Case number: 2:25-bk-01208 - GRMG Real Estate L.L.P. - Iowa Northern Bankruptcy Court

Case Information
  • Case title

    GRMG Real Estate L.L.P.

  • Court

    Iowa Northern (ianbke)

  • Chapter

    11

  • Judge

    Thad J. Collins

  • Filed

    10/30/2025

  • Last Filing

    02/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
NoCredComm, CLAIMS, NTCAPR, EXH



United States Bankruptcy Court
Northern District of Iowa (Dubuque)
Bankruptcy Petition #: 25-01208

Assigned to: Thad J. Collins
Chapter 11
Voluntary
Asset


Date filed:  10/30/2025
Plan confirmed:  01/16/2026
Deadline for filing claims:  01/08/2026
Deadline for filing claims (govt.):  04/28/2026

Debtor

GRMG Real Estate L.L.P., and DMB-GRMG Medical Building Investment, LLC

1515 Delhi Street, Ste. 100
Dubuque, IA 52001
DUBUQUE-IA
Tax ID / EIN: 47-0853655
fka
T.S.D. Building Partnership, L.L.P.


represented by
Jaden Glen Banks

Nyemaster Goode, P.C.
700 Walnut Street
Ste. 1300
Des Moines, IA 50309
515-283-8035
Email: Jbanks@nyemaster.com

Roy Ryan Leaf

Nyemaster Goode, P.C.
275 1st Street SW, Ste. 204
Cedar Rapids, IA 52405-3965
319-286-7002
Fax : 319-286-7050
Email: rleaf@nyemaster.com

Kristina M. Stanger

Nyemaster Goode, P.C.
700 Walnut Street
Suite 1300
Des Moines, IA 50323
515-283-8009
Fax : 515-283-8048
Email: kmstanger@nyemaster.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
210 Walnut Street, Suite 793
Des Moines, IA 50309-4982
515-284-4982
represented by
L. Ashley Wieck

U.S. Trustee
Federal Building
210 Walnut Street, Rm 793
Des Moines, IA 50309-2108
515-323-2269
Email: ashley.wieck@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/2026137Notice of Intent to Dispose of Exhibits (related document(s)40 Exhibit List) Scheduled Disposition of Exhibits: 3/6/2026. (dcri) (Entered: 02/20/2026)
02/19/2026136Order Granting Motion to Waive Requirement to File Report of Avoidance Actions (Related Doc # 132) Ordered on 2/19/2026. (sgre) (Entered: 02/19/2026)
02/02/2026135Withdrawal of Document re: Motion to Dismiss Case/Debtor(s), Motion, Motion, Motion Filed by Creditor Andrew Bland (related document(s)18 Motion to Dismiss Case/Debtor(s), 19 Motion, 70 Motion, 87 Motion). (Lam, Eric) (Entered: 02/02/2026)
02/02/2026134Withdrawal of Document re: Motion to Dismiss Case/Debtor(s), Motion, Motion, Motion Filed by Creditor Sarah Jacobitz-Kizzier (related document(s)23 Motion to Dismiss Case/Debtor(s), 24 Motion, 70 Motion, 86 Motion). (Lam, Eric) (Entered: 02/02/2026)
01/26/2026133Notice Setting Bar Date for Objections Re: Motion - to Waive Requirement to File Report of Avoidance Actions Filed by GRMG Real Estate L.L.P. (related document(s)132 Motion). Objections due by 2/9/2026. (Leaf, Roy) (Entered: 01/26/2026)
01/26/2026132Motion to Waive Requirement to File Report of Avoidance Actions Filed by GRMG Real Estate L.L.P. (Attachments: # 1 Exhibit A - Proposed Order) (Leaf, Roy) (Entered: 01/26/2026)
01/21/2026131Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor GRMG Real Estate L.L.P.. (Leaf, Roy) (Entered: 01/21/2026)
01/18/2026130BNC Certificate of Mailing (related document(s)129 Order Confirming Chapter 11 Plan) Notice Date 01/18/2026. (Admin.) (Entered: 01/18/2026)
01/16/2026129Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Joint Chapter 11 Plan of Reorganization Ordered on 1/16/2026. (related document(s)4 Plan, 112 Plan) (sgre) (Entered: 01/16/2026)
01/16/2026128Notice Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by GRMG Real Estate L.L.P.. (Leaf, Roy) (Entered: 01/16/2026)