/20/2015)
Oct 20, 2015 3 Certification of Mailing Matrix Filed. Filed by Premier Laser Spa of Cincinnati, LLC. (Bass, Maureen) (Entered: 10/20/2015)
Oct 20, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12101-1) [misc,volp11] (1717.00) filing fee. Receipt number 8543933, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/20/2015)
Oct 20, 2015 4 Motion for Joint Administration with Related Cases 15-12091 (Main Case); 15-12092; 15-12093; 15-12094; 15-12095; 15-12096; 15-12097; 15-12098; 15-12099; 15-12100; 15-12101; 15-12102; 15-12105; 15-12106; 15-12107; 15-12108; 15-12109; 15-12110; 15-12111; 15-12112; 15-12113; and 15-31525 Filed by Premier Laser Spa of Cincinnati, LLC. (Bass, Maureen) (Entered: 10/20/2015)

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:15-bk-12101
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Oct 20, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 20, 2015
Lead case
Turkey Lake, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aktiv Development, LLC
    Candela Corporation
    Edward Naylon
    Google Inc.
    Internal Revenue Service
    McKesson Medical Surgical
    Michael Linehan
    Noir Laser Company LLC
    Seaboard Graphics
    Signature Specialist
    WKFS (iHeart) Cincinnatti
    WKRQ (Hubbard) Cincinnati
    WUBE (Hubbard) Cincinnati

    Parties

    Debtor

    Premier Laser Spa of Cincinnati, LLC
    7865 Kenwood Road
    Suite 250A
    Cincinnati, OH 45236
    HAMILTON-OH
    Tax ID / EIN: xx-xxx7076

    Represented By

    Maureen T. Bass
    LeClairRyan, A Professional Corporation
    70 Linden Oaks
    Suite 210
    Rochester, NY 14625
    585-270-2148
    Fax : 585-270-2179
    Email: maureen.bass@leclairryan.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 Cincinnati Senior Care, LLC parent case 11 3:2023bk02925
    Mar 10, 2019 The Writers Store, Inc. parent case 11 1:2019bk10486
    Mar 10, 2019 F+W OH e-Commerce, LLC parent case 11 1:2019bk10485
    Mar 10, 2019 Former Quilting, Inc. parent case 11 1:2019bk10483
    Aug 6, 2018 Symplmed Pharmaceuticals, LLC 7 1:2018bk12991
    Mar 30, 2017 BCC Sandusky Permanent LLC 11 3:17-bk-30905
    Feb 19, 2016 Brown Media Corporation 7 1:16-bk-10506
    Jun 24, 2015 Community Orthodontic Care Inc 7 1:15-bk-12458
    Mar 27, 2015 T.J.'s Country Supper, Inc 7 2:15-bk-20405
    Oct 28, 2014 Bassco, Inc 7 1:14-bk-14483
    Aug 7, 2013 ALL 4 FUN OF IT, LLC 7 1:13-bk-13698
    Mar 19, 2013 Transportation Management Systems, LLC 7 1:13-bk-11196
    Mar 11, 2013 ABLECARE MEDICAL, INC. 11 1:13-bk-11030
    Oct 31, 2012 Ludlow Garage, LLC 11 1:12-bk-15863
    Oct 30, 2012 Pepperridge of Wildwood Condominium Owners' A 11 1:12-bk-15818