Welcome to BusinessBankruptcies.com!

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

The PDM Group, Inc. and The PDM Group, Inc.

COURT
Pennsylvania Eastern Bankruptcy Court
CASE NUMBER
4:11-bk-22149
TYPE / CHAPTER
N/A / 11

Filed

8-12-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2011
Last Entry Filed
Aug 12, 2011

Docket Entries by Year

Aug 12, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by The PDM Group, Inc.. Matrix List of Creditors due 8/19/2011. Statement of Corporate Ownership due 08/26/2011. 20 Largest Unsecured Creditors due 08/26/2011. Atty Disclosure Statement due 08/26/2011. Sm.Bus.Balance Sheet due 08/19/2011. Small Business Cash Flow Statement due 08/19/2011. List of Equity Security Holders due 08/26/2011. Chapter 11 Small Business Designation Due 08/19/2011. Small Business Tax Return due 08/19/2011. Schedule A due 08/26/2011. Schedule B due 08/26/2011. Schedule D due 08/26/2011. Schedule E due 08/26/2011. Schedule F due 08/26/2011. Schedule G due 08/26/2011. Schedule H due 08/26/2011. Statement of Financial Affairs due 08/26/2011. Small Business Statement of Operations due 08/19/2011. Summary of schedules due 08/26/2011. Statistical Summary of Certain Liabilities due 08/26/2011. Incomplete Filings due by 08/26/2011. (Attachments: # 1 Exhibit Corporate Resolution) (SMITH, BRIAN) Modified on 8/12/2011 (P., Betty). Modified on 8/12/2011 (P., Betty). (Entered: 08/12/2011)
Aug 12, 2011 2 Application to Employ Brian J. Smith and Brian J. Smith and Associates as Counsel to the Debtor Filed by The PDM Group, Inc. Represented by BRIAN JOSEPH SMITH (Counsel). (Attachments: # 1 Exhibit Verified Statement of Brian J. Smith, Esquire) (SMITH, BRIAN) (Entered: 08/12/2011)
Aug 12, 2011 3 Corporate Resolution Filed by BRIAN JOSEPH SMITH on behalf of The PDM Group, Inc. . (P., Betty) (Entered: 08/12/2011)
Aug 12, 2011 Corrective Entry re: Chapter 11 Voluntary Petition. ** Entry was modified to remove pleadings not required or not required at this time re:BPP Declaration & Signature of Non Attorney, BPP Notice to Debtor by Non Attorney, Debtor Signature re: Relief Availability, Educational Retirement Account Record, Inventory of Property, Statement of Current Monthly Income, Schedules C, I and J, SSN Form B21, Chapter 11 Small Business Plan. To add Matrix List of Creditors due and correct due dates on small business forms.(related document(s) 1 ). (P., Betty)** (Entered: 08/12/2011)
Aug 12, 2011 4 Notice of Appearance and Request for Notice by DAVE P. ADAMS Filed by DAVE P. ADAMS on behalf of United States Trustee. (ADAMS, DAVE) (Entered: 08/12/2011)

This case is closed and is no longer being updated.

Case Information

Court
Pennsylvania Eastern Bankruptcy Court
Case number
4:11-bk-22149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Richard E. Fehling
Chapter
11
Filed
Aug 12, 2011
Terminated
Oct 2, 2013
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The PDM Group, Inc.
    3320 Hamilton Blvd.
    Allentown, PA 18074
    Tax ID / EIN: xx-xxx6008

    Represented By

    BRIAN JOSEPH SMITH
    Brian J. Smith & Associates PC
    140 E. Butler Avenue
    PO Box 387
    Ambler, PA 19002-0387
    215-659-8700
    Fax : 215-659-8701
    Email: bsmith@lawbjs.com

    Debtor

    The PDM Group, Inc.
    MAILING ADDRESS
    1821 Perkiomenville Road
    Perkiomenville, PA 18074
    Tax ID / EIN: xx-xxx6008

    Represented By

    BRIAN JOSEPH SMITH
    (See above for address)

    U.S. Trustee

    United States Trustee
    Office of the U.S. Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    (215) 597-4411

    Represented By

    DAVE P. ADAMS
    United States Trustee
    833 Chestnut Street
    Suite 500
    Philadelphia, PA 19107
    215- 597-4411
    Email: dave.p.adams@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 13, 2023 Aviro Genetics, LLC 7 4:2023bk10097
    Nov 12, 2020 TWISTED CULINARY LLC DBA THE WICKED CHEF 7 4:2020bk14428
    Oct 24, 2018 The Heart Care Group, P.C. 11 4:2018bk17048
    Jul 2, 2018 LV Gaucho, Inc. d/b/a Rodizio Grill Allentown parent case 11 2:2018bk14417
    Sep 12, 2016 Nusti, LLC 7 4:16-bk-16398
    Jul 12, 2016 Acquisition Affiliates Inc. 7 4:16-bk-14923
    Oct 23, 2015 Crohel, LLC 11 4:15-bk-17613
    Jul 15, 2014 Le Nails, Inc. 7 4:14-bk-15650
    May 19, 2014 HDD Land LLC 7 4:14-bk-14015
    Mar 13, 2014 Lehighton Land Company 11 4:14-bk-11832
    Sep 17, 2013 Le Nails, Inc. 11 4:13-bk-18108
    Jul 25, 2012 Oscar C. Gido, DDS, P.C. 11 4:12-bk-17010
    Mar 20, 2012 Hamlet Funding, LLC 11 5:12-bk-01559
    Jan 16, 2012 John J. Cassel, M.D., P.C. 11 4:12-bk-10368
    Sep 7, 2011 Penn Allen Glass Company, Inc. 7 4:11-bk-22351